OXSYST IT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Secretary's details changed for Hannah Magarik on 2025-06-24

View Document

23/06/2523 June 2025 Termination of appointment of Hannah Magarik as a director on 2025-06-20

View Document

23/06/2523 June 2025 Director's details changed for Yacob Berkovich on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Mr Jackob Berkovich as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Yacob Berkovich on 2025-06-23

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

28/11/2428 November 2024 Change of details for Mr Jackob Berkovich as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Hannah Magarik on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Yacob Berkovich on 2024-11-27

View Document

27/11/2427 November 2024 Change of details for Mr Jackob Berkovich as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Yacob Berkovich on 2024-11-27

View Document

27/11/2427 November 2024 Director's details changed for Hannah Magarik on 2024-11-27

View Document

27/11/2427 November 2024 Secretary's details changed for Hannah Magarik on 2024-11-27

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Registered office address changed from Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England to 27 High Street Horley RH6 7BH on 2023-02-03

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registered office address changed from Abbey House 25 Clarendon Road Redhill RH1 1QZ to Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ on 2022-05-06

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH MAGARIK / 08/12/2009

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 18 BUCKLER ROAD OXFORD OXFORDSHIRE OX2 7TE

View Document

11/02/1011 February 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HANNAH MAGARIK / 15/11/2007

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HANNAH MAGARIK / 15/11/2007

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / YACOB BERKOVICH / 15/11/2007

View Document

11/06/0811 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 2B HAREFIELDS OXFORD OX2 8NS

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company