DRP OASYS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

04/03/254 March 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

04/02/254 February 2025 Registered office address changed from 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-02-04

View Document

15/01/2515 January 2025 Registered office address changed from Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-15

View Document

15/02/2415 February 2024 Statement of affairs

View Document

15/02/2415 February 2024 Resolutions

View Document

15/02/2415 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-02-15

View Document

15/02/2415 February 2024 Resolutions

View Document

02/01/242 January 2024 Termination of appointment of Nadeem Iqbal as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Qaisar Mahmood as a director on 2024-01-01

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

06/10/236 October 2023 Cessation of Rob Goddard as a person with significant control on 2023-10-03

View Document

06/10/236 October 2023 Registered office address changed from Pure Offices, Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 80 Coleman Street London EC2R 5BJ on 2023-10-06

View Document

06/10/236 October 2023 Cessation of Paul Edwards as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Notification of Heighten Ltd as a person with significant control on 2023-10-03

View Document

05/10/235 October 2023 Appointment of Mr Nadeem Iqbal as a director on 2023-10-03

View Document

05/10/235 October 2023 Termination of appointment of Rob Goddard as a director on 2023-10-03

View Document

05/10/235 October 2023 Termination of appointment of Paul Edwards as a director on 2023-10-03

View Document

29/09/2329 September 2023 Termination of appointment of Tom Edwards as a director on 2023-09-29

View Document

28/04/2328 April 2023 Termination of appointment of David Allan Ireson-Hughes as a director on 2022-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/12/2231 December 2022 Satisfaction of charge 138892200001 in full

View Document

22/12/2222 December 2022 Appointment of Mr David Allan Ireson-Hughes as a director on 2022-03-01

View Document

16/12/2216 December 2022 Cessation of David Allan Ireson-Hughes as a person with significant control on 2022-12-12

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

16/12/2216 December 2022 Appointment of Mr Tom Edwards as a director on 2022-03-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-03-29 with updates

View Document

26/09/2226 September 2022 Notification of Paul Edwards as a person with significant control on 2022-03-29

View Document

26/09/2226 September 2022 Statement of capital following an allotment of shares on 2022-03-29

View Document

26/09/2226 September 2022 Appointment of Mr Paul Edwards as a director on 2022-03-29

View Document

26/09/2226 September 2022 Notification of David Allan Ireson-Hughes as a person with significant control on 2022-03-29

View Document

26/09/2226 September 2022 Change of details for Mr Rob Goddard as a person with significant control on 2022-03-29

View Document

10/05/2210 May 2022 Registered office address changed from 29 Colyer Close Basingstoke Hampshire United Kingdom to Pure Offices Kestrel Court Waterwells Drive Gloucester GL2 2AT on 2022-05-10

View Document

02/02/222 February 2022 Incorporation

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