OASIS AUTOMATION & TECHNOLOGY LTD

Company Documents

DateDescription
17/09/1417 September 2014 ORDER OF COURT TO WIND UP

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual return made up to 28 August 2013 with full list of shareholders

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/03/1310 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 28 August 2012 with full list of shareholders

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER SMITH / 12/10/2011

View Document

11/08/1111 August 2011 Annual return made up to 28 August 2009 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER SMITH / 01/11/2009

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
25 HEATHER AVENUE
HEATH
CHESTERFIELD
DERBYSHIRE
S44 5RF
UNITED KINGDOM

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN OLIVER SMITH / 01/01/2009

View Document

11/08/1111 August 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/1110 August 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

11/02/1011 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 6 GREENWAY WINGERWORTH CHESTERFIELD DERBYSHIRE S42 6NW

View Document

16/04/0916 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS JUSTIN SMITH

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 270 CHESTERFIELD ROAD TEMPLE NORMANTON CHESTERFIELD DERBYSHIRE S42 5DF UNITED KINGDOM

View Document

23/12/0823 December 2008 First Gazette

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: SOUTH PARADE HOUSE 4 SOUTH PARADE DONCASTER DN1 2DY

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 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