OASIS SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Registration of charge 055055320004, created on 2025-03-25 |
02/04/252 April 2025 | Second filing of Confirmation Statement dated 2024-07-31 |
31/03/2531 March 2025 | Change of details for Oss Software Limited as a person with significant control on 2024-05-14 |
30/12/2430 December 2024 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Resolutions |
27/12/2427 December 2024 | Change of share class name or designation |
24/12/2424 December 2024 | Registration of charge 055055320003, created on 2024-12-20 |
24/12/2424 December 2024 | Appointment of Mr Martin James Mathers as a director on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Martin Oliver Brownlee as a director on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Stephen James Slessor as a director on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Iain Ross Macgregor as a director on 2024-12-20 |
15/10/2415 October 2024 | Satisfaction of charge 1 in full |
15/10/2415 October 2024 | Satisfaction of charge 2 in full |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-07-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
10/08/1810 August 2018 | CESSATION OF JOAN MARY ANDERSON AS A PSC |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD PHILIP TALBOT ANDERSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
02/08/172 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSS SOFTWARE LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
06/08/156 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
25/07/1225 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
29/09/1129 September 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR APPOINTED MR NEIL ALEXANDER MACDONALD |
11/08/1111 August 2011 | DIRECTOR APPOINTED MR WILLIAM EDWARD CLOUGH |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM OFFICE 6 PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL CF48 2SR |
08/08/118 August 2011 | DIRECTOR APPOINTED MR EDWARD PHILIP TALBOT ANDERSON |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES |
08/08/118 August 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN HUGHES |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | Annual return made up to 12 July 2010 with full list of shareholders |
07/09/097 September 2009 | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/09/0824 September 2008 | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | LOCATION OF REGISTER OF MEMBERS |
19/07/0719 July 2007 | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNIT 12 PANT INDUSTRIAL ESTATE DOWLAIS MERTHYR TYDFIL CF48 2SR |
19/07/0719 July 2007 | LOCATION OF DEBENTURE REGISTER |
06/06/076 June 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
06/06/076 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
22/08/0622 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/069 August 2006 | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | COMPANY NAME CHANGED OASIS ENGINEERING ELECTRICAL CON TROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 17/01/06 |
12/07/0512 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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