OSS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 077356480002, created on 2025-03-25

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

24/12/2424 December 2024 Registration of charge 077356480001, created on 2024-12-20

View Document

24/12/2424 December 2024 Appointment of Mr Stephen James Slessor as a director on 2024-12-20

View Document

24/12/2424 December 2024 Appointment of Mr Martin James Mathers as a director on 2024-12-20

View Document

24/12/2424 December 2024 Appointment of Mr Iain Ross Macgregor as a director on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Martin Oliver Brownlee as a director on 2024-12-20

View Document

20/12/2420 December 2024 Purchase of own shares.

View Document

20/12/2420 December 2024 Cessation of Neil Alexander Macdonald as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of William Edward Clough as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Dps Group Ltd as a person with significant control on 2024-12-20

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

23/08/2423 August 2024 Cancellation of shares. Statement of capital on 2024-08-15

View Document

05/08/245 August 2024 Termination of appointment of Alun George Thomas as a director on 2024-05-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

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

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 46

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM WYASTONE BUSINESS PARK WYASTONE KEYS MONMOUTH NP25 3SR

View Document

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

View Accounts

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

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

View Accounts

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ALUN GEORGE THOMAS

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR WILLIAM EDWARD CLOUGH

View Document

11/08/1111 August 2011 10/08/11 STATEMENT OF CAPITAL GBP 45

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information