OASYS TECHNOLOGIES LIMITED

03493602
3 GOSFORTH CLOSE SANDY ENGLAND SG19 1RB

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 10 Buy now
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2024 mortgage Statement of satisfaction of a charge 2 Buy now
11 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2024 mortgage Registration of a charge 8 Buy now
19 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 officers Termination of appointment of director (Mark Peter Taylor) 1 Buy now
27 Nov 2023 mortgage Registration of a charge 33 Buy now
28 Jul 2023 accounts Annual Accounts 9 Buy now
16 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
27 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 9 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 9 Buy now
11 Jun 2020 officers Termination of appointment of secretary (Nicola Joy Bingham) 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 mortgage Registration of a charge 44 Buy now
10 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2019 officers Termination of appointment of director (Colin Frederick Stokes) 1 Buy now
10 Dec 2019 officers Termination of appointment of director (Glenn Dimmock) 1 Buy now
30 Jul 2019 accounts Annual Accounts 9 Buy now
29 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2019 officers Change of particulars for director (Mr Glenn Dimmock) 2 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 officers Appointment of secretary (Ms Nicola Joy Bingham) 2 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Glenn Dimmock) 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 officers Change of particulars for secretary (Mr Glenn Dimmock) 1 Buy now
09 Jan 2018 officers Change of particulars for director (Colin Frederick Stokes) 2 Buy now
09 Jan 2018 officers Change of particulars for director (Mr Glenn Dimmock) 2 Buy now
09 Jan 2018 officers Appointment of director (Mr Mark Peter Taylor) 2 Buy now
24 Aug 2017 officers Change of particulars for director (Mr Elliot James Lamb) 2 Buy now
24 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2017 accounts Annual Accounts 8 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Jul 2016 accounts Annual Accounts 8 Buy now
17 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
20 May 2015 accounts Annual Accounts 8 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
06 Jun 2014 accounts Annual Accounts 8 Buy now
22 Jan 2014 annual-return Annual Return 6 Buy now
07 Jun 2013 accounts Annual Accounts 8 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
31 Jul 2012 accounts Annual Accounts 7 Buy now
02 Feb 2012 annual-return Annual Return 6 Buy now
13 Apr 2011 accounts Annual Accounts 7 Buy now
08 Feb 2011 annual-return Annual Return 6 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2010 accounts Annual Accounts 7 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
24 Aug 2009 accounts Annual Accounts 6 Buy now
18 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
28 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
28 Aug 2008 accounts Annual Accounts 7 Buy now
20 Mar 2008 annual-return Return made up to 16/01/08; full list of members 4 Buy now
05 Feb 2008 officers Director's particulars changed 1 Buy now
15 Nov 2007 accounts Annual Accounts 7 Buy now
29 Jan 2007 annual-return Return made up to 16/01/07; full list of members 3 Buy now
17 May 2006 accounts Annual Accounts 7 Buy now
31 Jan 2006 annual-return Return made up to 16/01/06; full list of members 7 Buy now
07 Sep 2005 accounts Annual Accounts 8 Buy now
20 Jan 2005 annual-return Return made up to 16/01/05; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 18 Buy now
29 Jan 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
21 Jun 2003 accounts Annual Accounts 8 Buy now
07 Feb 2003 accounts Accounting reference date extended from 30/04/02 to 31/10/02 1 Buy now
14 Jan 2003 annual-return Return made up to 16/01/03; full list of members 7 Buy now
04 Mar 2002 accounts Annual Accounts 7 Buy now
07 Jan 2002 annual-return Return made up to 16/01/02; full list of members 7 Buy now
08 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Feb 2001 accounts Annual Accounts 6 Buy now
07 Feb 2001 annual-return Return made up to 16/01/01; full list of members 7 Buy now
31 Jan 2000 annual-return Return made up to 16/01/00; full list of members 7 Buy now
19 Nov 1999 accounts Annual Accounts 5 Buy now
26 Mar 1999 annual-return Return made up to 16/01/99; full list of members 6 Buy now
26 Mar 1999 capital Ad 04/01/99--------- £ si 8499@1=8499 £ ic 1/8500 2 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 accounts Accounting reference date extended from 31/01/99 to 30/04/99 1 Buy now
26 Jan 1999 address Registered office changed on 26/01/99 from: 190 strand london WC2R 1JN 1 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 officers Secretary resigned 1 Buy now
26 Jan 1999 officers Director resigned 1 Buy now
26 Jan 1999 officers New secretary appointed 2 Buy now
05 Mar 1998 mortgage Particulars of mortgage/charge 3 Buy now
24 Feb 1998 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 1998 incorporation Incorporation Company 19 Buy now