UKBizDB.co.uk

OASIS SOFTWARE SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oasis Software Solutions Limited. The company was founded 18 years ago and was given the registration number 05505532. The firm's registered office is in MONMOUTH. You can find them at Wyastone Business Park, Wyastone Keys, Monmouth, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:OASIS SOFTWARE SOLUTIONS LIMITED
Company Number:05505532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Wyastone Business Park, Wyastone Keys, Monmouth, NP25 3SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Progress Close, Ledbury, United Kingdom, HR8 2QZ

Director09 August 2011Active
38, Dilmore Lane, Fernhill Heath, Worcester, United Kingdom, WR3 7TF

Director09 August 2011Active
172 Lansdowne Road, Canton, Cardiff, CF5 1JT

Secretary12 July 2005Active
12, Cefn Onn Meadows, Lisvane, Cardiff, United Kingdom, CF14 0FL

Director14 July 2011Active
172 Lansdowne Road, Cardiff, CF5 1JT

Director12 July 2005Active

People with Significant Control

Mr Edward Philip Talbot Anderson
Notified on:06 April 2018
Status:Active
Date of birth:December 1934
Nationality:British
Country of residence:United Kingdom
Address:12 Cefn Onn Meadows, Lisvane, Cardiff, United Kingdom, CF14 0FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joan Mary Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:United Kingdom
Address:12 Cefn Onn Meadows, Lisvane, Cardiff, United Kingdom, CF14 0FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oss Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wyastone Business Park, Wyastone Leys, Monmouth, United Kingdom, NP25 3SR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.