UKBizDB.co.uk

OYSLANS INFORMATION TECHNOLOGY LIMITED

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

This company is commonly known as Oyslans Information Technology Limited. The company was founded 13 years ago and was given the registration number 07381209. The firm's registered office is in MORETON-IN-MARSH. You can find them at Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:OYSLANS INFORMATION TECHNOLOGY LIMITED
Company Number:07381209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2010
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Sri Balaji House, Bourton On The Hill, Moreton-in-marsh, England, GL56 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Lenton Boulevard, Nottingham, England, NG7 2EN

Secretary14 January 2021Active
82, Lenton Boulevard, Nottingham, England, NG7 2EN

Director14 January 2021Active
Reed House, 16 High Street, West Wratting, Cambridge, CB21 5LU

Secretary12 July 2017Active
11, High Street, Balsham, England, CB21 4DJ

Secretary20 September 2010Active
Sri Balaji House, Bourton On The Hill, Moreton-In-Marsh, England, GL56 9AJ

Secretary20 February 2020Active
Reed House, 16 High Street, West Wratting, Cambridge, CB21 5LU

Director12 July 2017Active
11, High Street, Balsham, England, CB21 4DJ

Director20 September 2010Active
Sri Balaji House, Bourton On The Hill, Moreton-In-Marsh, England, GL56 9AJ

Director20 February 2020Active

People with Significant Control

Ms Rubika Premkumar
Notified on:14 January 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:82, Lenton Boulevard, Nottingham, England, NG7 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Bala-Kumaran Tambi-Aiyah
Notified on:20 February 2020
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Sri Balaji House, Bourton On The Hill, Moreton-In-Marsh, England, GL56 9AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gary Birditt
Notified on:06 April 2017
Status:Active
Date of birth:May 1952
Nationality:English
Address:Reed House, 16 High Street, Cambridge, CB21 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Derek Hanlon
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Address:Reed House, 16 High Street, Cambridge, CB21 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2023-08-01Gazette

Gazette dissolved compulsory.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-03-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-06Address

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

Download
2021-03-06Officers

Termination director company with name termination date.

Download
2021-03-06Officers

Appoint person secretary company with name date.

Download
2021-03-06Officers

Termination secretary company with name termination date.

Download
2021-03-06Persons with significant control

Cessation of a person with significant control.

Download
2021-03-06Persons with significant control

Notification of a person with significant control.

Download
2021-03-06Capital

Capital allotment shares.

Download
2021-03-06Officers

Appoint person director company with name date.

Download
2020-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-20Accounts

Change account reference date company current extended.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Officers

Appoint person secretary company with name date.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Address

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

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.