Advanced company searchLink opens in new window

OASYS AUTOMATED PLAYOUT LIMITED

Company number 02645392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Sep 2016 AD01 Registered office address changed from The Barn Norton Grange Norton Green Lane Knowle Solihull West Midlands B93 8PJ to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 16 September 2016
25 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 5,000
07 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AP01 Appointment of Mr Herbert Brenninkmeijer as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Mark Richard Errington as a director on 19 June 2015
19 Jun 2015 AP01 Appointment of Mrs Simone Brenninkmeijer as a director on 19 June 2015
10 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 5,000
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jun 2013 CH01 Director's details changed for Mr Mark Richard Errington on 1 May 2013
06 May 2013 AD01 Registered office address changed from 8B Goldfield Road Tring Hertfordshire HP23 4BA on 6 May 2013
10 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 CERTNM Company name changed on-air systems LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
  • NM01 ‐ Change of name by resolution
11 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Nov 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Oct 2008 363a Return made up to 13/09/08; full list of members
07 Nov 2007 288a New secretary appointed