- Company Overview for OASYS AUTOMATED PLAYOUT LIMITED (02645392)
- Filing history for OASYS AUTOMATED PLAYOUT LIMITED (02645392)
- People for OASYS AUTOMATED PLAYOUT LIMITED (02645392)
- Charges for OASYS AUTOMATED PLAYOUT LIMITED (02645392)
- More for OASYS AUTOMATED PLAYOUT LIMITED (02645392)
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) |
---|---|---|---|
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | CH01 | Director's details changed for Mrs Simone Maria Brenninkmeijer on 12 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Herbert Eduard Johannes Brenninkmeijer on 12 September 2016 | |
19 Sep 2016 | CH03 | Secretary's details changed for Mr Herbert Eduard Johannes Brenninkmeijer on 12 September 2016 | |
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
|
|
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
|
|
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
|
|
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
|
|
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 |