Company NameOasys Limited
Company StatusActive
Company Number01454051
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2019(39 years, 5 months after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(40 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleGlobal Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Robert Stanley Greig
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(42 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Turlogh Patrick O'Brien
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 11 August 2003)
RoleMaterials Scientiest
Correspondence Address13 Leinster Mews
London
W2 3EY
Director NameDr Michael Richard Prince
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2003)
RoleEngineering Software Manager
Correspondence AddressHedgerows
Beacon Road
Crowborough
East Sussex
TN6 1UL
Director NameMr David Henry Taffs
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 11 August 2003)
RoleCivil Engineer
Correspondence Address110 Wynchgate
London
N21 1QU
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed27 November 1992(13 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(23 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2012)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Alec Mark Milton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(23 years, 10 months after company formation)
Appointment Duration13 years (resigned 12 August 2016)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(25 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2017)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(29 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(36 years after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(39 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ

Contact

Websitewww.oasys-software.com/
Telephone0191 2387559
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£51,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
30 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 July 2022Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page)
8 April 2022Director's details changed for Mr Paul Anthony Coughlan on 1 April 2022 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
31 December 2021Change of details for Ove Arup & Partners International Limited as a person with significant control on 30 April 2021 (2 pages)
23 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 October 2021Appointment of Mr Robert Stanley Greig as a director on 8 October 2021 (2 pages)
10 May 2021Director's details changed for Mr Paul Anthony Coughlan on 30 April 2021 (2 pages)
10 May 2021Director's details changed for Mr Robert Philip Boardman on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
17 March 2020Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 December 2019Change of details for Ove Arup & Partners International Limited as a person with significant control on 10 October 2019 (2 pages)
6 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
12 November 2019Cessation of Arup Group Limited as a person with significant control on 10 October 2019 (1 page)
27 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
6 August 2019Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
8 April 2019Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
1 June 2017Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages)
1 June 2017Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages)
23 May 2017Termination of appointment of David Arthur Whittleton as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of David Arthur Whittleton as a director on 23 May 2017 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
12 August 2016Termination of appointment of Alec Mark Milton as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Alec Mark Milton as a director on 12 August 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2012Termination of appointment of John Miles as a director (1 page)
3 January 2012Termination of appointment of John Miles as a director (1 page)
5 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 June 2010Statement of company's objects (2 pages)
28 January 2010Director's details changed for Alec Mark Milton on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Alec Mark Milton on 27 January 2010 (2 pages)
10 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Alec Mark Milton on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Alec Mark Milton on 25 November 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
8 May 2009Director appointed mr matthew stuart tweedie (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
5 December 2008Return made up to 25/11/08; full list of members (4 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
31 July 2008Director appointed mr david arthur whittleton (1 page)
31 July 2008Director appointed mr david arthur whittleton (1 page)
16 June 2008Director's change of particulars / john miles / 09/03/2008 (2 pages)
16 June 2008Director's change of particulars / john miles / 09/03/2008 (2 pages)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
20 December 2006Return made up to 25/11/06; full list of members (3 pages)
20 December 2006Return made up to 25/11/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 December 2004Full accounts made up to 31 March 2004 (8 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
13 December 2004Full accounts made up to 31 March 2004 (8 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
19 December 2003Return made up to 25/11/03; full list of members (5 pages)
19 December 2003Return made up to 25/11/03; full list of members (5 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
31 December 2002Full accounts made up to 31 March 2002 (8 pages)
31 December 2002Full accounts made up to 31 March 2002 (8 pages)
23 January 2002Return made up to 25/11/01; full list of members (6 pages)
23 January 2002Return made up to 25/11/01; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (9 pages)
3 January 2002Full accounts made up to 31 March 2001 (9 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
2 January 2001Return made up to 25/11/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 25/11/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 December 1999Return made up to 25/11/99; full list of members (8 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Return made up to 25/11/99; full list of members (8 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
29 December 1998Return made up to 25/11/98; full list of members (7 pages)
29 December 1998Return made up to 25/11/98; full list of members (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 December 1998Full accounts made up to 31 March 1998 (8 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (7 pages)
24 December 1996Return made up to 25/11/96; full list of members (7 pages)
24 December 1996Return made up to 25/11/96; full list of members (7 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (7 pages)
4 February 1996Director's particulars changed (1 page)
4 February 1996Return made up to 25/11/95; full list of members (8 pages)
4 February 1996Return made up to 25/11/95; full list of members (8 pages)
4 February 1996Director's particulars changed (1 page)
2 January 1996Full accounts made up to 31 March 1995 (7 pages)
2 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
15 October 1979Certificate of incorporation (1 page)
15 October 1979Certificate of incorporation (1 page)