Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OASYS LIMITED
Company Information for

OASYS LIMITED

8 FITZROY STREET, LONDON, W1T 4BJ,
Company Registration Number
01454051
Private Limited Company
Active

Company Overview

About Oasys Ltd
OASYS LIMITED was founded on 1979-10-15 and has its registered office in London. The organisation's status is listed as "Active". Oasys Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OASYS LIMITED
 
Legal Registered Office
8 FITZROY STREET
LONDON
W1T 4BJ
Other companies in W1T
 
Filing Information
Company Number 01454051
Company ID Number 01454051
Date formed 1979-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OASYS LIMITED
The following companies were found which have the same name as OASYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OASYS (IRELAND) 50 RINGSEND ROAD, DUBLIN 4 Dissolved Company formed on the 1980-11-21
OASYS & ASSOCIATES, LLC 9639 BRANCHVIEW LN MANASSAS VA 20110 Active Company formed on the 2013-03-29
OASYS AMERICA LLC Delaware Unknown
OASYS ASIA LIMITED Active Company formed on the 2004-08-18
OASYS AUSTRALIA PTY LTD VIC 3199 Dissolved Company formed on the 2002-09-06
OASYS AUTOMATED PLAYOUT LIMITED 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL Active Company formed on the 1991-09-13
OASYS AUTOMATION PRIVATE LIMITED GROUND FLOOR EL' DORADO CONVENT ROAD 168 KANTWADI SCHEME BANDRA WEST MUMBAI Maharashtra 400050 ACTIVE Company formed on the 2011-12-09
OASYS BEAUTY CENTRE LIMITED 100 NEWLAND STREET LONDON E16 2HN Active - Proposal to Strike off Company formed on the 2017-07-28
OASYS BLYSS LLC 418 Broadway STE N Albany Albany NY 12207 Active Company formed on the 2021-05-28
OASYS CAPITAL MANAGEMENT LLC Delaware Unknown
OASYS CARGO, INC. 9950 N.W. 9TH ST. MIAMI FL 33172 Inactive Company formed on the 1993-03-30
Oasys Cleaning Service Company Limited Unknown Company formed on the 2018-05-08
OASYS COMMUNICATIONS, LLC 5275 S. ARVILLE RD. #200 LAS VEGAS NV 89118 Permanently Revoked Company formed on the 2001-12-18
OASYS COMMUNICATIONS SERVICES, INC. 13850 W. HILLSBOROUGH AVE TAMPA FL 33635 Active Company formed on the 2000-07-03
OASYS COMNET PRIVATE LIMITED. A 113 SUKHDEV MARKET KOTLA MUBARAKPUR NEW DELHI Delhi 110003 STRIKE OFF Company formed on the 1997-12-02
Oasys Construction & Design Inc. 3513 Via San Delarro Montebello CA 90640 Active Company formed on the 2004-11-29
Oasys Consulting, Inc. 109 N Cobblestone Dr Orange CA 92869 Dissolved Company formed on the 1994-05-23
OASYS CONSULTING, INC. 3104 RIVER WOODS DRIVE PARRISH FL 34219 Inactive Company formed on the 2003-04-16
OASYS CONSULTING INC MINNESOTA Georgia Unknown
OASYS CONSULTING INC Georgia Unknown

Company Officers of OASYS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA JANE SHAKESPEARE
Company Secretary 2015-11-02
ALAN JAMES BELFIELD
Director 2017-05-25
MATTHEW STUART TWEEDIE
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR WHITTLETON
Director 2008-07-17 2017-05-23
ALEC MARK MILTON
Director 2003-08-11 2016-08-12
MATTHEW STUART TWEEDIE
Company Secretary 2007-04-01 2015-11-01
JOHN CHARLES MILES
Director 2003-08-11 2012-01-01
TERENCE MALCOLM HILL
Director 2005-09-12 2009-03-31
MICHAEL JOHN SOMERS
Company Secretary 1992-11-27 2007-03-31
TURLOGH PATRICK O'BRIEN
Director 1992-11-27 2003-08-11
DAVID HENRY TAFFS
Director 1992-11-27 2003-08-11
MICHAEL RICHARD PRINCE
Director 1992-11-27 2003-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES BELFIELD ARUP INTERNATIONAL PROJECTS LIMITED Director 2017-06-01 CURRENT 2014-06-12 Active
ALAN JAMES BELFIELD OVE ARUP INDIA HOLDINGS LIMITED Director 2017-05-25 CURRENT 1981-03-11 Active
ALAN JAMES BELFIELD SCOTSTOUN PROPERTY LIMITED Director 2017-05-25 CURRENT 1966-12-29 Active
ALAN JAMES BELFIELD OVARPART NOMINEE LIMITED Director 2017-05-25 CURRENT 1976-12-06 Active
ALAN JAMES BELFIELD ARUP LIMITED Director 2017-05-25 CURRENT 1990-01-19 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS JAPAN LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JAMES BELFIELD ARUP TREASURY LIMITED Director 2017-02-14 CURRENT 1990-07-23 Active
ALAN JAMES BELFIELD BROOMCO (07887009) LIMITED Director 2017-02-14 CURRENT 2011-12-20 Active - Proposal to Strike off
ALAN JAMES BELFIELD FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN JAMES BELFIELD OVE ARUP LIMITED Director 2017-01-01 CURRENT 2016-01-06 Active
ALAN JAMES BELFIELD REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
ALAN JAMES BELFIELD MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALAN JAMES BELFIELD BROOMCO (2108793) LIMITED Director 2014-04-01 CURRENT 1987-03-11 Active - Proposal to Strike off
ALAN JAMES BELFIELD ARUP GULF LIMITED Director 2014-04-01 CURRENT 1975-09-08 Active
ALAN JAMES BELFIELD OVE ARUP VENTURES LIMITED Director 2013-01-30 CURRENT 2001-05-08 Active
ALAN JAMES BELFIELD NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED Director 2012-12-19 CURRENT 2012-11-28 Active - Proposal to Strike off
ALAN JAMES BELFIELD BROOMCO (7768515) LIMITED Director 2011-12-01 CURRENT 2011-09-09 Dissolved 2018-01-09
ALAN JAMES BELFIELD ARUP CORPORATE FINANCE LIMITED Director 2007-06-05 CURRENT 1989-01-24 Active
ALAN JAMES BELFIELD ARUP GROUP LIMITED Director 2006-04-01 CURRENT 1977-05-04 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 1996-10-01 CURRENT 1969-04-18 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS LIMITED Director 1996-10-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP ASSOCIATES LIMITED Director 2017-06-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP GROUP LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE EFLEET INTEGRATED SERVICE LIMITED Director 2017-03-28 CURRENT 2012-08-16 Active
MATTHEW STUART TWEEDIE FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MATTHEW STUART TWEEDIE ARUP NORTH AMERICA LIMITED Director 2017-01-01 CURRENT 1987-01-30 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1969-04-18 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS HONG KONG LIMITED Director 2017-01-01 CURRENT 1978-03-28 Active
MATTHEW STUART TWEEDIE ARUP SERVICES NEW YORK LIMITED Director 2017-01-01 CURRENT 1988-06-21 Active
MATTHEW STUART TWEEDIE BROOMCO (2108793) LIMITED Director 2016-11-01 CURRENT 1987-03-11 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
MATTHEW STUART TWEEDIE MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
MATTHEW STUART TWEEDIE OVE ARUP LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MATTHEW STUART TWEEDIE ARUP INTERNATIONAL PROJECTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MATTHEW STUART TWEEDIE ARUP RIYADH METRO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MATTHEW STUART TWEEDIE BIDGREAT LIMITED Director 2013-11-06 CURRENT 2000-02-09 Active
MATTHEW STUART TWEEDIE OVARPART NOMINEE LIMITED Director 2012-02-03 CURRENT 1976-12-06 Active
MATTHEW STUART TWEEDIE BROOMCO (07887009) LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE ARUP LIMITED Director 2010-05-01 CURRENT 1990-01-19 Active
MATTHEW STUART TWEEDIE ARUP TREASURY LIMITED Director 2009-05-01 CURRENT 1990-07-23 Active
MATTHEW STUART TWEEDIE OVE ARUP VENTURES LIMITED Director 2009-05-01 CURRENT 2001-05-08 Active
MATTHEW STUART TWEEDIE SCOTSTOUN PROPERTY LIMITED Director 2009-05-01 CURRENT 1966-12-29 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS LIMITED Director 2006-10-01 CURRENT 1977-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-01TM02Termination of appointment of Vanessa Jane Shakespeare on 2022-07-01
2022-04-08CH01Director's details changed for Mr Paul Anthony Coughlan on 2022-04-01
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-31Change of details for Ove Arup & Partners International Limited as a person with significant control on 2021-04-30
2021-12-31PSC05Change of details for Ove Arup & Partners International Limited as a person with significant control on 2021-04-30
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-08AP01DIRECTOR APPOINTED MR ROBERT STANLEY GREIG
2021-05-10CH01Director's details changed for Mr Paul Anthony Coughlan on 2021-04-30
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 13 Fitzroy Street London W1T 4BQ
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABIGAIL
2020-03-17AP01DIRECTOR APPOINTED MR ROBERT BOARDMAN
2019-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-12-06PSC05Change of details for Ove Arup & Partners International Limited as a person with significant control on 2019-10-10
2019-11-12PSC07CESSATION OF ARUP GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-27RES01ADOPT ARTICLES 27/10/19
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STUART TWEEDIE
2019-08-06AP01DIRECTOR APPOINTED MR RICHARD ABIGAIL
2019-05-17CH01Director's details changed for Mr Paul Anthony Coughlan on 2019-05-14
2019-04-08AP01DIRECTOR APPOINTED MR PAUL ANTHONY COUGHLAN
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES BELFIELD
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED DR ALAN JAMES BELFIELD
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR WHITTLETON
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEC MARK MILTON
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-10AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-11AP03Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2015-11-02
2015-11-11TM02Termination of appointment of Matthew Stuart Tweedie on 2015-11-01
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW STUART TWEEDIE on 2015-01-30
2015-01-30CH01Director's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0125/11/14 ANNUAL RETURN FULL LIST
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-03AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILES
2011-12-05AR0125/11/11 ANNUAL RETURN FULL LIST
2011-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-08AR0125/11/10 ANNUAL RETURN FULL LIST
2010-11-03AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-06-10AA31/03/10 TOTAL EXEMPTION FULL
2010-06-03RES01ADOPT ARTICLES 30/04/2010
2010-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC MARK MILTON / 27/01/2010
2009-12-10AR0125/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WHITTLETON / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC MARK MILTON / 25/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MILES / 25/11/2009
2009-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-08288aDIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HILL
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-17RES01ADOPT MEM AND ARTS 17/10/2008
2008-07-31288aDIRECTOR APPOINTED MR DAVID ARTHUR WHITTLETON
2008-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MILES / 09/03/2008
2007-12-06363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-13288aNEW DIRECTOR APPOINTED
2004-12-13363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-26353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2004-11-26190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2004-10-29AUDAUDITOR'S RESIGNATION
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-08-22288bDIRECTOR RESIGNED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2003-01-03363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-23363aRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2002-01-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 13 FITZROY STREET LONDON W1P 6BQ
2001-01-02363aRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-22363aRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-29363aRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-05363aRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to OASYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OASYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OASYS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OASYS LIMITED

Intangible Assets
Patents
We have not found any records of OASYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OASYS LIMITED
Trademarks
We have not found any records of OASYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OASYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £882 IT Software
Stockton-On-Tees Borough Council 2016-8 GBP £2,621
Devon County Council 2015-11 GBP £882 IT Software
Stockton-On-Tees Borough Council 2015-8 GBP £5,040
Stockton-On-Tees Borough Council 2014-8 GBP £2,520
Devon County Council 2014-6 GBP £882
Gateshead Council 2014-3 GBP £1,674 Comms & Computing
Gateshead Council 2014-1 GBP £4,271
Stockton-On-Tees Borough Council 2013-10 GBP £11,764
Devon County Council 2013-5 GBP £864
Gateshead Council 2013-3 GBP £1,336 Comms & Computing
Devon County Council 2012-4 GBP £840
Gateshead Council 2012-2 GBP £1,530 Comms & Computing
Gateshead Council 2011-12 GBP £405 Comms & Computing
Devon County Council 2011-6 GBP £840
Gateshead Council 2011-2 GBP £1,247

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OASYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OASYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OASYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.