OMNITECH SYSTEMS SOLUTIONS - History of Changes


DateDescription
2024-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-21 delete source_ip 173.254.30.208
2023-08-21 insert source_ip 160.153.0.183
2023-08-21 update robots_txt_status www.oss-uk.com: 404 => 200
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-06-07 insert company_previous_name OXFORD SYSTEMS SOLUTIONS LTD
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-07 update name OXFORD SYSTEMS SOLUTIONS LTD => OMNITECH SYSTEMS SOLUTIONS LTD
2023-05-16 update statutory_documents COMPANY NAME CHANGED OXFORD SYSTEMS SOLUTIONS LTD CERTIFICATE ISSUED ON 16/05/23
2023-05-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-13 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-12 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-19 delete source_ip 173.254.28.92
2019-10-19 insert source_ip 173.254.30.208
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-09 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-07 delete address FARADAY HOUSE WOLFRETON DRIVE ANLABY HULL HU10 7BY
2018-10-07 insert address F6 THE BLOC SPRINGFIELD WAY ANLABY HULL ENGLAND HU10 6RJ
2018-10-07 update reg_address_care_of MARSHALL & CO => null
2018-10-07 update registered_address
2018-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM C/O MARSHALL & CO FARADAY HOUSE WOLFRETON DRIVE ANLABY HULL HU10 7BY
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-31 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-30 delete index_pages_linkeddomain fastsupport.com
2018-03-30 insert address Faraday House,Wolfreton Drive,Anlaby,HU10 7BY
2018-03-30 insert email th..@oss-uk.com
2018-03-30 insert index_pages_linkeddomain ossukcom.blog
2018-03-30 insert industry_tag Security Service
2018-03-30 insert phone 01482 359980
2018-03-30 update primary_contact null => Faraday House,Wolfreton Drive,Anlaby,HU10 7BY
2017-12-09 update website_status DomainNotFound => OK
2017-12-09 delete alias OSS
2017-12-09 delete phone +44 (0)1482 359980
2017-12-09 insert index_pages_linkeddomain fastsupport.com
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-07-15 update website_status OK => DomainNotFound
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-16 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-12 update website_status OK => DomainNotFound
2016-03-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-27 delete address Faraday House, Wolfreton Drive, Anlaby, Kingston Upon Hull, HU10 7BY
2015-10-27 delete email th..@oss-uk.com
2015-10-27 delete index_pages_linkeddomain twitter.com
2015-10-27 insert registration_number 0738101
2015-10-27 update primary_contact Faraday House, Wolfreton Drive, Anlaby, Kingston Upon Hull, HU10 7BY => null
2015-08-11 delete address FARADAY HOUSE WOLFRETON DRIVE ANLABY HULL ENGLAND HU10 7BY
2015-08-11 insert address FARADAY HOUSE WOLFRETON DRIVE ANLABY HULL HU10 7BY
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-08-11 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-07-30 delete registration_number 0738101
2015-07-30 insert address Faraday House, Wolfreton Drive, Anlaby, Kingston Upon Hull, HU10 7BY
2015-07-30 insert email th..@oss-uk.com
2015-07-30 insert index_pages_linkeddomain twitter.com
2015-07-30 update primary_contact null => Faraday House, Wolfreton Drive, Anlaby, Kingston Upon Hull, HU10 7BY
2015-07-30 update statutory_documents 20/07/15 FULL LIST
2015-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CONYERS / 01/07/2015
2015-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CONYERS / 01/07/2015
2015-05-07 delete address 29 ST MARY'S CLOSE THE FORESHORE HESSLE HU13 0HJ
2015-05-07 insert address FARADAY HOUSE WOLFRETON DRIVE ANLABY HULL ENGLAND HU10 7BY
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-07 update reg_address_care_of null => MARSHALL & CO
2015-05-07 update registered_address
2015-04-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 29 ST MARY'S CLOSE THE FORESHORE HESSLE HU13 0HJ
2015-01-29 update website_status OK => TemplateWebsite
2014-08-07 delete address 29 ST MARY'S CLOSE THE FORESHORE HESSLE UNITED KINGDOM HU13 0HJ
2014-08-07 insert address 29 ST MARY'S CLOSE THE FORESHORE HESSLE HU13 0HJ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-09-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-10-18 => 2015-08-17
2014-07-20 update statutory_documents 20/07/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-15 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-03 update statutory_documents 20/09/13 FULL LIST
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7222 - Other software consultancy and supply
2013-06-22 insert sic_code 74100 - specialised design activities
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-01-31 insert phone +44 (0)1482 359980
2012-11-01 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 20/09/12 FULL LIST
2012-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-02 update statutory_documents 20/09/11 FULL LIST
2010-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION