OAM SOFT LIMITED - NORTHWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-28 View Report
Officers. Officer name: Mr Ravi Kiran Appari. Change date: 2023-07-25. 2023-07-25 View Report
Persons with significant control. Psc name: Mrs Usha Juttiga. Change date: 2023-07-25. 2023-07-25 View Report
Persons with significant control. Change date: 2023-07-25. Psc name: Mr Ravi Kiran Appari. 2023-07-25 View Report
Address. Change date: 2023-07-25. Old address: 40 Hillside Gardens Northwood HA6 1RL England. New address: 29 Bishops Avenue Northwood HA6 3DD. 2023-07-25 View Report
Accounts. Accounts type micro entity. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Officers. Change date: 2023-01-23. Officer name: Mr Ravi Kiran Appari. 2023-02-08 View Report
Persons with significant control. Psc name: Mrs Usha Juttiga. Change date: 2023-01-23. 2023-02-08 View Report
Persons with significant control. Change date: 2023-01-23. Psc name: Mr Ravi Kiran Appari. 2023-02-08 View Report
Address. Change date: 2023-02-08. New address: 40 Hillside Gardens Northwood HA6 1RL. Old address: 1 Holmside Rise Watford WD19 7QY England. 2023-02-08 View Report
Accounts. Accounts type micro entity. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type micro entity. 2020-05-29 View Report
Confirmation statement. Statement with no updates. 2020-01-30 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Officers. Change date: 2018-01-23. Officer name: Ravi Appari. 2018-01-23 View Report
Persons with significant control. Psc name: Ravi Appari. Change date: 2018-01-23. 2018-01-23 View Report
Address. Change date: 2018-01-23. New address: 1 Holmside Rise Watford WD19 7QY. Old address: 94 Shelley Avenue London E12 6PU England. 2018-01-23 View Report
Persons with significant control. Notification date: 2017-11-07. Psc name: Usha Juttiga. 2018-01-23 View Report
Persons with significant control. Psc name: Sruthi Kolli. Cessation date: 2017-11-07. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Persons with significant control. Psc name: Sruthi Kolli. Notification date: 2017-11-07. 2018-01-22 View Report
Persons with significant control. Cessation date: 2017-11-07. Psc name: Divya Johnson Padmavathy. 2018-01-22 View Report
Confirmation statement. Statement with no updates. 2017-09-14 View Report
Accounts. Accounts type micro entity. 2017-09-07 View Report
Confirmation statement. Statement with updates. 2017-07-25 View Report
Persons with significant control. Change date: 2016-11-19. Psc name: Ravi Appari. 2017-07-25 View Report
Persons with significant control. Notification date: 2016-11-19. Psc name: Divya Johnson Padmavathy. 2017-07-25 View Report
Capital. Capital allotment shares. 2016-11-19 View Report
Incorporation. Capital: GBP 100 2016-08-08 View Report