ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oasis Software Solutions Limited

Oasis Software Solutions Limited is an active company incorporated on 12 July 2005 with the registered office located in Monmouth, Herefordshire. Oasis Software Solutions Limited was registered 20 years ago.
Status
Active
Active since 18 years ago
Company No
05505532
Private limited company
Age
20 years
Incorporated 12 July 2005
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Wyastone Business Park
Wyastone Leys
Monmouth
NP25 3SR
Wales
Address changed on 1 Jul 2022 (3 years ago)
Previous address was Wyastone Business Park Wyastone Keys Monmouth NP25 3SR
Telephone
01600891582
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in Scotland • Born in May 1976
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in Scotland • Born in Jan 1982
Director • British • Lives in Scotland • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OSS Software Limited
William Edward Clough, Mr Neil Alexander Macdonald, and 4 more are mutual people.
Active
DPS Group Ltd
Martin Oliver Brownlee, Iain Ross Macgregor, and 1 more are mutual people.
Active
Broadway Topco Limited
Iain Ross Macgregor, Stephen James Slessor, and 1 more are mutual people.
Active
Broadway Midco Limited
Iain Ross Macgregor, Stephen James Slessor, and 1 more are mutual people.
Active
Broadway Holdco Limited
Iain Ross Macgregor, Stephen James Slessor, and 1 more are mutual people.
Active
Broadway Bidco Limited
Iain Ross Macgregor, Stephen James Slessor, and 1 more are mutual people.
Active
Rolla Limited
Stephen James Slessor and Martin James Mathers are mutual people.
Active
Chem-Resist Plastic Fabrications Limited
Iain Ross Macgregor and Martin James Mathers are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£320.24K
Increased by £57.61K (+22%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£887.17K
Increased by £177.08K (+25%)
Total Liabilities
-£188.32K
Increased by £35.79K (+23%)
Net Assets
£698.85K
Increased by £141.29K (+25%)
Debt Ratio (%)
21%
Decreased by 0.25% (-1%)
Latest Activity
Confirmation Submitted
2 Months Ago on 4 Aug 2025
New Charge Registered
7 Months Ago on 25 Mar 2025
New Charge Registered
10 Months Ago on 20 Dec 2024
Mr Martin James Mathers Appointed
10 Months Ago on 20 Dec 2024
Mr Stephen James Slessor Appointed
10 Months Ago on 20 Dec 2024
Mr Iain Ross Macgregor Appointed
10 Months Ago on 20 Dec 2024
Mr Martin Oliver Brownlee Appointed
10 Months Ago on 20 Dec 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Charge Satisfied
1 Year Ago on 15 Oct 2024
Oss Software Limited (PSC) Details Changed
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Oasis Software Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 4 Aug 2025
Registration of charge 055055320004, created on 25 March 2025
Submitted on 7 Apr 2025
Second filing of Confirmation Statement dated 31 July 2024
Submitted on 2 Apr 2025
Change of details for Oss Software Limited as a person with significant control on 14 May 2024
Submitted on 31 Mar 2025
Memorandum and Articles of Association
Submitted on 30 Dec 2024
Resolutions
Submitted on 30 Dec 2024
Change of share class name or designation
Submitted on 27 Dec 2024
Registration of charge 055055320003, created on 20 December 2024
Submitted on 24 Dec 2024
Appointment of Mr Martin James Mathers as a director on 20 December 2024
Submitted on 24 Dec 2024
Appointment of Mr Martin Oliver Brownlee as a director on 20 December 2024
Submitted on 20 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year