Osys Technology Limited

General information

Name:

Osys Technology Ltd

Office Address:

Benton House Benton Business Park, Bellway Industrial Estate Whitley Road NE12 9SW Newcastle Upon Tyne

Number: 03208858

Incorporation date: 1996-06-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Osys Technology Limited was set up as Private Limited Company, that is based in Benton House Benton Business Park, Bellway Industrial Estate, Whitley Road, Newcastle Upon Tyne. The headquarters' zip code is NE12 9SW. This firm has been working since 1996-06-06. The firm's reg. no. is 03208858. This business's Standard Industrial Classification Code is 62020 which stands for Information technology consultancy activities. Osys Technology Ltd reported its latest accounts for the financial year up to 2022-06-30. The firm's latest annual confirmation statement was submitted on 2023-06-06.

1 transaction have been registered in 2010 with a sum total of £3,536. Cooperation with the Newcastle City Council council covered the following areas: Ns: Strategy.

The following company owes its achievements and permanent progress to two directors, who are Howard S. and Kenneth J., who have been controlling it since June 1996. To provide support to the directors, this particular company has been using the skills of Howard S. as a secretary since 1996.

Financial data based on annual reports

Company staff

Howard S.

Role: Director

Appointed: 06 June 1996

Latest update: 23 February 2024

Howard S.

Role: Secretary

Appointed: 06 June 1996

Latest update: 23 February 2024

Kenneth J.

Role: Director

Appointed: 06 June 1996

Latest update: 23 February 2024

People with significant control

Executives who control the firm include: Kenneth J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Howard S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin M.
Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 22 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 22 February 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 16 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 7 December 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2017-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Newcastle City Council 1 £ 3 536.00
2010-05-16 4607591 £ 3 536.00 Ns: Strategy

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
27
Company Age

Closest Companies - by postcode