Background WavePink WaveYellow Wave

OASYS AUTOMATED PLAYOUT LIMITED (02645392)

OASYS AUTOMATED PLAYOUT LIMITED (02645392) is an active UK company. incorporated on 13 September 1991. with registered office in Coventry. The company operates in the Information and Communication sector, engaged in business and domestic software development. OASYS AUTOMATED PLAYOUT LIMITED has been registered for 34 years. Current directors include BOWES, David Edward.

Company Number
02645392
Status
active
Type
ltd
Incorporated
13 September 1991
Age
34 years
Address
3 Coventry Innovation Village, Coventry, CV1 2TL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOWES, David Edward
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASYS AUTOMATED PLAYOUT LIMITED

OASYS AUTOMATED PLAYOUT LIMITED is an active company incorporated on 13 September 1991 with the registered office located in Coventry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. OASYS AUTOMATED PLAYOUT LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02645392

LTD Company

Age

34 Years

Incorporated 13 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ON-AIR SYSTEMS LIMITED
From: 22 July 2002To: 20 February 2012
CONNEXION EXPORTS LIMITED
From: 13 September 1991To: 22 July 2002
Contact
Address

3 Coventry Innovation Village Cheetah Road Coventry, CV1 2TL,

Previous Addresses

The Barn Norton Grange Norton Green Lane Knowle Solihull West Midlands B93 8PJ
From: 6 May 2013To: 16 September 2016
8B Goldfield Road Tring Hertfordshire HP23 4BA
From: 13 September 1991To: 6 May 2013
Timeline

7 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
May 19
Director Left
Jan 21
Director Left
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BOWES, David Edward

Active
Copper Creek Way, Buford30519
Born February 1956
Director
Appointed 29 May 2019

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Secretary
Appointed 01 Nov 2007
Resigned 01 Jan 2021

CHILD, Marcus

Resigned
162 Tunnel Avenue, LondonSE10 0PL
Secretary
Appointed 16 Feb 2006
Resigned 01 Nov 2007

HOPSON, Martin

Resigned
50 Montague Road, UxbridgeUB8 1QN
Secretary
Appointed 02 Oct 2003
Resigned 16 Feb 2006

OBLAK, Petra

Resigned
131 Holcroft, LondonW1W 5DL
Secretary
Appointed 13 Sept 1991
Resigned 13 Mar 2003

SENA, Heather

Resigned
Courtyard Cottage, WindsorSL4 5TP
Secretary
Appointed 13 Mar 2003
Resigned 01 Oct 2003

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 13 Sept 1991
Resigned 13 Sept 1991

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Born April 1955
Director
Appointed 19 Jun 2015
Resigned 01 Jan 2021

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
1 Connaught Place, LondonW2 2DY
Born April 1955
Director
Appointed 09 Aug 2004
Resigned 16 Feb 2006

BRENNINKMEIJER, Simone Maria

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Born July 1966
Director
Appointed 19 Jun 2015
Resigned 01 Nov 2022

DAVIES, Peter Albert Campbell

Resigned
52 Howe Drive, BeaconsfieldHP9 2BD
Born September 1948
Director
Appointed 01 Jan 2002
Resigned 28 Jul 2004

ERRINGTON, Mark Richard

Resigned
Welsh Lane, BrackleyNN13 5QY
Born February 1965
Director
Appointed 30 Jun 2005
Resigned 19 Jun 2015

OBLAK, Petra

Resigned
131 Holcroft, LondonW1W 5DL
Born July 1964
Director
Appointed 01 Sept 1995
Resigned 05 Oct 2004

VIDMAR, Matjaz

Resigned
131 Holcroft Court, LondonW1W 5DL
Born August 1962
Director
Appointed 13 Sept 1991
Resigned 28 Jul 2004

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate director
Appointed 13 Sept 1991
Resigned 13 Sept 1991

Persons with significant control

1

Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
287Change of Registered Office
Legacy
10 April 2006
287Change of Registered Office
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
7 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
2 October 1995
288288
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
13 July 1994
225(1)225(1)
Legacy
13 July 1994
287Change of Registered Office
Legacy
13 July 1994
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
16 March 1994
AAAnnual Accounts
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
11 May 1992
224224
Legacy
20 January 1992
288288
Incorporation Company
13 September 1991
NEWINCIncorporation