About

Registered Number: 05358204
Date of Incorporation: 09/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 34 Birchbrook Industrial Park, Lynn Lane, Shenstone, Lichfield, WS14 0DJ,

 

Garden Oasis Ltd was registered on 09 February 2005, it's status at Companies House is "Active". We don't know the number of employees at this company. Tomlinson, Hadleigh, Brown, Mervyn are listed as the directors of Garden Oasis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Hadleigh 09 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mervyn 09 February 2005 05 July 2014 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 30 July 2017
CS01 - N/A 30 July 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 22 November 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 10 November 2014
TM02 - Termination of appointment of secretary 08 November 2014
TM02 - Termination of appointment of secretary 15 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 07 February 2006
NEWINC - New incorporation documents 09 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.