About

Registered Number: 07271834
Date of Incorporation: 02/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Units 15 & 16 Blackfriars Court Excalibur Road, Beacon Park, Gorleston, Great Yarmouth, NR31 7RQ,

 

Oaasis Group Ltd was established in 2010, it's status is listed as "Active". There are currently 51-100 employees at this organisation. The organisation is registered for VAT in the UK. The current directors of this company are listed as Freeland, Alan, Speirs, Ethel Victoria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREELAND, Alan 25 May 2018 - 1
SPEIRS, Ethel Victoria 25 June 2015 25 May 2018 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
PSC02 - N/A 25 May 2020
PSC07 - N/A 25 May 2020
TM01 - Termination of appointment of director 10 February 2020
AA - Annual Accounts 21 January 2020
RESOLUTIONS - N/A 12 December 2019
AD01 - Change of registered office address 02 December 2019
SH19 - Statement of capital 29 November 2019
RESOLUTIONS - N/A 25 November 2019
RESOLUTIONS - N/A 25 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2019
CAP-SS - N/A 25 November 2019
SH01 - Return of Allotment of shares 22 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 14 June 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
CH03 - Change of particulars for secretary 20 March 2018
CH01 - Change of particulars for director 20 March 2018
CH01 - Change of particulars for director 20 March 2018
PSC05 - N/A 20 March 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 23 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
CH01 - Change of particulars for director 25 October 2017
TM01 - Termination of appointment of director 04 October 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 13 June 2016
RP04 - N/A 29 April 2016
AUD - Auditor's letter of resignation 04 April 2016
AR01 - Annual Return 16 September 2015
RP04 - N/A 27 August 2015
AP03 - Appointment of secretary 02 July 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AA01 - Change of accounting reference date 04 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 12 June 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AD01 - Change of registered office address 11 June 2012
AD01 - Change of registered office address 07 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 01 July 2011
SH01 - Return of Allotment of shares 29 June 2011
AA01 - Change of accounting reference date 13 October 2010
NEWINC - New incorporation documents 02 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.