About

Registered Number: 07410874
Date of Incorporation: 18/10/2010 (13 years and 6 months ago)
Company Status: Administration
Registered Address: Four, Brindley Place, Birmingham, B1 2HZ

 

Having been setup in 2010, Oasis & Warehouse Ltd have registered office in Birmingham, it's status is listed as "Administration". Soufipour, Sanam, Heatons Directors Limited are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUFIPOUR, Sanam 27 October 2014 28 February 2019 1
HEATONS DIRECTORS LIMITED 18 October 2010 06 January 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
AM01 - N/A 29 April 2020
MR01 - N/A 05 November 2019
CS01 - N/A 04 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 02 October 2019
RP04AP01 - N/A 28 August 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 14 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 05 October 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2016
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 06 November 2015
RESOLUTIONS - N/A 15 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR01 - N/A 06 October 2015
RESOLUTIONS - N/A 01 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2015
SH19 - Statement of capital 01 October 2015
CAP-SS - N/A 01 October 2015
SH01 - Return of Allotment of shares 28 September 2015
AA - Annual Accounts 02 February 2015
SH01 - Return of Allotment of shares 19 January 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
MR01 - N/A 19 March 2014
SH01 - Return of Allotment of shares 10 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 01 November 2013
CERTNM - Change of name certificate 30 April 2013
CONNOT - N/A 30 April 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 18 July 2012
AA01 - Change of accounting reference date 13 July 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
AR01 - Annual Return 17 November 2011
AA01 - Change of accounting reference date 15 March 2011
MG01 - Particulars of a mortgage or charge 09 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AP01 - Appointment of director 20 January 2011
AD01 - Change of registered office address 20 January 2011
CERTNM - Change of name certificate 07 January 2011
CONNOT - N/A 07 January 2011
NEWINC - New incorporation documents 18 October 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

A registered charge 02 October 2015 Outstanding

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Deed of charge over credit balances 11 January 2012 Outstanding

N/A

Debenture 28 February 2011 Fully Satisfied

N/A

Accession deed in respect of a group guarantee and debenture dated 2 march 2009 and 28 February 2011 Fully Satisfied

N/A

Accession deed in respect of a debenture dated 2 march 2009 and 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.