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.
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 |
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 |
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 |