About

Registered Number: 03235194
Date of Incorporation: 07/08/1996 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (8 years ago)
Registered Address: Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA

 

Oasis Casino Ltd was registered on 07 August 1996 and has its registered office in Chorley, it has a status of "Dissolved". Widders, Mark Lorimer is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIDDERS, Mark Lorimer 31 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 16 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 04 January 2016
AP03 - Appointment of secretary 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM02 - Termination of appointment of secretary 04 January 2016
AP01 - Appointment of director 14 December 2015
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 February 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 03 November 2009
225 - Change of Accounting Reference Date 08 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
AUD - Auditor's letter of resignation 18 May 2007
AUD - Auditor's letter of resignation 18 May 2007
AA - Annual Accounts 08 May 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
363a - Annual Return 06 February 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
AUD - Auditor's letter of resignation 06 May 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
CERTNM - Change of name certificate 02 August 2002
363a - Annual Return 28 February 2002
AA - Annual Accounts 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 13 July 2000
363a - Annual Return 02 March 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 02 February 1999
MEM/ARTS - N/A 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 06 April 1998
363a - Annual Return 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
RESOLUTIONS - N/A 01 December 1997
MEM/ARTS - N/A 01 December 1997
363a - Annual Return 21 August 1997
RESOLUTIONS - N/A 07 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
225 - Change of Accounting Reference Date 17 October 1996
287 - Change in situation or address of Registered Office 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
288 - N/A 13 September 1996
CERTNM - Change of name certificate 05 September 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 31 March 2006 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.