About

Registered Number: 03235194
Date of Incorporation: 07/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA

 

Founded in 1996, Oasis Casino Ltd has its registered office in Lancashire. The companies director is Widders, Mark Lorimer. We do not know the number of employees at this organisation.

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.