About

Registered Number: 03345288
Date of Incorporation: 04/04/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 Altic Court Borough Road, Gallowfields Trading Estate, Richmond, North Yorkshire, DL10 4SX

 

Established in 1997, Oasis Cladding Ltd has its registered office in North Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 4 directors listed as Allum, Anthony John, Tickner, Philip James, Smith, Amanda, Goodall, Thomas James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLUM, Anthony John 04 April 1997 - 1
TICKNER, Philip James 02 June 1998 - 1
GOODALL, Thomas James 01 June 2007 08 October 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Amanda 04 April 1997 02 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 27 March 2018
CH03 - Change of particulars for secretary 27 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 23 December 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 12 June 2009
395 - Particulars of a mortgage or charge 11 February 2009
RESOLUTIONS - N/A 28 January 2009
123 - Notice of increase in nominal capital 28 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
363s - Annual Return 17 May 2007
225 - Change of Accounting Reference Date 23 April 2007
AA - Annual Accounts 06 January 2007
225 - Change of Accounting Reference Date 29 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
363s - Annual Return 02 May 2003
287 - Change in situation or address of Registered Office 02 January 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 23 January 2000
225 - Change of Accounting Reference Date 09 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 28 April 1998
CERTNM - Change of name certificate 22 July 1997
NEWINC - New incorporation documents 04 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.