Based in Lancashire, Oasis Family Leisure Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. This company has 4 directors listed as Smith, Benjamin John, Patel, Daniel Oliver, Evans, John, Patel, Jayant Rattanji.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, John | 30 April 2004 | 31 December 2005 | 1 |
PATEL, Jayant Rattanji | 17 March 2004 | 02 February 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Benjamin John | 30 September 2010 | - | 1 |
PATEL, Daniel Oliver | 17 March 2004 | 02 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 May 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 06 April 2018 | |
PSC01 - N/A | 26 March 2018 | |
PSC07 - N/A | 26 March 2018 | |
AA - Annual Accounts | 28 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 30 March 2016 | |
CH03 - Change of particulars for secretary | 30 November 2015 | |
AA01 - Change of accounting reference date | 09 November 2015 | |
AAMD - Amended Accounts | 03 August 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 25 March 2014 | |
CH01 - Change of particulars for director | 25 March 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 15 April 2013 | |
CH03 - Change of particulars for secretary | 14 September 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AR01 - Annual Return | 31 March 2011 | |
AA - Annual Accounts | 09 February 2011 | |
AP03 - Appointment of secretary | 05 November 2010 | |
TM02 - Termination of appointment of secretary | 03 November 2010 | |
AR01 - Annual Return | 30 March 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA01 - Change of accounting reference date | 24 November 2009 | |
363a - Annual Return | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
288b - Notice of resignation of directors or secretaries | 24 February 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 22 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 07 February 2006 | |
AA - Annual Accounts | 27 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2005 | |
363s - Annual Return | 13 April 2005 | |
288a - Notice of appointment of directors or secretaries | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 11 May 2004 | |
NEWINC - New incorporation documents | 17 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 05 May 2004 | Fully Satisfied |
N/A |