About

Registered Number: 05076791
Date of Incorporation: 17/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.