Oasis Ltd was registered on 20 January 1998 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Oasis Ltd has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Garry | 11 October 2017 | - | 1 |
CLARK, Jonathon James | 20 January 1998 | 12 December 2016 | 1 |
HICKS, Teresa Claire | 20 January 1998 | 31 July 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAXTER, Dawn Julie | 02 October 2006 | 08 July 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
AP01 - Appointment of director | 26 October 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
TM01 - Termination of appointment of director | 13 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 29 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 06 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 February 2014 | |
AA - Annual Accounts | 06 February 2014 | |
AR01 - Annual Return | 05 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 03 February 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 25 November 2008 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 11 March 2008 | |
363s - Annual Return | 27 March 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288a - Notice of appointment of directors or secretaries | 11 October 2006 | |
288b - Notice of resignation of directors or secretaries | 11 October 2006 | |
CERTNM - Change of name certificate | 28 June 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 07 December 2005 | |
169 - Return by a company purchasing its own shares | 08 June 2005 | |
169 - Return by a company purchasing its own shares | 08 June 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
363s - Annual Return | 12 March 2004 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2002 | |
AA - Annual Accounts | 30 November 2001 | |
169 - Return by a company purchasing its own shares | 14 May 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 22 November 2000 | |
363s - Annual Return | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
AA - Annual Accounts | 11 November 1999 | |
363s - Annual Return | 18 February 1999 | |
287 - Change in situation or address of Registered Office | 18 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 July 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1998 | |
395 - Particulars of a mortgage or charge | 14 March 1998 | |
288b - Notice of resignation of directors or secretaries | 23 January 1998 | |
NEWINC - New incorporation documents | 20 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2007 | Outstanding |
N/A |
Debenture deed | 09 March 1998 | Outstanding |
N/A |