About

Registered Number: 04577468
Date of Incorporation: 30/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: 51 Ashgrove Road, Bromley, Kent, BR1 4JN

 

Based in Kent, Oasis Power House (Oph) was registered on 30 October 2002, it's status is listed as "Dissolved". Eze, Jacqueline, Ebanks, Heather Dawn, Okolo, Joseph Adimabua, Oladimeji, Elise Edowaye, Oladimeji, Olawale John Anthony, Pastor are the current directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBANKS, Heather Dawn 15 May 2005 30 August 2011 1
OKOLO, Joseph Adimabua 15 May 2005 30 August 2011 1
OLADIMEJI, Elise Edowaye 30 October 2002 24 April 2004 1
OLADIMEJI, Olawale John Anthony, Pastor 30 October 2002 24 April 2004 1
Secretary Name Appointed Resigned Total Appointments
EZE, Jacqueline 30 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 December 2011
TM01 - Termination of appointment of director 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AP03 - Appointment of secretary 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
TM02 - Termination of appointment of secretary 30 December 2011
TM01 - Termination of appointment of director 30 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 14 September 2007
225 - Change of Accounting Reference Date 11 August 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 04 November 2004
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
NEWINC - New incorporation documents 30 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.