About

Registered Number: 03865269
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 457 Southchurch Road, Southend On Sea, Essex, SS1 2PH

 

Based in Essex, Oasis Young Peoples Care Services (UK) Ltd was established in 1999. The current directors of this company are Wright, Theresa Jean, Greenfield, Ian John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Ian John 26 October 1999 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Theresa Jean 26 October 1999 - 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 31 October 2018
PSC04 - N/A 09 August 2018
CH01 - Change of particulars for director 09 August 2018
PSC04 - N/A 09 August 2018
CH01 - Change of particulars for director 09 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 27 December 2017
PSC04 - N/A 14 December 2017
PSC04 - N/A 14 December 2017
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 14 December 2017
CH01 - Change of particulars for director 14 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 July 2015
DISS40 - Notice of striking-off action discontinued 03 March 2015
AR01 - Annual Return 02 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 18 August 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
AR01 - Annual Return 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 13 July 2012
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 03 January 2006
287 - Change in situation or address of Registered Office 06 October 2005
363a - Annual Return 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 October 2004
AA - Annual Accounts 10 September 2004
395 - Particulars of a mortgage or charge 07 January 2004
363a - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 23 July 2003
AA - Annual Accounts 14 May 2003
363a - Annual Return 27 November 2002
AA - Annual Accounts 16 September 2002
363a - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
AA - Annual Accounts 10 April 2001
RESOLUTIONS - N/A 07 February 2001
RESOLUTIONS - N/A 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
123 - Notice of increase in nominal capital 07 February 2001
363a - Annual Return 12 December 2000
288c - Notice of change of directors or secretaries or in their particulars 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2003 Outstanding

N/A

Debenture 17 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.