About

Registered Number: 08582900
Date of Incorporation: 25/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Stafford Court, Unit 16 Boundary Industrial Estate, Stafford Road, Wolverhampton, WV10 7EL

 

Having been setup in 2013, Oasis Event Management Ltd have registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Dudwall, Sukhjinder, Dudwall, Sukhjinder, Bath, Paramjit Singh, Birk, Anita Kaur Rani, Dudwall, Satbinderpal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUDWALL, Sukhjinder 25 June 2013 - 1
BATH, Paramjit Singh 03 February 2015 04 February 2017 1
BIRK, Anita Kaur Rani 25 June 2013 02 March 2015 1
DUDWALL, Satbinderpal 25 June 2013 02 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DUDWALL, Sukhjinder 11 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA01 - Change of accounting reference date 27 March 2020
AA01 - Change of accounting reference date 29 December 2019
DISS40 - Notice of striking-off action discontinued 26 July 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 25 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA01 - Change of accounting reference date 27 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 02 January 2018
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 25 August 2016
AA - Annual Accounts 30 June 2016
AA01 - Change of accounting reference date 30 March 2016
AR01 - Annual Return 27 July 2015
AP01 - Appointment of director 07 April 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 27 July 2014
MR01 - N/A 08 August 2013
AP03 - Appointment of secretary 11 July 2013
CH01 - Change of particulars for director 11 July 2013
CH01 - Change of particulars for director 11 July 2013
AP01 - Appointment of director 05 July 2013
NEWINC - New incorporation documents 25 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.