About

Registered Number: 08127207
Date of Incorporation: 03/07/2012 (11 years and 9 months ago)
Company Status: Liquidation
Registered Address: BISHOP FLEMING LLP, 2nd Floor Stratus House Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

Established in 2012, The Oasis Concept Ltd are based in Exeter, it's status is listed as "Liquidation". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, David 09 January 2014 14 January 2014 1
NEWBERRY-EDWARDS, Jack Alexander 17 August 2012 05 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HURT, Roger 03 July 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 April 2020
RESOLUTIONS - N/A 31 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2020
LIQ01 - N/A 31 March 2020
CS01 - N/A 09 February 2020
MR04 - N/A 14 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 06 March 2015
MR04 - N/A 22 May 2014
MR04 - N/A 22 May 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AD01 - Change of registered office address 20 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AD01 - Change of registered office address 14 January 2014
AR01 - Annual Return 05 December 2013
AP01 - Appointment of director 05 December 2013
MR01 - N/A 04 September 2013
MR01 - N/A 04 September 2013
AR01 - Annual Return 30 July 2013
SH01 - Return of Allotment of shares 05 July 2013
MR01 - N/A 02 May 2013
AP01 - Appointment of director 17 August 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 06 August 2012
AP01 - Appointment of director 16 July 2012
NEWINC - New incorporation documents 03 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2013 Fully Satisfied

N/A

A registered charge 02 September 2013 Fully Satisfied

N/A

A registered charge 19 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.