About

Registered Number: 02798800
Date of Incorporation: 12/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Brightwell Grange, Britwell Road, Burnham, Bucks, SL1 8DF

 

The Oasis Graphic Company Ltd was founded on 12 March 1993 and are based in Burnham in Bucks, it's status at Companies House is "Active". The current directors of this company are listed as Osborne, Simon David, Munn, Steven Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Simon David 22 March 1993 - 1
MUNN, Steven Barry 22 March 1993 31 March 2010 1

Filing History

Document Type Date
PSC04 - N/A 17 March 2020
CS01 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
AA - Annual Accounts 01 November 2019
MR01 - N/A 20 September 2019
MR04 - N/A 13 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 17 October 2017
SH06 - Notice of cancellation of shares 01 June 2017
SH03 - Return of purchase of own shares 01 June 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 26 March 2015
SH01 - Return of Allotment of shares 24 March 2015
AD01 - Change of registered office address 19 January 2015
AD01 - Change of registered office address 05 November 2014
SH01 - Return of Allotment of shares 01 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 17 March 2014
CH03 - Change of particulars for secretary 29 October 2013
CH01 - Change of particulars for director 29 October 2013
SH03 - Return of purchase of own shares 21 August 2013
RESOLUTIONS - N/A 06 August 2013
SH06 - Notice of cancellation of shares 06 August 2013
AA - Annual Accounts 18 June 2013
SH03 - Return of purchase of own shares 26 April 2013
RESOLUTIONS - N/A 09 April 2013
SH06 - Notice of cancellation of shares 09 April 2013
AR01 - Annual Return 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
TM01 - Termination of appointment of director 11 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
SH01 - Return of Allotment of shares 12 November 2010
SH01 - Return of Allotment of shares 04 November 2010
AA - Annual Accounts 06 September 2010
TM01 - Termination of appointment of director 09 August 2010
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 22 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2003
395 - Particulars of a mortgage or charge 10 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 20 March 2000
MEM/ARTS - N/A 14 March 2000
CERTNM - Change of name certificate 08 March 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 17 March 1998
395 - Particulars of a mortgage or charge 09 July 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 23 January 1996
287 - Change in situation or address of Registered Office 23 January 1996
363s - Annual Return 10 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 17 December 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 22 March 1994
288 - N/A 07 April 1993
288 - N/A 07 April 1993
287 - Change in situation or address of Registered Office 07 April 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2019 Outstanding

N/A

Debenture 28 October 2011 Fully Satisfied

N/A

Legal charge 09 October 2002 Fully Satisfied

N/A

Mortgage deed 26 June 1997 Fully Satisfied

N/A

Debenture 09 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.