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