- Company Overview for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- Filing history for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- People for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- Charges for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- Insolvency for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
- More for THE OASIS GRAPHIC COMPANY LIMITED (02798800)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
19 Jan 2015 | AD01 | Registered office address changed from Brightwell Grange Britwell Road Burnham Slough SL1 8DF United Kingdom to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 19 January 2015 | |
05 Nov 2014 | AD01 | Registered office address changed from C/O Blue Cube Consulting Ltd Brightwell Grange Britwell Road Burnham Slough SL1 8DF to Brightwell Grange Britwell Road Burnham Slough SL1 8DF on 5 November 2014 | |
01 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
29 Oct 2013 | CH03 | Secretary's details changed for Mr Simon David Osborne on 28 October 2013 | |
29 Oct 2013 | CH01 | Director's details changed for Mr Simon David Osborne on 28 March 2013 | |
21 Aug 2013 | SH03 | Purchase of own shares. | |
06 Aug 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 August 2013
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | SH03 | Purchase of own shares. | |
09 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 9 April 2013
|
|
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
04 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
04 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Aug 2011 | TM01 | Termination of appointment of Charles Still as a director | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |