Advanced company searchLink opens in new window

THE OASIS GRAPHIC COMPANY LIMITED

Company number 02798800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 875
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 875
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
  • GBP 875
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
  • GBP 751
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
  • GBP 751
06 Aug 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 875
09 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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