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)
28 Jan 2003 403a Declaration of satisfaction of mortgage/charge
10 Oct 2002 395 Particulars of mortgage/charge
19 Jun 2002 AA Total exemption full accounts made up to 31 March 2002
12 Apr 2002 363s Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
09 Jul 2001 AA Total exemption small company accounts made up to 31 March 2001
19 Mar 2001 363s Return made up to 12/03/01; full list of members
18 Aug 2000 AA Full accounts made up to 31 March 2000
20 Mar 2000 363s Return made up to 12/03/00; full list of members
14 Mar 2000 MEM/ARTS Memorandum and Articles of Association
08 Mar 2000 CERTNM Company name changed existmoney LIMITED\certificate issued on 09/03/00
24 Jun 1999 AA Full accounts made up to 31 March 1999
11 May 1999 363s Return made up to 12/03/99; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/03/99; no change of members
17 Jul 1998 AA Full accounts made up to 31 March 1998
17 Mar 1998 288c Secretary's particulars changed;director's particulars changed
17 Mar 1998 363s Return made up to 12/03/98; no change of members
  • 363(287) ‐ Registered office changed on 17/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jul 1997 395 Particulars of mortgage/charge
02 Jul 1997 AA Full accounts made up to 31 March 1997
05 Mar 1997 363s Return made up to 12/03/97; full list of members
04 Dec 1996 AA Full accounts made up to 31 March 1996
05 Mar 1996 363s Return made up to 12/03/96; no change of members
23 Jan 1996 AA Accounts for a small company made up to 31 March 1995
23 Jan 1996 287 Registered office changed on 23/01/96 from: 2 church street burnham bucks SL1 7HZ
10 Mar 1995 363s Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995