Advanced company searchLink opens in new window

OASIS CLUB PROPERTIES LIMITED

Company number 03032673

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 May 2019 AA Accounts for a dormant company made up to 31 December 2018
07 May 2019 AD02 Register inspection address has been changed to 5 Priory Court Tuscam Way Camberley GU15 3YX
03 May 2019 AD01 Registered office address changed from 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX England to Suite 3, Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU on 3 May 2019
03 May 2019 AP01 Appointment of Mr Nenad Marinkovic as a director on 30 April 2019
03 May 2019 AP01 Appointment of Mr Nuno Alexandre Taveira Pereira Vieira Jorge as a director on 30 April 2019
03 May 2019 AP01 Appointment of Mr Ravi Venkatraman as a director on 30 April 2019
03 May 2019 TM01 Termination of appointment of Peter Ronald Hutchinson as a director on 30 April 2019
03 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2017 TM01 Termination of appointment of Allagendren Mahadeva as a director on 20 July 2017
29 Jun 2017 AP01 Appointment of Mr Allagendren Mahadeva as a director on 29 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 AP01 Appointment of Mr Peter Ronald Hutchinson as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Veranne Myriam Wilkinson as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Htc Secretarial Services Limited as a director on 29 June 2017
29 Jun 2017 TM01 Termination of appointment of Htc Nominees Limited as a director on 29 June 2017
27 Jun 2017 PSC08 Notification of a person with significant control statement
27 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 27 June 2017
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10
25 Apr 2016 AD01 Registered office address changed from Hutchinson & Co Trust Company Lt 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 25 April 2016
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
17 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014