- Company Overview for OASIS HEALTHCARE LIMITED (03257078)
- Filing history for OASIS HEALTHCARE LIMITED (03257078)
- People for OASIS HEALTHCARE LIMITED (03257078)
- Charges for OASIS HEALTHCARE LIMITED (03257078)
- Registers for OASIS HEALTHCARE LIMITED (03257078)
- More for OASIS HEALTHCARE LIMITED (03257078)
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) |
---|---|---|---|
09 Jul 2010 | TM01 | Termination of appointment of Zoe Tindall as a director | |
13 May 2010 | TM01 | Termination of appointment of Patricia Langley as a director | |
22 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
18 Jan 2010 | TM01 | Termination of appointment of Allan Johnson as a director | |
18 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Justinian Ash on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Caron Best on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Zoe Tindall on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Dr Patricia Parkes Langley on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Allan Johnson on 1 October 2009 | |
21 Aug 2009 | 288b | Appointment terminated director gregory kane | |
24 Jul 2009 | 288a | Secretary appointed jennifer margaret owen | |
24 Jul 2009 | 288b | Appointment terminated secretary andrew scott | |
27 Apr 2009 | 288b | Appointment terminated director phil clarke | |
14 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2009 | 288a | Director appointed zoe tindall | |
28 Jan 2009 | 288a | Director appointed phil clarke | |
27 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
23 Jan 2009 | 363a | Return made up to 01/10/08; full list of members | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from, oasis healthcare support centre building e, vantage office park, old gloucester road hambrook, bristol, BS16 1GW | |
23 Jan 2009 | 353 | Location of register of members | |
23 Jan 2009 | 190 | Location of debenture register | |
14 Jan 2009 | 288b | Appointment terminated director and secretary manmohan matharu | |
14 Jan 2009 | 288a | Secretary appointed andrew scott | |
27 Oct 2008 | 287 | Registered office changed on 27/10/2008 from, 69-75 thorpe road, norwich, norfolk, NR1 1UA |