THE OASIS MANAGEMENT COMPANY LIMITED
Company number 04307576
- Company Overview for THE OASIS MANAGEMENT COMPANY LIMITED (04307576)
- Filing history for THE OASIS MANAGEMENT COMPANY LIMITED (04307576)
- People for THE OASIS MANAGEMENT COMPANY LIMITED (04307576)
- More for THE OASIS MANAGEMENT COMPANY LIMITED (04307576)
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) |
---|---|---|---|
15 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
13 Oct 2022 | AD01 | Registered office address changed from 3 the Oasis Hagley Stourbridge DY9 0AT England to Parsons Choice Property Management Limited Worcester Road Wychbold Droitwich Worcestershire WR9 0DF on 13 October 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Keri Wynn Dyke as a director on 27 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Matthew Fung as a director on 27 July 2022 | |
04 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Jun 2022 | AP01 | Appointment of Mr Chris Rowlands as a director on 15 June 2022 | |
29 Nov 2021 | AP01 | Appointment of Mr Inderjt Singh Kular as a director on 29 November 2021 | |
28 Nov 2021 | CH01 | Director's details changed for Mr Matthew Scott Downes on 28 November 2021 | |
28 Nov 2021 | TM01 | Termination of appointment of Roger Timothy England as a director on 11 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
11 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Oct 2018 | AD01 | Registered office address changed from 3 the Oasis Hagley Stourbridge DY9 0AT England to 3 the Oasis Hagley Stourbridge DY9 0AT on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 2 the Oasis Hagley Stourbridge West Midlands DY9 0AT to 3 the Oasis Hagley Stourbridge DY9 0AT on 17 October 2018 | |
04 Sep 2018 | PSC01 | Notification of Emma Jayne Downes as a person with significant control on 4 September 2018 | |
26 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Aug 2018 | PSC07 | Cessation of David Dixon as a person with significant control on 17 August 2018 |