Advanced company searchLink opens in new window

OASIS PROPERTY INSURANCE SERVICES LIMITED

Company number 05603058

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)
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
16 Feb 2021 TM01 Termination of appointment of Nigel Roger Attwood as a director on 8 February 2021
28 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
08 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
08 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
08 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
08 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
05 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
17 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 CH01 Director's details changed for Mr Nigel Roger Attwood on 4 February 2019
12 Jun 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
11 Jun 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
05 Apr 2019 PSC05 Change of details for Lexicon Property Limited as a person with significant control on 18 February 2019
04 Apr 2019 TM01 Termination of appointment of James William Mccaffrey as a director on 4 February 2019
04 Apr 2019 TM01 Termination of appointment of Kim Ian Martin as a director on 4 February 2019
04 Apr 2019 AP01 Appointment of Mr Clive Adam Nathan as a director on 20 March 2019
19 Feb 2019 AP03 Appointment of Andrew Hunter as a secretary on 4 February 2019
19 Feb 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 March 2019
19 Feb 2019 AD01 Registered office address changed from , Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 19 February 2019
02 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with updates
31 Oct 2018 PSC02 Notification of Lexicon Property Limited as a person with significant control on 9 May 2018
31 Oct 2018 PSC07 Cessation of Clifford Andrew Jarvis as a person with significant control on 9 May 2018
31 Oct 2018 PSC07 Cessation of Nigel Roger Attwood as a person with significant control on 9 May 2018