OASIS PROPERTY INSURANCE SERVICES LIMITED
Company number 05603058
- Company Overview for OASIS PROPERTY INSURANCE SERVICES LIMITED (05603058)
- Filing history for OASIS PROPERTY INSURANCE SERVICES LIMITED (05603058)
- People for OASIS PROPERTY INSURANCE SERVICES LIMITED (05603058)
- More for OASIS PROPERTY INSURANCE SERVICES LIMITED (05603058)
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
|
|
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 |