Advanced company searchLink opens in new window

OASIS (UK) LTD.

Company number 06407804

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
24 Feb 2017 CH01 Director's details changed
23 Feb 2017 TM01 Termination of appointment of Shalluf Ashur Mohamed as a director on 6 April 2016
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
23 Feb 2017 AP01 Appointment of Mr Mohamed Ashur Shalluf as a director on 15 February 2017
03 Nov 2016 TM01 Termination of appointment of Philip John Hodkinson as a director on 3 November 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
27 Oct 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2015 AA01 Previous accounting period shortened from 29 October 2014 to 28 October 2014
13 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
05 Dec 2014 AD01 Registered office address changed from 2Nd Floor Jaxon House 21 Hallgate Wigan Lancashire WN1 1LR to 3 Stevenson Square Northern Quarter Manchester Lancashire M1 1DN on 5 December 2014
16 Oct 2014 AA Total exemption small company accounts made up to 29 October 2013
08 Oct 2014 CERTNM Company name changed oasis north west services uk LIMITED\certificate issued on 08/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
30 Jul 2014 AA01 Previous accounting period shortened from 30 October 2013 to 29 October 2013
23 Apr 2014 AP01 Appointment of Mr Philip John Hodkinson as a director
25 Mar 2014 TM01 Termination of appointment of Rawasi Shalluf as a director
27 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
26 Nov 2013 AD01 Registered office address changed from , C/O Waha North West Services Uk Limited, 2Nd Floor Jaxon House, 21 Hallgate, Wigan, Lancashire, WN1 1LR, England on 26 November 2013
30 Oct 2013 AA Total exemption small company accounts made up to 30 October 2012
30 Jul 2013 AA01 Previous accounting period shortened from 31 October 2012 to 30 October 2012
21 Mar 2013 AA Total exemption small company accounts made up to 31 October 2011
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued