- Company Overview for OASIS (UK) LTD. (06407804)
- Filing history for OASIS (UK) LTD. (06407804)
- People for OASIS (UK) LTD. (06407804)
- More for OASIS (UK) LTD. (06407804)
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
|
|
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
|
|
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
|
|
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
|
|
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 |