- Company Overview for ALLTRUST OASIS LIMITED (06651192)
- Filing history for ALLTRUST OASIS LIMITED (06651192)
- People for ALLTRUST OASIS LIMITED (06651192)
- Charges for ALLTRUST OASIS LIMITED (06651192)
- More for ALLTRUST OASIS LIMITED (06651192)
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) |
---|---|---|---|
04 Jan 2017 | CH01 | Director's details changed for Timothy Ashley Williams on 4 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Jamie Christopher Murphy on 4 January 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Aug 2015 | AD01 | Registered office address changed from Imperial House Imperial Way Newport NP10 8UH to Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB on 24 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
25 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Dec 2011 | CERTNM |
Company name changed oasis pension trustees LIMITED\certificate issued on 09/12/11
|
|
09 Dec 2011 | CONNOT | Change of name notice | |
09 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
04 Aug 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
07 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Sep 2009 | 363a | Return made up to 21/07/09; full list of members | |
12 Feb 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
12 Feb 2009 | 288a | Director appointed hamid nawaz-khan | |
12 Feb 2009 | 288a | Director appointed jamie christopher murphy |