Advanced company searchLink opens in new window

OASIS FOSTERING SERVICES LTD

Company number 06865438

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)
23 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 30 April 2012
23 May 2012 AP01 Appointment of Pamela Woods as a director
23 May 2012 AP01 Appointment of Mary Elizabeth Tuer as a director
23 May 2012 CH01 Director's details changed
19 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 150
05 Jul 2010 CC04 Statement of company's objects
05 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorised capital removed 21/05/2010
30 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
22 Jun 2009 288c Director's change of particulars / hervey magnall / 22/06/2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from 11 bridge street ramsbottom bury lancashire BL0 9AB united kingdom
18 Jun 2009 88(2) Ad 18/06/09\gbp si 99@1=99\gbp ic 1/100\
18 Jun 2009 288c Director's change of particulars / hervey magnall / 18/06/2009
18 Jun 2009 288c Director's change of particulars / hervey magnall / 18/06/2009
29 May 2009 288a Director appointed hervey winston david magnall
23 May 2009 CERTNM Company name changed norwick LIMITED\certificate issued on 27/05/09
15 May 2009 288b Appointment terminated director joanna saban
22 Apr 2009 287 Registered office changed on 22/04/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K.
01 Apr 2009 NEWINC Incorporation