Advanced company searchLink opens in new window

OASIS BUSINESS TECHNOLOGY LIMITED

Company number 07153148

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 May 2015 CERTNM Company name changed genesis business technology LIMITED\certificate issued on 21/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
21 May 2015 CONNOT Change of name notice
23 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
28 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
30 May 2013 AD01 Registered office address changed from Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY England on 30 May 2013
18 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
04 May 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Mr Nicholas John Clitheroe on 16 April 2012
10 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 May 2011 SH10 Particulars of variation of rights attached to shares
18 May 2011 SH08 Change of share class name or designation
18 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted