Advanced company searchLink opens in new window

OASIS GROUP EBT TRUSTEE LIMITED

Company number 07209793

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)
28 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Dec 2013 AP01 Appointment of Mr Jordi Gonzalez as a director
21 Jun 2013 AP01 Appointment of Mr David Jon Leatherbarrow as a director
11 Jun 2013 TM01 Termination of appointment of Charles Cameron as a director
05 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
04 Apr 2013 CH04 Secretary's details changed for Oasis Healthcare Limited on 13 March 2013
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
25 Oct 2011 AD02 Register inspection address has been changed from C/O Burges Salmon One Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom
21 Oct 2011 AD03 Register(s) moved to registered inspection location
21 Oct 2011 TM02 Termination of appointment of Judith Hooper as a secretary
21 Oct 2011 AD02 Register inspection address has been changed
21 Oct 2011 AP04 Appointment of Oasis Healthcare Limited as a secretary
21 Oct 2011 AP01 Appointment of Mr Charles Donald Ewen Cameron as a director
12 Jul 2011 TM01 Termination of appointment of Kathleen Mullord as a director
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
31 Mar 2011 AP03 Appointment of Mrs Judith Hooper as a secretary
31 Mar 2011 TM02 Termination of appointment of Jennifer Owen as a secretary
15 Jun 2010 TM01 Termination of appointment of Jennifer Owen as a director
31 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)