Advanced company searchLink opens in new window

OASIS WATERPARK LIMITED

Company number 07916764

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 15 November 2021
28 Jun 2021 AD01 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 15 November 2020
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 15 November 2019
25 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 15 November 2018
13 Dec 2017 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 12-14 Carlton Place Southampton SO15 2EA on 13 December 2017
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-16
06 Dec 2017 LIQ02 Statement of affairs
28 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
08 May 2015 AA Accounts for a small company made up to 31 July 2014
23 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
23 Jan 2015 AD03 Register(s) moved to registered inspection location 96 Richmond Park Road Bournemouth BH8 8TQ
23 Jan 2015 AD02 Register inspection address has been changed to 96 Richmond Park Road Bournemouth BH8 8TQ
17 Dec 2014 MR01 Registration of charge 079167640011, created on 11 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
22 May 2014 MR01 Registration of charge 079167640010
13 May 2014 MR01 Registration of charge 079167640009
06 May 2014 AA Accounts for a small company made up to 31 July 2013
17 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
07 Feb 2014 MR04 Satisfaction of charge 079167640003 in full
07 Feb 2014 MR04 Satisfaction of charge 079167640005 in full