Advanced company searchLink opens in new window

OASIS COST CONSULTANCY LIMITED

Company number 07998002

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
11 Jun 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
17 Apr 2015 AD03 Register(s) moved to registered inspection location Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
17 Apr 2015 AD02 Register inspection address has been changed to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
30 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 4 June 2013
04 Jun 2013 CH01 Director's details changed for Mr Peter Bloomfield on 17 April 2013
20 May 2013 SH08 Change of share class name or designation
15 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)