- Company Overview for OASIS HEALTHCARE MIDCO 1 LIMITED (08405786)
- Filing history for OASIS HEALTHCARE MIDCO 1 LIMITED (08405786)
- People for OASIS HEALTHCARE MIDCO 1 LIMITED (08405786)
- Registers for OASIS HEALTHCARE MIDCO 1 LIMITED (08405786)
- More for OASIS HEALTHCARE MIDCO 1 LIMITED (08405786)
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) |
---|---|---|---|
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
28 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Dec 2017 | AD02 | Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
28 Nov 2017 | PSC05 | Change of details for The Oasis Healthcare Group Ltd as a person with significant control on 27 November 2017 | |
25 Nov 2017 | AD01 | Registered office address changed from Oasis Healthcare Support Centre Building E Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 25 November 2017 | |
11 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
11 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
11 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
14 Jul 2017 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Julian Francis Perry as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Jordi Gonzalez as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Justinian Ash as a director on 30 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of Oasis Healthcare Ltd as a secretary on 1 April 2017 | |
12 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Quayseco Ltd One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX | |
02 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
02 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
23 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
18 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 |