Advanced company searchLink opens in new window

OASTHOUSE VENTURES LIMITED

Company number 09193457

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)
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MR01 Registration of charge 091934570001, created on 28 October 2020
01 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Apr 2019 AD01 Registered office address changed from Nile House 2nd Floor, Nile Street Brighton BN1 1HW England to 8-9 Ship Street Brighton BN1 1AD on 8 April 2019
03 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
14 Nov 2017 PSC04 Change of details for Mr Oliver Michael Leonard Soper as a person with significant control on 13 November 2017
22 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
11 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
11 Sep 2017 PSC01 Notification of Simon Andrew Turner as a person with significant control on 6 April 2016
11 Sep 2017 PSC04 Change of details for Mr Andrew John Allen as a person with significant control on 29 August 2017
11 Sep 2017 PSC04 Change of details for Mr Andrew John Allen as a person with significant control on 6 April 2016
11 Sep 2017 PSC01 Notification of Oliver Michael Leonard Soper as a person with significant control on 6 April 2016
01 Sep 2017 CH01 Director's details changed for Mr Oliver Michael Leonard Soper on 27 August 2017
01 Sep 2017 CH01 Director's details changed for Mr Andrew John Allen on 27 August 2017
09 May 2017 SH02 Sub-division of shares on 1 April 2017
08 May 2017 SH08 Change of share class name or designation
04 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That 100 shares be given for every one ordinary share held in the company by each of the shareholders as at 14 march 2017 increasing the total shares issued from 99 ordinary shares of 0.01P to 9,900 ordinary shares of 0.01P 01/04/2017
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates