Advanced company searchLink opens in new window

LONDON REOGANISATION 2024-01 LTD

Company number 09446526

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)
23 Sep 2024 CERTNM Company name changed oasis capital markets LIMITED\certificate issued on 23/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-15
21 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
31 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2024 AD01 Registered office address changed from PO Box 4385 09446526 - Companies House Default Address Cardiff CF14 8LH to 60 High Street Wimbledon London SW19 5EE on 30 August 2024
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2024 RP05 Registered office address changed to PO Box 4385, 09446526 - Companies House Default Address, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Oasis Capital Group Limited changed to 09446526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Mr Martin Nicholls changed to 09446526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
16 May 2024 RP09 Address of officer Oasis Capital Group Limited changed to 09446526 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 May 2024
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
13 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 28 February 2022
25 Sep 2022 AD01 Registered office address changed from 124 New Bond Street London W1S 1DX United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 September 2022
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 28 February 2020
14 Jan 2021 TM01 Termination of appointment of Iain Philip Jones as a director on 12 January 2021
14 Jan 2021 AP01 Appointment of Mr Martin Nicholls as a director on 12 January 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 CH02 Director's details changed for Oasis Capital Group Plc on 5 June 2020
09 Sep 2020 CH04 Secretary's details changed for Oasis Capital Group Plc on 5 June 2020
08 Sep 2020 PSC07 Cessation of Oasis Capital Group Plc as a person with significant control on 1 September 2020
08 Sep 2020 PSC02 Notification of Oasis Capital Group Ltd as a person with significant control on 1 September 2020