Advanced company searchLink opens in new window

BIDCO OASIS LIMITED

Company number 10901339

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)
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AP01 Appointment of James Gavin Logan as a director on 20 October 2021
20 Oct 2021 AP01 Appointment of Mr Georg Mischa Ell as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Emma Jane Wates as a director on 20 October 2021
17 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
17 Aug 2021 AA01 Previous accounting period shortened from 31 March 2022 to 30 June 2021
16 Aug 2021 TM01 Termination of appointment of Lisa Jane Stone as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of James Gavin Logan as a director on 16 August 2021
16 Aug 2021 AP01 Appointment of Emma Jane Wates as a director on 16 August 2021
16 Aug 2021 AD01 Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021
16 Aug 2021 AP03 Appointment of Emma Jane Wates as a secretary on 16 August 2021
16 Aug 2021 AP01 Appointment of Timothy David Levy as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Richard William Hurd-Wood as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Christian Sean Hamilton as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Georg Mischa Ell as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Ian Armitage as a director on 16 August 2021
16 Aug 2021 TM01 Termination of appointment of Robert John William Jones as a director on 16 August 2021
27 Jul 2021 AA Full accounts made up to 31 March 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
18 Sep 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
14 Sep 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
14 Sep 2020 PSC05 Change of details for Topco Oasis Limited as a person with significant control on 3 August 2020