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)
18 Jun 2020 TM01 Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020
15 Jun 2020 TM01 Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020
10 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
03 Sep 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
14 Aug 2019 AA Full accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with updates
26 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 77,047
20 Sep 2018 AP01 Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018
29 Aug 2018 TM01 Termination of appointment of Terence Roy Heath as a director on 31 July 2018
08 Aug 2018 TM02 Termination of appointment of Nicola Jane Sharp as a secretary on 13 July 2018
06 Aug 2018 AP01 Appointment of Douglas Gerard Hanley as a director on 24 July 2018
06 Aug 2018 AP01 Appointment of Mr Georg Mischa Ell as a director on 31 July 2018
06 Aug 2018 TM01 Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018
06 Aug 2018 TM01 Termination of appointment of Michael Laurence Marks as a director on 31 July 2018
28 Jun 2018 MR01 Registration of charge 109013390001, created on 7 June 2018
23 Nov 2017 AP01 Appointment of Mr Richard Hurd-Wood as a director on 19 October 2017
22 Nov 2017 AP01 Appointment of Mr Ian Armitage as a director on 19 October 2017
08 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2017 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
02 Nov 2017 AP01 Appointment of Mr Terence Roy Heath as a director on 4 October 2017
02 Nov 2017 TM01 Termination of appointment of Guy Michael L'estrange Gillon as a director on 4 October 2017
02 Nov 2017 AD01 Registered office address changed from C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2017
02 Nov 2017 AP03 Appointment of Nicola Jane Sharp as a secretary on 4 October 2017
02 Nov 2017 AP01 Appointment of Lisa Stone as a director on 4 October 2017
02 Nov 2017 AP01 Appointment of Michael Laurence Marks as a director on 4 October 2017