- Company Overview for BIDCO OASIS LIMITED (10901339)
- Filing history for BIDCO OASIS LIMITED (10901339)
- People for BIDCO OASIS LIMITED (10901339)
- Charges for BIDCO OASIS LIMITED (10901339)
- Registers for BIDCO OASIS LIMITED (10901339)
- More for BIDCO OASIS LIMITED (10901339)
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
|
|
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
|
|
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 |