Advanced company searchLink opens in new window

OAS GROUP LIMITED

Company number 11832149

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)
28 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2024 AD01 Registered office address changed from Office 10, 31a Borough Road Middlesbrough TS1 4AD England to Silverstream House Fitzroy Street London W1T 6EB on 18 September 2024
18 Sep 2024 PSC01 Notification of Panayot Antonov Yankov as a person with significant control on 2 September 2024
18 Sep 2024 PSC07 Cessation of James Leslie Scott as a person with significant control on 1 September 2024
18 Sep 2024 TM01 Termination of appointment of James Leslie Scott as a director on 1 September 2024
18 Sep 2024 AP01 Appointment of Mr Panayot Antonov Yankov as a director on 2 September 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
25 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 28 February 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
03 Aug 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to Office 10, 31a Borough Road Middlesbrough TS1 4AD on 3 August 2020
03 Aug 2020 PSC01 Notification of James Leslie Scott as a person with significant control on 10 January 2020
03 Aug 2020 AP01 Appointment of Mr James Leslie Scott as a director on 10 January 2020
03 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 3 August 2020
03 Aug 2020 TM01 Termination of appointment of Marc Feldman as a director on 10 January 2020
28 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
18 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-18
  • GBP 1