- Company Overview for OAS GROUP LIMITED (11832149)
- Filing history for OAS GROUP LIMITED (11832149)
- People for OAS GROUP LIMITED (11832149)
- More for OAS GROUP LIMITED (11832149)
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
|
|
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
Statement of capital on 2019-02-18
|