- Company Overview for OASIS HOUSING LTD (NI048997)
- Filing history for OASIS HOUSING LTD (NI048997)
- People for OASIS HOUSING LTD (NI048997)
- Charges for OASIS HOUSING LTD (NI048997)
- More for OASIS HOUSING LTD (NI048997)
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) |
---|---|---|---|
05 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
08 Feb 2019 | PSC02 | Notification of Oasis Caring in Action as a person with significant control on 1 April 2017 | |
08 Feb 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
23 Oct 2018 | AP01 | Appointment of Mr Gareth Howell as a director on 23 October 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from 104-108 Castlereagh Street Belfast BT5 5NJ to 81-83 Castlreagh Street Castlereagh Street Belfast BT5 4NF on 23 October 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
02 Feb 2018 | PSC07 | Cessation of Paul Westwood as a person with significant control on 6 November 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Paul Westwood as a director on 5 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Owen Clarke Crane as a director on 5 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Arlene Heather Mcdowell as a director on 5 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Arlene Heather Mcdowell as a secretary on 4 December 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
04 Jul 2017 | AP03 | Appointment of Mrs Arlene Heather Mcdowell as a secretary on 3 March 2017 | |
04 Jul 2017 | TM02 | Termination of appointment of Clifford Thomas Kennedy as a secretary on 3 March 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Richard Walter Gardiner as a director on 12 April 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of Clifford Thomas Kennedy as a director on 3 March 2017 | |
26 Jun 2017 | PSC07 | Cessation of Richard Walter Gardiner as a person with significant control on 12 April 2017 | |
26 Jun 2017 | PSC07 | Cessation of Clifford Thomas Kennedy as a person with significant control on 3 March 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
19 May 2017 | AP01 | Appointment of Mr Owen Clarke Crane as a director on 12 April 2017 | |
19 May 2017 | AP01 | Appointment of Mr James Cecil Mckay as a director on 12 April 2017 |