OASIS ART & CRAFT PRODUCTS LIMITED

The Studio Building The Studio Building, London, W11 4AJ
StatusDISSOLVED
Company No.02196366
CategoryPrivate Limited Company
Incorporated19 Nov 1987
Age36 years, 6 months, 9 days
JurisdictionEngland Wales
Dissolution24 Feb 2015
Years9 years, 3 months, 4 days

SUMMARY

OASIS ART & CRAFT PRODUCTS LIMITED is an dissolved private limited company with number 02196366. It was incorporated 36 years, 6 months, 9 days ago, on 19 November 1987 and it was dissolved 9 years, 3 months, 4 days ago, on 24 February 2015. The company address is The Studio Building The Studio Building, London, W11 4AJ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: Sarabjit Singh Birdi

Documents

View document PDF

Gazette notice voluntary

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis John Pepall

Termination date: 2014-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Chamberlain

Termination date: 2014-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sarabjit Singh Birdi

Appointment date: 2014-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Theriza Domingo

Appointment date: 2014-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-01

Officer name: Richard Jean Llewellyn Evans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Jean Llewellyn Evans

Appointment date: 2013-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-05-31

Officer name: Michael Charles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: Whitefriars Avenue Harrow Middlesex HA3 5RH

Change date: 2012-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Charles

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis John Pepall

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Keightley

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Keightley

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Aston

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Goodban

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Woodward

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Chamberlain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Janet Rosalyn Keightley

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Neil Robson

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Richard Goodban

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Janet Rosalyn Keightley

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Mr Paul Aston

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr neil robson

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director erik urnes

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / erik urnes / 14/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard john goodban

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher wraight

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 14 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/08/99--------- £ si 499900@1=499900 £ ic 100/500000

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/08/99

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Capital

Type: 169

Description: £ ic 200/100 09/07/99 £ sr 100@1=100

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 20/07/99 from: nicklin & co, church court, stourbridge road, halesowen, W. midlands. B63 3TT

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 20 Jul 1999

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

D.P HOME SERVICES LTD

C/O DSN ACCOUNTANTS LTD UNIT 2, COPPICE SIDE INDUSTRIAL ESTATE,WALSALL,WS8 7HB

Number:11675546
Status:ACTIVE
Category:Private Limited Company

GOSTICK LIMITED

DAVIS HOUSE,CROYDON,CR9 2RE

Number:01433145
Status:LIQUIDATION
Category:Private Limited Company

LEXCONEX LIMITED

THE STUDIO, CALLEVA HOUSE,CIRENCESTER,GL7 1HB

Number:06169970
Status:ACTIVE
Category:Private Limited Company

ONE OF TEN LIMITED

THE FOUNDRY HARLAXTON PARK,GRANTHAM,NG32 1HQ

Number:06700573
Status:ACTIVE
Category:Private Limited Company

POTTING SHED GIFTS GALASHIELS LIMITED

3 BRIDGE PLACE,GALASHIELS,TD1 1SN

Number:SC628405
Status:ACTIVE
Category:Private Limited Company

RUDDLEHILL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11276853
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source