OASIS OVERLAND LIMITED
Status | LIQUIDATION |
Company No. | 03755774 |
Category | Private Limited Company |
Incorporated | 21 Apr 1999 |
Age | 25 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
OASIS OVERLAND LIMITED is an liquidation private limited company with number 03755774. It was incorporated 25 years, 1 month, 24 days ago, on 21 April 1999. The company address is Smith And Williamson Llp Portwall Place Smith And Williamson Llp Portwall Place, Bristol, BS1 6NA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2024
Action Date: 25 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2023
Action Date: 25 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-25
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Apr 2022
Action Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-25
Documents
Mortgage satisfy charge full
Date: 26 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 037557740003
Documents
Liquidation miscellaneous
Date: 19 Mar 2022
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of state's release of liquidator.
Documents
Liquidation miscellaneous
Date: 01 Mar 2022
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 10 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
New address: Smith and Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA
Old address: Throope Down Office Blandford Road Coombe Bissett Salisbury SP5 4LN England
Change date: 2021-03-11
Documents
Liquidation voluntary statement of affairs
Date: 11 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2020
Action Date: 03 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037557740003
Charge creation date: 2020-06-03
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Accounts with accounts type small
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-27
Old address: Unit 2 the Marsh Henstridge Somerset BA8 0TF
New address: Throope Down Office Blandford Road Coombe Bissett Salisbury SP5 4LN
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-01
Psc name: Jonathan George Bryan
Documents
Change to a person with significant control
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-02
Psc name: Mr Christopher Mark Wrede
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 02 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-02
Psc name: Jackie Woon
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan George Bryan
Appointment date: 2018-02-01
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 15 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Mortgage satisfy charge full
Date: 22 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 21 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-21
Documents
Mortgage satisfy charge full
Date: 18 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person secretary company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ceris Borthwick
Documents
Termination secretary company with name
Date: 06 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Wrede
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Crowhurst
Documents
Legacy
Date: 04 Nov 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Capital
Type: SH19
Capital : 15,000 GBP
Date: 2013-11-04
Documents
Legacy
Date: 04 Nov 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 30/10/13
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Capital allotment shares
Date: 17 Sep 2012
Action Date: 19 Jul 2012
Category: Capital
Type: SH01
Capital : 30,000 GBP
Date: 2012-07-19
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Mark Wrede
Change date: 2010-08-06
Documents
Change person secretary company with change date
Date: 06 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Mark Wrede
Change date: 2010-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Philip Crowhurst
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 01/07/08\gbp si 9998@1=9998\gbp ic 2/10000\
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/06; full list of members
Documents
Legacy
Date: 27 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/04; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 05/11/03 from: barnside rixon newton dorset DT10 1BQ
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/10/99
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 05/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
393 MANCHESTER ROAD,STOCKPORT,SK4 5BY
Number: | 10603357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE C1 CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 08762519 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,DEAN PARK CRESCENT,BH1 1HP
Number: | 06578288 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 08235956 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 08753055 |
Status: | ACTIVE |
Category: | Private Limited Company |
S AND A ENGINEERING SERVICES LIMITED
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 03138006 |
Status: | ACTIVE |
Category: | Private Limited Company |