OASIS PERSONNEL LIMITED
Status | ACTIVE |
Company No. | 04724115 |
Category | Private Limited Company |
Incorporated | 04 Apr 2003 |
Age | 21 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OASIS PERSONNEL LIMITED is an active private limited company with number 04724115. It was incorporated 21 years, 2 months, 11 days ago, on 04 April 2003. The company address is 20 Billing Road, Northampton, NN1 5AW, Northamptonshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 14 Mar 2023
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Second filing of confirmation statement with made up date
Date: 29 Sep 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-04-04
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
New address: 20 Billing Road Northampton Northamptonshire NN1 5AW
Old address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ England
Change date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Change person secretary company with change date
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-04-19
Officer name: Janet Christine Seaman
Documents
Change person director company with change date
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-19
Officer name: Ryan Seaman
Documents
Change to a person with significant control
Date: 20 Apr 2022
Action Date: 19 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-19
Psc name: Mr Ryan Seaman
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Old address: 34 Billing Road Northampton Northamptonshire NN1 5DQ
New address: 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ
Change date: 2018-10-05
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Judith Anne Seaman
Appointment date: 2018-04-06
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ryan Seaman
Change date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Old address: 51 Derngate Northampton Northamptonshire NN1 1UE
Change date: 2014-05-08
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 04 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-04
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 04 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 04 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-04
Documents
Accounts amended with made up date
Date: 02 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AAMD
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 04 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 04 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-04
Documents
Capital allotment shares
Date: 10 Feb 2010
Action Date: 09 Feb 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 14 hazelwood road northampton NN1 1LN
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/04/04; full list of members
Documents
Legacy
Date: 24 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 24/07/03 from: 1 st giles terrace northampton NN1 2BN
Documents
Legacy
Date: 06 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BLUE DRAGON (HILLINGDON) LIMITED
WHITELEYS PARADE,UXBRIDGE,UB10 0NZ
Number: | 00217817 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEANROOM AND CONTAINMENT FACILITIES LIMITED
161 HOSPITAL STREET,BIRMINGHAM,B19 3XA
Number: | 11141434 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 102 25 CLYDESMILL ROAD,GLASGOW,G32 8RE
Number: | SC226617 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 STUCLEY PLACE,LONDON,NW1 8NS
Number: | 06809858 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 TANGIER ROAD,PORTSMOUTH,PO3 6JN
Number: | 11282998 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HOLLYBUSH ROAD,KINGSTON UPON THAMES,KT2 5SE
Number: | 10502715 |
Status: | ACTIVE |
Category: | Private Limited Company |