OASIS RESOURCES LIMITED
Status | ACTIVE |
Company No. | 05721515 |
Category | Private Limited Company |
Incorporated | 24 Feb 2006 |
Age | 18 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
OASIS RESOURCES LIMITED is an active private limited company with number 05721515. It was incorporated 18 years, 3 months, 8 days ago, on 24 February 2006. The company address is Ward's Farm Wynyard Road Ward's Farm Wynyard Road, Stockton-on-tees, TS21 3JJ, Cleveland, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 28 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
Old address: 10 Greenlea Elwick Hartlepool Cleveland TS27 3DY
New address: Ward's Farm Wynyard Road Thorpe Thewles Stockton-on-Tees Cleveland TS21 3JJ
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Geraldine Jayne Ward
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: Eileen Ethel Mary Ward
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eileen Ethel Mary Ward
Change date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change person secretary company with change date
Date: 02 May 2012
Action Date: 12 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Geraldine Jayne Ward
Change date: 2012-04-12
Documents
Change registered office address company with date old address
Date: 14 Apr 2012
Action Date: 14 Apr 2012
Category: Address
Type: AD01
Old address: 8 Northbrook Court Hartlepool Cleveland TS26 0DJ
Change date: 2012-04-14
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Capital allotment shares
Date: 07 Aug 2011
Action Date: 07 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-07
Capital : 3 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Mrs Eileen Ethel Mary Ward
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Accounts with accounts type dormant
Date: 19 Aug 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
UNIT 21,READING,RG1 4QD
Number: | 11237431 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC541852 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10218713 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 BLOOMFIELD ROAD,BATH,BA2 2PB
Number: | 10733239 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS CARDIFF, 7 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 02176559 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLAYPIT CLOSE,SOUTH SHIELDS,NE33 1TH
Number: | 11315595 |
Status: | ACTIVE |
Category: | Private Limited Company |