OASIS CONSULT LIMITED

3 Burgess Place, Congleton, CW12 4PJ, England
StatusACTIVE
Company No.07261231
CategoryPrivate Limited Company
Incorporated21 May 2010
Age14 years, 13 days
JurisdictionEngland Wales

SUMMARY

OASIS CONSULT LIMITED is an active private limited company with number 07261231. It was incorporated 14 years, 13 days ago, on 21 May 2010. The company address is 3 Burgess Place, Congleton, CW12 4PJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: 78 Ashley Drive Bramhall Stockport Cheshire SK7 1EP

New address: 3 Burgess Place Congleton CW12 4PJ

Change date: 2023-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Miss Olubusola Olatunji

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Address

Type: AD01

Old address: 21 Fiddlers Mill Wood Street Bingley West Yorkshire BD16 2AQ

Change date: 2015-08-24

New address: 78 Ashley Drive Bramhall Stockport Cheshire SK7 1EP

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-24

Officer name: Olubusola Olatunji

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Miss Olubusola Olatunji

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Old address: 17 Cornbury Crescent Downhead Park Buckinghamshire MK15 9AR United Kingdom

Change date: 2013-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2013

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-25

Officer name: Miss Olubusola Olatunji

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-17

Officer name: Miss Busola Olatunji

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Busola Olatunji

Change date: 2011-06-17

Documents

View document PDF

Incorporation company

Date: 21 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX OF SHOES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07257677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ICEMOS TECHNOLOGY LIMITED

5 HANNAHSTOWN HILL,,BT17 0LT

Number:NI047140
Status:ACTIVE
Category:Private Limited Company

MAKO BENTO LIMITED

80 ORBIS WHARF,LONDON,SW11 3GX

Number:08060366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEBIN LIMITED

GROUND FLOOR,LONDON,N9 0PD

Number:11692249
Status:ACTIVE
Category:Private Limited Company

ST EDMUND'S ELECTRICAL SERVICES LTD

NEWBURY FEN ROAD,BURY ST. EDMUNDS,IP31 2LS

Number:03821759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWEET SENSES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11699784
Status:ACTIVE
Category:Private Limited Company

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