OASIS LETTINGS (BIRMINGHAM) LTD
Status | ACTIVE |
Company No. | 10513575 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
OASIS LETTINGS (BIRMINGHAM) LTD is an active private limited company with number 10513575. It was incorporated 7 years, 5 months, 22 days ago, on 06 December 2016. The company address is 93 Maney Hill Road, Sutton Coldfield, B72 1JT, West Midlands.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Address
Type: AD01
New address: 93 Maney Hill Road Sutton Coldfield West Midlands B72 1JT
Old address: 95 Church Road Erdington Birmingham B24 9BE United Kingdom
Change date: 2019-10-17
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Gazette filings brought up to date
Date: 08 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 07 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Williams
Cessation date: 2018-01-24
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Notification of a person with significant control
Date: 05 Feb 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-24
Psc name: Paul Jerome Lewis
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jerome Lewis
Appointment date: 2018-01-24
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-24
Officer name: Michael John Williams
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-28
Old address: 95. Church Road Erdington Birmingham West Midlands B24 9BE England
New address: 95 Church Road Erdington Birmingham B24 9BE
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Appoint person director company with name date
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mr Michael John Williams
Documents
Termination director company with name termination date
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Jerome Lewis
Termination date: 2017-11-22
Documents
Notification of a person with significant control
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Williams
Notification date: 2017-11-22
Documents
Cessation of a person with significant control
Date: 28 Nov 2017
Action Date: 22 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-22
Psc name: Paul Jerome Lewis
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mr Paul Jerome Lewis
Documents
Change to a person with significant control
Date: 28 Sep 2017
Action Date: 27 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-27
Psc name: Mr Paul Jerome Lewis
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Old address: 95 Church Road Erdington Birmingham B24 9BE England
Change date: 2017-09-27
New address: 95. Church Road Erdington Birmingham West Midlands B24 9BE
Documents
Change to a person with significant control
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Jerome Lewis
Change date: 2017-09-23
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-23
Psc name: Michael John Williams
Documents
Termination director company
Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Cessation of a person with significant control
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-23
Psc name: Angie Lewis
Documents
Cessation of a person with significant control
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-23
Psc name: Angie Lewis
Documents
Notification of a person with significant control
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-23
Psc name: Paul Jerome Lewis
Documents
Appoint person director company with name date
Date: 23 Sep 2017
Action Date: 23 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-23
Officer name: Mr Paul Jerome Lewis
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-03
Psc name: Angie Lewis
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Jerome Lewis
Cessation date: 2017-08-03
Documents
Termination director company with name termination date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-03
Officer name: Paul Jerome Lewis
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jerome Lewis
Appointment date: 2017-03-20
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-20
Officer name: Michael John Williams
Documents
Some Companies
CANAL WHARF,LITTLEBOROUGH,OL15 0HA
Number: | 11963522 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-44 GREAT QUEEN STREET,LONDON,WC2B 5AD
Number: | 08107259 |
Status: | ACTIVE |
Category: | Private Limited Company |
6B BEAUMONT STREET,PLYMOUTH,PL2 3AG
Number: | LP008426 |
Status: | ACTIVE |
Category: | Limited Partnership |
59 LUTHER STREET,LEICESTER,LE3 0QH
Number: | 11951954 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALON PARTNERSHIP SERVICES LIMITED
HEADLINES,BILLERICAY,CM12 9DF
Number: | 04311488 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR COURT OPUS AVENUE,YORK,YO26 6RS
Number: | 11352399 |
Status: | ACTIVE |
Category: | Private Limited Company |