OASIS LETTINGS (BIRMINGHAM) LTD

93 Maney Hill Road, Sutton Coldfield, B72 1JT, West Midlands
StatusACTIVE
Company No.10513575
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 5 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JJS FIRE AND SECURITY LIMITED

CANAL WHARF,LITTLEBOROUGH,OL15 0HA

Number:11963522
Status:ACTIVE
Category:Private Limited Company

JOUBERE LIMITED

41-44 GREAT QUEEN STREET,LONDON,WC2B 5AD

Number:08107259
Status:ACTIVE
Category:Private Limited Company

K.M. BUILDERS

6B BEAUMONT STREET,PLYMOUTH,PL2 3AG

Number:LP008426
Status:ACTIVE
Category:Limited Partnership

LIPINSKIINVESTMENTS LIMITED

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

SPANISH FARM LIMITED

TUDOR COURT OPUS AVENUE,YORK,YO26 6RS

Number:11352399
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