OASIS COMMUNITY HUB: LISTER PARK

The Oasis Centre The Oasis Centre, London, SE1 7QP
StatusACTIVE
Company No.11218178
Category
Incorporated21 Feb 2018
Age6 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

OASIS COMMUNITY HUB: LISTER PARK is an active with number 11218178. It was incorporated 6 years, 2 months, 24 days ago, on 21 February 2018. The company address is The Oasis Centre The Oasis Centre, London, SE1 7QP.



Company Fillings

Appoint person director company with name date

Date: 14 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-01

Officer name: Mrs Gemma Bolton-Hale

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 27 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Alison Simmonds

Termination date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Barbara Lamont

Termination date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Kate Goddard

Termination date: 2022-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kat Simmonds

Appointment date: 2022-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-05

Officer name: David Joseph Parr

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Henderson

Appointment date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Philip Andrew Hardcastle

Appointment date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Mcgrattan

Appointment date: 2022-04-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 01 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Alison Madeiros

Termination date: 2019-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-01

Officer name: Mr David Joseph Parr

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Alison Madeiros

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Stephen John Chalke

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mrs Elizabeth Barbara Lamont

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Kate Goddard

Appointment date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-11

Officer name: Mrs Barbara Alison Simmonds

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVEOPS WEB SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11616334
Status:ACTIVE
Category:Private Limited Company

ESTHETIQUEDENTAL LIMITED

C/O MONTACS REGUS HOUSE, HERONS WAY,CHESTER,CH4 9QR

Number:08249952
Status:ACTIVE
Category:Private Limited Company

FOXBELL ASSOCIATES LIMITED

MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:11010016
Status:ACTIVE
Category:Private Limited Company

LOTUS MEDICAL ESTATES LIMITED

5 IMPERIAL COURT,LUTON,LU4 8FE

Number:05774959
Status:ACTIVE
Category:Private Limited Company

MARLBOROUGH RTM COMPANY LIMITED

26 NORTHCOTE ROAD,LEICESTER,LE2 3FH

Number:06789624
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RMH PROFESSIONAL SERVICES LTD

29 ROBINDALE AVENUE,READING,RG6 7JR

Number:10392424
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