OASIS LEISURE GROUP LIMITED
Status | ACTIVE |
Company No. | NI039738 |
Category | Private Limited Company |
Incorporated | 29 Nov 2000 |
Age | 23 years, 6 months, 3 days |
Jurisdiction | Northern Ireland |
SUMMARY
OASIS LEISURE GROUP LIMITED is an active private limited company with number NI039738. It was incorporated 23 years, 6 months, 3 days ago, on 29 November 2000. The company address is Oasis House Oasis House, Newtownabbey, BT36 4GX, County Antrim.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type group
Date: 28 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type group
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type group
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change account reference date company current shortened
Date: 03 Nov 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Accounts with accounts type group
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Apr 2020
Action Date: 30 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-30
Capital : 259,752.66 GBP
Documents
Change account reference date company current extended
Date: 19 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type group
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type group
Date: 26 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type group
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 03 Aug 2017
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-31
Capital : 250,178.66 GBP
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type group
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type group
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type group
Date: 02 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type group
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-11
Old address: C/O Oasis Retail Services Ltd 14 Trench Road Mallusk Newtownabbey County Antrim BT36 4TY Northern Ireland
Documents
Resolution
Date: 06 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type group
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type group
Date: 17 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type group
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-01
Old address: 50 Bedford Street Belfast BT2 7FW
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Baines
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Baines
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 22 Feb 2009
Category: Annual-return
Type: 371S(NI)
Description: 29/11/08 annual return shuttle
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 371S(NI)
Description: 29/11/07 annual return shuttle
Documents
Legacy
Date: 14 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/11/06 annual return shuttle
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 15 Jan 2006
Category: Annual-return
Type: 371S(NI)
Description: 29/11/05 annual return shuttle
Documents
Legacy
Date: 27 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/11/04 annual return shuttle
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 371S(NI)
Description: 29/11/03 annual return shuttle
Documents
Legacy
Date: 08 Sep 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 371S(NI)
Description: 29/11/02 annual return shuttle
Documents
Legacy
Date: 05 Nov 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 371S(NI)
Description: 29/11/01 annual return shuttle
Documents
Legacy
Date: 04 Jun 2001
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 23 Apr 2001
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 23 Apr 2001
Category: Other
Type: AGREE(NI)
Description: Pars re contract
Documents
Legacy
Date: 29 Nov 2000
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 29 Nov 2000
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 29 Nov 2000
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 29 Nov 2000
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
FIRST FLOOR THAVIES INN HOUSE / 3-4,LONDON,EC1N 2HA
Number: | 11904181 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 11665009 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTOTT ENVIRONMENTAL TECHNOLOGIES LIMITED
UNIT 9 JARROLD WAY,NORWICH,NR5 9JD
Number: | 10525620 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THORNAGE CLOSE,LUTON,LU2 7AT
Number: | 08431238 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAXON HOUSE,NORWICH,NR6 5DR
Number: | 11938588 |
Status: | ACTIVE |
Category: | Private Limited Company |
6070 BIRMINGHAM BUSINESS PARK,BIRMINGHAM,B37 7BF
Number: | 06956532 |
Status: | ACTIVE |
Category: | Private Limited Company |