Advanced company searchLink opens in new window

OASIS CLUB PROPERTIES LIMITED

Company number 03032673

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2026 CS01 Confirmation statement made on 10 March 2026 with no updates
25 Feb 2026 AP01 Appointment of Mr Jose Joao Da Silva Cabrita as a director on 25 February 2026
08 Dec 2025 AP01 Appointment of Mr Rajesh Saraf as a director on 8 December 2025
17 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
05 Aug 2025 TM01 Termination of appointment of Nenad Marinkovic as a director on 28 February 2025
16 Apr 2025 CS01 Confirmation statement made on 10 March 2025 with no updates
01 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
10 Mar 2023 PSC07 Cessation of Leisure Dimensions Limited as a person with significant control on 2 January 2023
10 Mar 2023 PSC01 Notification of Nesamanimaran Muthu as a person with significant control on 2 January 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
22 Jul 2021 PSC02 Notification of Leisure Dimensions Limited as a person with significant control on 26 May 2021
22 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 22 July 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 AD04 Register(s) moved to registered office address Suite 3, Second Floor 760 Eastern Avenue Newbury Park Ilford IG2 7HU