- Company Overview for OASIS CLUB PROPERTIES LIMITED (03032673)
- Filing history for OASIS CLUB PROPERTIES LIMITED (03032673)
- People for OASIS CLUB PROPERTIES LIMITED (03032673)
- More for OASIS CLUB PROPERTIES LIMITED (03032673)
| 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 |