Advanced company searchLink opens in new window

OASIS HEALTHCARE LIMITED

Company number 03257078

Filter by category


Confirmation statement filters

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)
10 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Jul 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
07 Jan 2020 TM01 Termination of appointment of Stephen David Burleigh Taylor as a director on 19 November 2019
12 Dec 2019 PSC07 Cessation of Duke Street Capital Oasis Acquisitions Limited as a person with significant control on 12 December 2019
12 Dec 2019 PSC02 Notification of The Oasis Healthcare Group Limited as a person with significant control on 12 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 10,934,788.23
03 Dec 2019 TM01 Termination of appointment of Ian David Wood as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Robin James Bryant as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Steven John Preddy as a director on 19 November 2019
05 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
01 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
01 Feb 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
19 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
12 Jun 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
12 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
12 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Mar 2018 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018