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)
28 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 AD02 Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ
25 Nov 2017 AD01 Registered office address changed from Oasis Healthcare Support Centre Vantage Office Park Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 25 November 2017
25 Nov 2017 PSC05 Change of details for Duke Street Capital Oasis Acquisitions Limited as a person with significant control on 25 November 2017
14 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
11 Sep 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
11 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
11 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
11 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
14 Jul 2017 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Julian Francis Perry as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Jordi Gonzalez as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017
09 Jun 2017 CH01 Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017
12 May 2017 AP04 Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
08 May 2017 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 1 April 2017
08 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
05 May 2017 AP01 Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017
08 Mar 2017 TM01 Termination of appointment of Stuart Alan Ransom Rose as a director on 1 March 2017
10 Feb 2017 MR04 Satisfaction of charge 032570780071 in full
29 Dec 2016 AD02 Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX
02 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
02 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
23 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16