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)
18 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
18 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
04 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
03 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
30 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
30 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
30 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 934,788.23
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 934,788.23
05 Sep 2014 AA Group of companies' accounts made up to 31 March 2014
18 Aug 2014 AP01 Appointment of Sir Stuart Alan Ransom Rose as a director on 1 October 2013
15 Aug 2014 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 30 September 2013
15 Aug 2014 AP01 Appointment of Dr Robin James Bryant as a director on 30 September 2013
15 Aug 2014 AP01 Appointment of Dr Ian David Wood as a director on 30 September 2013
15 Aug 2014 AP01 Appointment of Dr Stephen David Burleigh Taylor as a director on 30 September 2013
15 Aug 2014 AP01 Appointment of Dr Julian Francis Perry as a director on 30 September 2013
02 Dec 2013 AP01 Appointment of Mr Jordi Gonzalez as a director
15 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 934,788.23
14 Oct 2013 TM02 Termination of appointment of Paula Bradshaw as a secretary
01 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
27 Jun 2013 AP03 Appointment of Mrs Paula Kirsten Bradshaw as a secretary
27 Jun 2013 MR01 Registration of charge 032570780071
21 Jun 2013 TM02 Termination of appointment of Charles Cameron as a secretary
11 Jun 2013 TM01 Termination of appointment of Charles Cameron as a director