Advanced company searchLink opens in new window

OASIS DOMESTIC ABUSE SERVICE LTD

Company number 05810653

Filter by category

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)
07 Jul 2023 MR01 Registration of charge 058106530012, created on 30 June 2023
07 Jul 2023 MR01 Registration of charge 058106530013, created on 30 June 2023
07 Jul 2023 MR01 Registration of charge 058106530014, created on 30 June 2023
15 Jun 2023 MR01 Registration of charge 058106530011, created on 9 June 2023
05 Jun 2023 MR01 Registration of charge 058106530010, created on 2 June 2023
26 May 2023 MR01 Registration of charge 058106530009, created on 24 May 2023
22 May 2023 MR01 Registration of charge 058106530008, created on 18 May 2023
17 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
09 May 2023 MR01 Registration of charge 058106530007, created on 4 May 2023
28 Apr 2023 MR01 Registration of charge 058106530006, created on 28 April 2023
21 Apr 2023 AP03 Appointment of Ms Claire Williams as a secretary on 11 April 2023
31 Mar 2023 TM02 Termination of appointment of Deborah Anne Cartwright as a secretary on 31 March 2023
14 Feb 2023 MR01 Registration of charge 058106530005, created on 10 February 2023
16 Jan 2023 MR01 Registration of charge 058106530004, created on 10 January 2023
06 Jan 2023 MR01 Registration of charge 058106530003, created on 4 January 2023
15 Nov 2022 AP01 Appointment of Ms Sophie Michelle Grant as a director on 9 November 2022
15 Nov 2022 TM01 Termination of appointment of Derrick Edward Downs as a director on 9 November 2022
18 Oct 2022 AD01 Registered office address changed from , Gregory Rowcliffe Milners, 1 Bedford Row, London, WC1R 4BZ to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on 18 October 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 MR01 Registration of charge 058106530001, created on 14 September 2022
21 Sep 2022 MR01 Registration of charge 058106530002, created on 13 September 2022
22 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
15 Mar 2022 AP01 Appointment of Mr Derrick Edward Downs as a director on 17 November 2021
15 Mar 2022 TM01 Termination of appointment of Emma-Jane Gee as a director on 26 November 2021
15 Mar 2022 TM01 Termination of appointment of Jacqueline Catt as a director on 18 November 2021