Advanced company searchLink opens in new window

OASIS HEALTH LIMITED

Company number 06395089

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)
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 May 2015 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 51 Quinton Park Chevesmore Coventry West Midlands CV3 5PZ on 16 May 2015
22 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
17 Jul 2013 TM01 Termination of appointment of Nicholas Mottram as a director
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
09 Oct 2012 AP03 Appointment of Dr Manjit Singh Jaspal as a secretary
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Apr 2011 AD01 Registered office address changed from Edwards Centre the Horsefair Hinckley Leicestershire LE15 0AN on 18 April 2011
07 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
18 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Dr Manjit Singh Jaspal on 10 October 2009
09 Nov 2009 CH01 Director's details changed for Dr Nicholas Mottram on 10 October 2009
09 Nov 2009 CH01 Director's details changed for Dr Rashpal Singh Dosanj on 10 October 2009
09 Nov 2009 CH04 Secretary's details changed for Brealey Foster Registrars Ltd on 10 October 2009
28 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3