- Company Overview for OASIS HEALTH LIMITED (06395089)
- Filing history for OASIS HEALTH LIMITED (06395089)
- People for OASIS HEALTH LIMITED (06395089)
- Charges for OASIS HEALTH LIMITED (06395089)
- More for OASIS HEALTH LIMITED (06395089)
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
|
|
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
|
|
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 |