Advanced company searchLink opens in new window

ALLTRUST OASIS LIMITED

Company number 06651192

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)
21 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Aug 2015 AD01 Registered office address changed from Imperial House Imperial Way Newport NP10 8UH to Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB on 24 August 2015
29 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
25 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
27 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
09 Dec 2011 CERTNM Company name changed oasis pension trustees LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-25
09 Dec 2011 CONNOT Change of name notice
09 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
04 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
07 Sep 2009 363a Return made up to 21/07/09; full list of members
12 Feb 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
12 Feb 2009 288a Director appointed hamid nawaz-khan
12 Feb 2009 288a Director appointed jamie christopher murphy
12 Feb 2009 288a Director appointed timothy ashley williams
15 Oct 2008 288b Appointment terminated director corporate appointments LIMITED
21 Jul 2008 NEWINC Incorporation