Advanced company searchLink opens in new window

OASIS AND WAREHOUSE LIMITED

Company number 07410874

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)
31 Oct 2019 TM01 Termination of appointment of Alexander David Jablonowski as a director on 15 October 2019
02 Oct 2019 AA Group of companies' accounts made up to 2 March 2019
28 Aug 2019 RP04AP01 Second filing for the appointment of Alexander David Jablonowski as a director
24 Jul 2019 AP01 Appointment of Alexander David Jablonowski as a director on 27 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/08/2019.
06 Mar 2019 TM01 Termination of appointment of Sanam Soufipour as a director on 28 February 2019
14 Jan 2019 AP01 Appointment of Mr Hashim Ladha as a director on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Elizabeth Sian Evans as a director on 1 January 2019
30 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
05 Oct 2018 AA Group of companies' accounts made up to 24 February 2018
13 Nov 2017 AA Group of companies' accounts made up to 25 February 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
07 Dec 2016 AA Group of companies' accounts made up to 27 February 2016
31 Oct 2016 AD03 Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB
31 Oct 2016 AD02 Register inspection address has been changed to Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB
28 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
19 Apr 2016 CH01 Director's details changed for Ms Elizabeth Evans on 16 October 2015
07 Dec 2015 AA Group of companies' accounts made up to 28 February 2015
06 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 79,887,568
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Division, reduce nom cap, other company business 01/10/2015
08 Oct 2015 MR04 Satisfaction of charge 074108740005 in full
08 Oct 2015 MR04 Satisfaction of charge 3 in full
08 Oct 2015 MR04 Satisfaction of charge 1 in full
06 Oct 2015 MR01 Registration of charge 074108740006, created on 2 October 2015
01 Oct 2015 SH20 Statement by Directors
01 Oct 2015 SH19 Statement of capital on 1 October 2015
  • GBP 79,887,568