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)
17 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
15 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 28 February 2012
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2011 TM01 Termination of appointment of Heatons Directors Limited as a director
20 Jan 2011 TM01 Termination of appointment of James Truscott as a director
20 Jan 2011 AP01 Appointment of Margaret Eve Lustman as a director
20 Jan 2011 AP01 Appointment of Mr Mike Shearwood as a director
20 Jan 2011 AP01 Appointment of Derek John Lovelock as a director
20 Jan 2011 AP01 Appointment of Richard Glanville as a director
20 Jan 2011 AD01 Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 20 January 2011
07 Jan 2011 CERTNM Company name changed hs 520 LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
07 Jan 2011 CONNOT Change of name notice
18 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)