Advanced company searchLink opens in new window

OASIS HEALTHCARE MIDCO 2 LIMITED

Company number 08405840

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 DS01 Application to strike the company off the register
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • GBP 1.00
12 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 12/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 117,313,162
03 Dec 2019 TM01 Termination of appointment of Steven John Preddy as a director on 19 November 2019
23 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
22 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
01 Feb 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
02 May 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
02 May 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 May 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Mar 2018 AP01 Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018