Advanced company searchLink opens in new window

OASIS APARTMENTS & SUITES LIMITED

Company number 15162099

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)
17 Jan 2024 PSC04 Change of details for Mrs Deborah Nkwo as a person with significant control on 10 January 2024
17 Jan 2024 AD01 Registered office address changed from 10 10 Merton Place Grays RM16 4HL England to 10 Merton Place Grays RM16 4HL on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from 10 Merton Place Grays RM16 4HL England to 10 10 Merton Place Grays RM16 4HL on 17 January 2024
17 Jan 2024 AD01 Registered office address changed from 18 st. Catherines Court Aylesbury HP19 7RE England to 10 Merton Place Grays RM16 4HL on 17 January 2024
16 Jan 2024 PSC07 Cessation of Sunday Oluwafemi Odunsi as a person with significant control on 16 January 2024
16 Jan 2024 TM01 Termination of appointment of Sunday Oluwafemi Odunsi as a director on 16 January 2024
16 Jan 2024 TM02 Termination of appointment of Sunday Oluwafemi Odunsi as a secretary on 16 January 2024
12 Jan 2024 PSC01 Notification of Deborah Nkwo as a person with significant control on 10 January 2024
12 Jan 2024 PSC04 Change of details for Mr Sunday Oluwafemi Odunsi as a person with significant control on 10 January 2024
12 Jan 2024 TM01 Termination of appointment of Augustine Enebi Aduku as a director on 10 January 2024
12 Jan 2024 PSC07 Cessation of Augustine Enebi Aduku as a person with significant control on 10 January 2024
12 Jan 2024 AP01 Appointment of Mrs Deborah Nkwo as a director on 10 January 2024
24 Dec 2023 PSC04 Change of details for Mr Augustine Enebi Aduku as a person with significant control on 22 December 2023
22 Dec 2023 PSC01 Notification of Sunday Oluwafemi Odunsi as a person with significant control on 25 September 2023
08 Dec 2023 PSC01 Notification of Augustine Enebi Aduku as a person with significant control on 7 December 2023
07 Dec 2023 PSC07 Cessation of Sunday Oluwafemi Odunsi as a person with significant control on 5 December 2023
04 Dec 2023 AP01 Appointment of Mr Augustine Enebi Aduku as a director on 1 December 2023
26 Nov 2023 PSC07 Cessation of Augustine Enebi Aduku as a person with significant control on 25 November 2023
26 Nov 2023 TM01 Termination of appointment of Augustine Enebi Aduku as a director on 25 November 2023
30 Sep 2023 CS01 Confirmation statement made on 30 September 2023 with updates
29 Sep 2023 PSC01 Notification of Augustine Enebi Aduku as a person with significant control on 29 September 2023
29 Sep 2023 PSC01 Notification of Sunday Oluwafemi Odunsi as a person with significant control on 27 September 2023
29 Sep 2023 AD02 Register inspection address has been changed to 18 st. Catherines Court Aylesbury HP19 7RE
28 Sep 2023 TM01 Termination of appointment of Pinnacle Estate Management Ltd as a director on 28 September 2023
28 Sep 2023 AP01 Appointment of Mr Sunday Oluwafemi Odunsi as a director on 28 September 2023