Download leads from Nexok and grow your business. Find out more

Oaasis Group Limited

Documents

Total Documents125
Total Pages687

Filing History

17 June 2023Accounts for a dormant company made up to 31 December 2022
7 June 2023Confirmation statement made on 2 June 2023 with no updates
2 June 2022Confirmation statement made on 2 June 2022 with updates
13 January 2022Accounts for a dormant company made up to 31 December 2021
31 August 2021Change of details for Maclean Electrical Group Limited as a person with significant control on 27 August 2021
2 June 2021Confirmation statement made on 2 June 2021 with no updates
8 February 2021Accounts for a dormant company made up to 31 December 2020
2 June 2020Confirmation statement made on 2 June 2020 with updates
25 May 2020Notification of Maclean Electrical Group Limited as a person with significant control on 20 May 2020
25 May 2020Cessation of Dnow Uk Limited as a person with significant control on 20 May 2020
10 February 2020Termination of appointment of Steven Mclean as a director on 7 February 2020
21 January 2020Accounts for a dormant company made up to 31 December 2019
12 December 2019Resolutions
  • RES13 ‐ Interim dividend in specie of £2906007 27/11/2019
2 December 2019Registered office address changed from , Merchants House Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0NL to Units 15 & 16 Blackfriars Court Excalibur Road Beacon Park Gorleston Great Yarmouth NR31 7RQ on 2 December 2019
29 November 2019Statement of capital on 29 November 2019
  • GBP 1.00
25 November 2019Resolutions
  • RES14 ‐ Capitalise £478271 21/11/2019
25 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 November 2019Statement by Directors
25 November 2019Solvency Statement dated 21/11/19
22 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 478,301
25 September 2019Accounts for a dormant company made up to 31 December 2018
4 June 2019Confirmation statement made on 2 June 2019 with updates
30 October 2018Accounts for a dormant company made up to 31 December 2017
14 June 2018Confirmation statement made on 2 June 2018 with updates
6 June 2018Termination of appointment of Ethel Victoria Speirs as a secretary on 25 May 2018
6 June 2018Appointment of Mr Alan Freeland as a secretary on 25 May 2018
20 March 2018Director's details changed for Mr Alan Freeland on 20 March 2018
20 March 2018Director's details changed for Mr Steven Mclean on 20 March 2018
20 March 2018Secretary's details changed for Ethel Victoria Speirs on 20 March 2018
20 March 2018Change of details for Dnow Uk Limited as a person with significant control on 20 March 2018
9 February 2018Termination of appointment of Gary Michael Williams as a director on 2 February 2018
23 December 2017Full accounts made up to 31 December 2016
23 December 2017Full accounts made up to 31 December 2016
14 December 2017Appointment of Mr Steven Mclean as a director on 12 December 2017
14 December 2017Appointment of Mr Alan Freeland as a director on 12 December 2017
14 December 2017Appointment of Mr Alan Freeland as a director on 12 December 2017
14 December 2017Appointment of Mr Steven Mclean as a director on 12 December 2017
25 October 2017Director's details changed for Mr Gary Michael Williams on 6 September 2017
25 October 2017Director's details changed for Mr Gary Michael Williams on 6 September 2017
4 October 2017Termination of appointment of David Wyness Napier as a director on 1 October 2017
4 October 2017Termination of appointment of David Wyness Napier as a director on 1 October 2017
8 September 2017Director's details changed for Mr Gary Michael Williams on 6 September 2017
8 September 2017Director's details changed for Mr Gary Michael Williams on 6 September 2017
8 June 2017Confirmation statement made on 2 June 2017 with updates
8 June 2017Confirmation statement made on 2 June 2017 with updates
7 March 2017Full accounts made up to 31 December 2015
7 March 2017Full accounts made up to 31 December 2015
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015
29 April 2016Second filing of AR01 previously delivered to Companies House made up to 2 June 2015
4 April 2016Auditor's resignation
4 April 2016Auditor's resignation
16 September 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/16.
16 September 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 29/04/16.
16 September 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 30
27 August 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for ethel speirs
27 August 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for ethel speirs
2 July 2015Appointment of Ethel Victoria Spiers as a secretary on 25 June 2015
2 July 2015Appointment of Ethel Victoria Spiers as a secretary on 25 June 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 27/08/2015
2 July 2015Appointment of Ethel Victoria Spiers as a secretary on 25 June 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 27/08/2015
5 June 2015Termination of appointment of Michael Thomas Haverty as a director on 4 June 2015
5 June 2015Termination of appointment of Michael Thomas Haverty as a director on 4 June 2015
5 June 2015Termination of appointment of Michael Thomas Haverty as a director on 4 June 2015
5 June 2015Appointment of Mr Gary Michael Williams as a director on 4 June 2015
5 June 2015Appointment of Mr Gary Michael Williams as a director on 4 June 2015
5 June 2015Appointment of Mr Gary Michael Williams as a director on 4 June 2015
4 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015
4 March 2015Current accounting period extended from 30 September 2015 to 31 December 2015
3 March 2015Termination of appointment of Brian David Knappett as a director on 20 February 2015
3 March 2015Appointment of Mr David Wyness Napier as a director on 20 February 2015
3 March 2015Appointment of Mr David Wyness Napier as a director on 20 February 2015
3 March 2015Termination of appointment of Terence Keith Max Simmons as a director on 20 February 2015
3 March 2015Termination of appointment of Terence Keith Max Simmons as a director on 20 February 2015
3 March 2015Termination of appointment of Danny Rogers as a director on 20 February 2015
3 March 2015Appointment of Mr Michael Thomas Haverty as a director on 20 February 2015
3 March 2015Appointment of Mr Michael Thomas Haverty as a director on 20 February 2015
3 March 2015Termination of appointment of Brian David Knappett as a director on 20 February 2015
3 March 2015Termination of appointment of Danny Rogers as a director on 20 February 2015
18 February 2015Accounts for a medium company made up to 30 September 2014
18 February 2015Accounts for a medium company made up to 30 September 2014
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 30
11 April 2014Full accounts made up to 30 September 2013
11 April 2014Full accounts made up to 30 September 2013
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
23 May 2013Director's details changed for Mr Danny Rogers on 23 May 2013
23 May 2013Director's details changed for Mr Danny Rogers on 23 May 2013
3 May 2013Accounts for a medium company made up to 30 September 2012
3 May 2013Accounts for a medium company made up to 30 September 2012
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders
11 June 2012Registered office address changed from , Merchants House Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0NX, United Kingdom on 11 June 2012
11 June 2012Registered office address changed from Merchants House Gapton Hall Road Great Yarmouth Norfolk NR31 0NX United Kingdom on 11 June 2012
11 June 2012Director's details changed for Mr Terence Keith Max Simmons on 11 June 2012
11 June 2012Director's details changed for Mr Danny Rogers on 11 June 2012
11 June 2012Director's details changed for Mr Danny Rogers on 11 June 2012
11 June 2012Registered office address changed from , Merchants House Gapton Hall Road, Great Yarmouth, Norfolk, NR31 0NX, United Kingdom on 11 June 2012
11 June 2012Director's details changed for Mr Terence Keith Max Simmons on 11 June 2012
11 June 2012Director's details changed for Mr Brian David Knappett on 11 June 2012
11 June 2012Director's details changed for Mr Brian David Knappett on 11 June 2012
7 June 2012Director's details changed for Mr Danny Rogers on 7 June 2012
7 June 2012Director's details changed for Mr Danny Rogers on 7 June 2012
7 June 2012Registered office address changed from Merchants House Gapton Road Great Yarmouth Norfolk NR31 0NX on 7 June 2012
7 June 2012Director's details changed for Mr Danny Rogers on 7 June 2012
7 June 2012Registered office address changed from , Merchants House Gapton Road, Great Yarmouth, Norfolk, NR31 0NX on 7 June 2012
7 June 2012Registered office address changed from , Merchants House Gapton Road, Great Yarmouth, Norfolk, NR31 0NX on 7 June 2012
28 March 2012Accounts for a medium company made up to 30 September 2011
28 March 2012Accounts for a medium company made up to 30 September 2011
27 March 2012Registered office address changed from , 26-28 Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, United Kingdom on 27 March 2012
27 March 2012Registered office address changed from , 26-28 Southgates Road, Great Yarmouth, Norfolk, NR30 3LL, United Kingdom on 27 March 2012
27 March 2012Registered office address changed from 26-28 Southgates Road Great Yarmouth Norfolk NR30 3LL United Kingdom on 27 March 2012
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders
29 June 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 30
29 June 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 30
13 October 2010Current accounting period extended from 30 June 2011 to 30 September 2011
13 October 2010Current accounting period extended from 30 June 2011 to 30 September 2011
2 June 2010Incorporation
2 June 2010Incorporation
Sign up now to grow your client base. Plans & Pricing