VCG OASIS LTD



Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Statement of capital on 2021-10-04

View Document

04/10/214 October 2021

View Document

17/06/2117 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
27/09/1727 September 2017 CURRSHO FROM 31/12/2017 TO 30/09/2017

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR BRIAN DIXON WALTERS

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR JOSEPH CARLO BARTOLACCI

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR BRIAN DIXON WALTERS

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID AMBER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY INGLESON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY HANNAH WRIGHT

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/06/159 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR DAVID JAMES AMBER

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MS SALLY JANET INGLESON

View Document

31/12/1431 December 2014 31/12/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOOLEY

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED PHILIP JAMES LONG

View Document

07/10/147 October 2014 SECRETARY APPOINTED MRS HANNAH ELIZABETH WRIGHT

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH PATEL

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY JAIPRAKASH PATEL

View Document

17/06/1417 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/08/135 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOLEY / 20/05/2013

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 COMPANY NAME CHANGED JOHN GODFREY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/10/10

View Document

12/07/1012 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 LOAN AGREEMENT 28/05/2010

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GODFREY

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL UTTING

View Document

03/06/093 June 2009 DIRECTOR RESIGNED PAUL UTTING

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED JAIPRAKASH PATEL

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY PAUL UTTING

View Document

10/10/0810 October 2008 SECRETARY RESIGNED PAUL UTTING

View Document

30/05/0830 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 RE AGREEMENT 08/11/07

View Document

15/11/0715 November 2007 ALTER ARTICLES 08/11/07 FIN ASSIST IN SHARE ACQ 08/11/07 RE AGREEMENT 08/11/07

View Document

05/06/075 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



22/05/0722 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 REMUNERATION OF ACC 20/10/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: AUDLEY HOUSE HOVE STREET HOVE EAST SUSSEX BN3 2DE

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: UNIT 1 EUROPA PARK CROFT WAY WITHAM ESSEX CM8 2FN

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/06/0522 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: CHARLES HOUSE INWORTH,NR COLCHESTER ESSEX CO5 9SH

View Document

18/06/0418 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/06/0028 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/9923 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/981 July 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9719 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9612 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/05/9516 May 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: 6TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JB

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: G OFFICE CHANGED 12/05/94 6TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2JB

View Document

03/05/943 May 1994 AUDITOR'S RESIGNATION

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/08/9113 August 1991 RETURN MADE UP TO 19/05/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9015 August 1990 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 NC INC ALREADY ADJUSTED 21/12/89

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 £ NC 100/1000 21/12/8

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/8723 July 1987 REGISTERED OFFICE CHANGED ON 23/07/87 FROM: G OFFICE CHANGED 23/07/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company