ALLTRUST OASIS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

02/05/252 May 2025 Termination of appointment of William Geoffrey Bisson as a director on 2025-04-30

View Document

12/04/2512 April 2025 Satisfaction of charge 2 in full

View Document

06/03/256 March 2025 Director's details changed for Mr James Neil Anthony Floyd on 2025-02-28

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mr Robert James Michael Shipman as a director on 2024-08-01

View Document

18/04/2418 April 2024 Registered office address changed from Fountain House Fountain Lane St. Mellons Cardiff CF3 0FB Wales to Warner House Castle Street Salisbury SP1 3TB on 2024-04-18

View Document

18/04/2418 April 2024 Registered office address changed from Warner House Castle Street Salisbury SP1 3TB England to Warner House 123 Castle Street Salisbury SP1 3TB on 2024-04-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Timothy Ashley Williams as a director on 2023-06-07

View Document

11/04/2311 April 2023 Appointment of Mr William Geoffrey Bisson as a director on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Appointment of Mr James Neil Anthony Floyd as a director on 2022-12-05

View Document

16/12/2216 December 2022 Termination of appointment of Hamid Nawaz-Khan as a director on 2022-12-12

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE MURPHY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ASHLEY WILLIAMS / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER MURPHY / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID NAWAZ-KHAN / 04/01/2017

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM IMPERIAL HOUSE IMPERIAL WAY NEWPORT NP10 8UH

View Document

29/07/1529 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/07/1430 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/12/119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/119 December 2011 COMPANY NAME CHANGED OASIS PENSION TRUSTEES LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

09/09/119 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED JAMIE CHRISTOPHER MURPHY

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED HAMID NAWAZ-KHAN

View Document

12/02/0912 February 2009 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED TIMOTHY ASHLEY WILLIAMS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

21/07/0821 July 2008 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