OAS REALISATIONS (2022) LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

03/03/233 March 2023 Appointment of a voluntary liquidator

View Document

21/02/2321 February 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/11/223 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Change of name notice

View Document

07/10/227 October 2022 Administrator's progress report

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMY WARD

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR THOMAS DAVID EDWARDS

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE HALSEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOWARD

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HALSEY / 12/08/2018

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS REBECCA LOUISE O'CONNOR

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HALSEY / 07/11/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT HOWARD / 01/01/2018

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR GRAHAM ROBERT HOWARD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDS

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH TRAVELL

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR THOMAS EDWARDS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS AMY WARD

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TRAVELL / 01/10/2015

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS NATALIE HALSEY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS SARAH TRAVELL

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1131 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VYVYAN BUXTON / 31/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0413 September 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL AVON BS99 7BB

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

31/07/0031 July 2000 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