OASIS C R LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-06-30

View Document

25/02/2525 February 2025 Termination of appointment of Nahida Akhtar as a director on 2025-01-24

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Cessation of Nahida Akhtar as a person with significant control on 2025-01-24

View Document

25/02/2525 February 2025 Appointment of Mr Mohammed Adnaan Akhtar as a director on 2025-01-24

View Document

25/02/2525 February 2025 Notification of Mohammed Adnaan Akhtar as a person with significant control on 2025-01-24

View Document

18/11/2418 November 2024 Satisfaction of charge 069304850003 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 069304850002 in full

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

01/06/231 June 2023 Registration of charge 069304850002, created on 2023-05-31

View Document

01/06/231 June 2023 Registration of charge 069304850003, created on 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Notification of Nahida Akhtar as a person with significant control on 2023-03-04

View Document

02/05/232 May 2023 Cessation of Tabrez Akhtar as a person with significant control on 2023-03-04

View Document

02/05/232 May 2023 Termination of appointment of Tabrez Akhtar as a director on 2023-03-04

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

26/09/2226 September 2022 Appointment of Ms Nahida Akhtar as a director on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069304850001

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

09/08/199 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 FIRST GAZETTE

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM LIMO HOUSE THORNCLIFFE ROAD BRADFORD WEST YORKSHIRE BD8 7DD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 DIRECTOR APPOINTED MR TABREZ AKHTAR

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR NAHIDA AKHTAR

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED OASIS CAR RENTALS LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/08/1113 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

11/07/1111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

19/07/1019 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NAHIDA AKHTAR / 01/10/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 19 HEATON GROVE BRADFORD WEST YORKSHIRE BD9 4DY UNITED KINGDOM

View Document

11/06/0911 June 2009 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