OASIS - CARING IN ACTION

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Aubrey George Sayers as a director on 2025-04-23

View Document

30/04/2530 April 2025 Appointment of Ms Gillian Wright as a director on 2025-04-23

View Document

06/03/256 March 2025 Termination of appointment of Donald Peter Eastop as a director on 2024-11-01

View Document

06/03/256 March 2025 Termination of appointment of James Mckay as a director on 2024-11-01

View Document

06/03/256 March 2025 Cessation of James Cecil Mckay as a person with significant control on 2024-11-01

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

27/02/2427 February 2024 Termination of appointment of Stephen Todd as a director on 2024-02-21

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Appointment of Mrs Helen Newell as a director on 2023-06-10

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

10/03/2310 March 2023 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mr David Mark as a director on 2022-01-19

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Termination of appointment of Leanne Todd as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Gill Traub as a director on 2021-06-30

View Document

06/07/216 July 2021 Cessation of Leanne Todd as a person with significant control on 2021-06-15

View Document

06/07/216 July 2021 Termination of appointment of Leanne Todd as a secretary on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Roberta Richmond as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Roberta Margaret Richmond as a director on 2021-06-30

View Document

06/07/216 July 2021 Cessation of Robert Wilson as a person with significant control on 2021-06-30

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR PADDY MANNING

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MS GILL TRAUB

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR STEPHEN TODD

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 104-108 CASTLEREAGH STREET BELFAST BT5 4NJ

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BAIRD

View Document

20/04/1820 April 2018 CESSATION OF DAVID BAIRD AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF ARLENE HEATHER MCDOWELL AS A PSC

View Document

20/02/1820 February 2018 CESSATION OF OWEN CLARKE CRANE AS A PSC

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR DONALD PETER EASTOP

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ARLENE MCDOWELL

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR OWEN CRANE

View Document

23/11/1723 November 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE TODD

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE MCDOWELL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILSON

View Document

04/07/174 July 2017 SECRETARY APPOINTED MRS LEANNE TODD

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARDINER

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATTERSON

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CRANE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MCKAY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAIRD

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY COLIN STITT

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN STITT

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR OWEN CLARKE CRANE

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR MICHAEL PATTERSON

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ROBERT ALEXANDER WILSON

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS ARLENE HEATHER MCDOWELL

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS LEANNE TODD

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/05/1618 May 2016 22/04/16 NO MEMBER LIST

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH JERVIS

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0322950007

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS BECK

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MR COLIN JAMES STITT

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR JAMES MCKAY

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN KYLE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER KENNEDY

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER KENNEDY

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE NI0322950006

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0322950005

View Document

19/05/1519 May 2015 ALTER ARTICLES 20/03/2015

View Document

06/05/156 May 2015 22/04/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

25/03/1525 March 2015 ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 22/04/14 NO MEMBER LIST

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 22/04/13 NO MEMBER LIST

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 22/04/12 NO MEMBER LIST

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 22/04/11 NO MEMBER LIST

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WINIFRED ADAMS KYLE / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES STITT / 22/04/2010

View Document

23/04/1023 April 2010 22/04/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER GARDINER / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS SPENCE BECK / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER LORRAY KENNEDY / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD BAIRD / 22/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH JERVIS / 22/04/2010

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/096 June 2009 CHANGE OF DIRS/SEC

View Document

06/06/096 June 2009 22/04/09 ANNUAL RETURN SHUTTLE

View Document

24/03/0924 March 2009 PARS RE MORTAGE

View Document

04/11/084 November 2008 31/12/07 ANNUAL ACCTS

View Document

09/06/089 June 2008 22/04/08 ANNUAL RETURN SHUTTLE

View Document

09/11/079 November 2007 31/12/06 ANNUAL ACCTS

View Document

18/05/0718 May 2007 22/04/07 ANNUAL RETURN SHUTTLE

View Document

07/11/067 November 2006 31/12/05 ANNUAL ACCTS

View Document

19/06/0619 June 2006 22/04/06 ANNUAL RETURN SHUTTLE

View Document

04/01/064 January 2006 MORTGAGE SATISFACTION

View Document

06/12/056 December 2005 PARS RE MORTAGE

View Document

14/11/0514 November 2005 31/12/04 ANNUAL ACCTS

View Document

03/11/043 November 2004 31/12/03 ANNUAL ACCTS

View Document

12/05/0412 May 2004 22/04/04 ANNUAL RETURN SHUTTLE

View Document

21/01/0421 January 2004 PARS RE MORTAGE

View Document

03/11/033 November 2003 31/12/02 ANNUAL ACCTS

View Document

08/10/038 October 2003 CHANGE OF DIRS/SEC

View Document

08/10/038 October 2003 CHANGE OF DIRS/SEC

View Document

08/05/038 May 2003 22/04/03 ANNUAL RETURN SHUTTLE

View Document

02/01/032 January 2003 31/12/01 ANNUAL ACCTS

View Document

15/11/0215 November 2002 UPDATED MEM AND ARTS

View Document

15/11/0215 November 2002 SPECIAL/EXTRA RESOLUTION

View Document

24/05/0224 May 2002 CHANGE OF DIRS/SEC

View Document

24/05/0224 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 CHANGE OF DIRS/SEC

View Document

21/05/0221 May 2002 22/04/02 ANNUAL RETURN SHUTTLE

View Document

15/09/0115 September 2001 31/12/00 ANNUAL ACCTS

View Document

18/05/0118 May 2001 22/04/01 ANNUAL RETURN SHUTTLE

View Document

01/10/001 October 2000 31/12/99 ANNUAL ACCTS

View Document

21/06/0021 June 2000 22/04/00 ANNUAL RETURN SHUTTLE

View Document

29/09/9929 September 1999 31/12/98 ANNUAL ACCTS

View Document

17/05/9917 May 1999 CHANGE OF DIRS/SEC

View Document

17/05/9917 May 1999 22/04/99 ANNUAL RETURN SHUTTLE

View Document

17/05/9917 May 1999 CHANGE OF DIRS/SEC

View Document

17/05/9917 May 1999 CHANGE OF DIRS/SEC

View Document

17/05/9917 May 1999 CHANGE OF DIRS/SEC

View Document

01/10/981 October 1998 31/12/97 ANNUAL ACCTS

View Document

24/08/9824 August 1998 PARS RE MORTAGE

View Document

07/07/987 July 1998 22/04/98 ANNUAL RETURN SHUTTLE

View Document

21/05/9721 May 1997 NOTICE OF ARD

View Document

22/04/9722 April 1997 DECLN COMPLNCE REG NEW CO

View Document

22/04/9722 April 1997 PARS RE DIRS/SIT REG OFF

View Document

22/04/9722 April 1997 MEMORANDUM

View Document

22/04/9722 April 1997 DECLN REG CO EXEMPT LTD

View Document

22/04/9722 April 1997 ARTICLES

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