OASIS FENTON'S WOOD, HARTREE WAY & RED LODGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistration of charge 081705660001, created on 2025-08-12

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Change of details for Oasis Land Asset Management Ltd as a person with significant control on 2023-06-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM C/O JBA CONSULTANCY SERVICES LTD THE BLACK BARN HALL ROAD LAVENHAM SUDBURY SUFFOLK CO10 9QX

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 COMPANY NAME CHANGED OASIS FENTON'S WOOD & HARTREE WAY LIMITED CERTIFICATE ISSUED ON 31/01/19

View Document

31/01/1931 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 10/11/2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE BLAKE / 10/11/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS LOUISE CATHERINE BLAKE

View Document

19/10/1619 October 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O AB COMMERCIAL COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB

View Document

17/09/1417 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O KNIGHTS SOLICITORS LLP EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 06/08/2013

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 42 FOREGATE STREET WORCESTER WR1 1EF UNITED KINGDOM

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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