OASIS GROUP NI LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27

View Document

22/04/2522 April 2025 Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-10-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07

View Document

15/02/2415 February 2024 Termination of appointment of Ian O'donovan as a director on 2024-02-07

View Document

15/02/2415 February 2024 Appointment of Mr Michael John Speakman as a director on 2024-02-07

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/07/2328 July 2023 Accounts for a small company made up to 2022-10-31

View Document

19/05/2319 May 2023 Termination of appointment of Andrew Upton as a director on 2023-05-15

View Document

23/12/2223 December 2022 Registration of charge NI0472900009, created on 2022-12-22

View Document

21/11/2221 November 2022 Satisfaction of charge NI0472900008 in full

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

20/07/2120 July 2021 Accounts for a small company made up to 2020-10-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 SECRETARY APPOINTED MR IAN O'DONOVAN

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MANIFOLD

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, OFFICER BRIAN CONNOLLY

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR ESPEN HALVORSEN

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR DAVID MANIFOLD

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PATTON

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID MANIFOLD

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

09/01/189 January 2018 ARTICLES OF ASSOCIATION

View Document

09/01/189 January 2018 ALTER ARTICLES 05/12/2017

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0472900008

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MPE (GENERAL PARTNER V) LTD / 15/08/2017

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MONTAGU PRIVATE EQUITY LLP / 15/08/2017

View Document

19/10/1719 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS BARNEDT III

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR BRIAN CONNOLLY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN CONNOLLY

View Document

04/09/174 September 2017 SECRETARY APPOINTED MR RICHARD FREDERICK PATTON

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0472900007

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED BRIAN CONNOLLY

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEBER

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THORNDIKE

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO MINA

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHENDO

View Document

04/11/154 November 2015 COMPANY NAME CHANGED MCCONNELL ARCHIVE STORAGE LIMITED CERTIFICATE ISSUED ON 04/11/15

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/10/1413 October 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY RONNIE CARROLL

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CHENDO

View Document

26/06/1426 June 2014 SECRETARY APPOINTED BRIAN CONNOLLY

View Document

13/06/1413 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0472900007

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR DESMOND ROGERS

View Document

14/08/1214 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO MINA / 24/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS E BARNEDT III / 24/07/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THORNDIKE / 24/07/2012

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART PORTER

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

02/08/112 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM UNIT 1C 19 HERON ROAD SYDENHAM BUSINESS PARK BELFAST CO ANTRIM BT3 9LE

View Document

05/01/115 January 2011 SECRETARY APPOINTED RONNIE CARROLL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MCELROY

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHENDO / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND ROGERS / 01/07/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN CHENDO / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEBER / 01/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MCELROY / 01/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART THOMAS PORTER / 01/07/2010

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

03/03/103 March 2010 Annual return made up to 24 July 2009 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCCORMICK

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DENNIS E BARNEDT III

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MARTIN STEBER

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED ALESSANDRO MINA

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED WILLIAM THORNDIKE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED JOHN CHENDO

View Document

17/02/1017 February 2010 SECRETARY APPOINTED JOHN CHENDO

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR GLEN REID

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY STEWART PORTER

View Document

17/08/0917 August 2009 31/10/08 ANNUAL ACCTS

View Document

29/05/0929 May 2009 PARS RE MORTAGE

View Document

28/05/0928 May 2009 PARS RE MORTAGE

View Document

18/05/0918 May 2009 MORTGAGE SATISFACTION

View Document

20/11/0820 November 2008 24/07/08

View Document

14/11/0814 November 2008 CHANGE OF DIRS/SEC

View Document

11/06/0811 June 2008 31/10/07 ANNUAL ACCTS

View Document

15/05/0815 May 2008 CHANGE OF DIRS/SEC

View Document

21/04/0821 April 2008 CHANGE OF DIRS/SEC

View Document

21/04/0821 April 2008 CHANGE OF DIRS/SEC

View Document

01/02/081 February 2008 CHANGE OF ARD

View Document

01/02/081 February 2008 CHANGE IN SIT REG ADD

View Document

29/01/0829 January 2008 AUDITOR RESIGNATION

View Document

16/01/0816 January 2008 SPECIAL/EXTRA RESOLUTION

View Document

16/01/0816 January 2008 DECL RE ASSIST ACQN SHS

View Document

09/01/089 January 2008 PARS RE MORTAGE

View Document

09/01/089 January 2008 PARS RE MORTAGE

View Document

17/12/0717 December 2007 24/07/07 ANNUAL RETURN SHUTTLE

View Document

03/04/073 April 2007 31/05/06 ANNUAL ACCTS

View Document

24/10/0624 October 2006 CHANGE OF DIRS/SEC

View Document

23/08/0623 August 2006 24/07/06 ANNUAL RETURN SHUTTLE

View Document

19/07/0619 July 2006 CHANGE OF DIRS/SEC

View Document

20/04/0620 April 2006 31/05/05 ANNUAL ACCTS

View Document

17/02/0617 February 2006 CHANGE OF DIRS/SEC

View Document

17/02/0617 February 2006 CHANGE OF DIRS/SEC

View Document

06/02/066 February 2006 24/07/05 ANNUAL RETURN SHUTTLE

View Document

05/10/055 October 2005 CHANGE IN SIT REG ADD

View Document

10/04/0510 April 2005 31/05/04 ANNUAL ACCTS

View Document

08/09/048 September 2004 24/07/04 ANNUAL RETURN SHUTTLE

View Document

30/07/0430 July 2004 CHANGE OF ARD

View Document

25/03/0425 March 2004 PARS RE MORTAGE

View Document

25/03/0425 March 2004 PARS RE MORTAGE

View Document

31/10/0331 October 2003 CHANGE OF DIRS/SEC

View Document

15/10/0315 October 2003 CHANGE OF DIRS/SEC

View Document

15/10/0315 October 2003 CHANGE OF DIRS/SEC

View Document

15/10/0315 October 2003 SPECIAL/EXTRA RESOLUTION

View Document

15/10/0315 October 2003 CHANGE OF DIRS/SEC

View Document

15/10/0315 October 2003 CHANGE OF DIRS/SEC

View Document

15/10/0315 October 2003 CHANGE IN SIT REG ADD

View Document

15/10/0315 October 2003 UPDATED MEM AND ARTS

View Document

30/09/0330 September 2003 RESOLUTION TO CHANGE NAME

View Document

24/07/0324 July 2003 PARS RE DIRS/SIT REG OFF

View Document

24/07/0324 July 2003 MEMORANDUM

View Document

24/07/0324 July 2003 ARTICLES

View Document

24/07/0324 July 2003 DECLN COMPLNCE REG NEW CO

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information