OASIS OF MIRACLES CIC

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-07-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-07-31

View Document

26/02/2326 February 2023 Registered office address changed from Unit 5 the Forum Shopping Centre Northgate Street Chester CH1 2BY United Kingdom to Four Oaks Pentre Hill Flint Mountain Flint CH6 5QN on 2023-02-26

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-07-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

16/02/2216 February 2022 Change of details for Mr Olakunle Olapade Lafe as a person with significant control on 2022-01-01

View Document

16/02/2216 February 2022 Director's details changed for Mr Olakunle Olapade Lafe on 2022-01-01

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-07-31

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

10/01/1810 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/03/1628 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 8 EWLOE HEATH BUCKLEY CH7 3PU

View Document

22/06/1522 June 2015 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

21/02/1521 February 2015 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