OASIS ONE HUNDRED (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Termination of appointment of Anita Jerkovic as a director on 2024-08-05

View Document

15/06/2415 June 2024 Second filing for the appointment of Anita Jerkovic as a director

View Document

15/06/2415 June 2024 Second filing for the termination of Nicholas Edward Vellacott Jenkins as a director

View Document

23/04/2423 April 2024 Termination of appointment of Nicholas Edward Vellacott Jenkins as a director on 2024-03-28

View Document

23/04/2423 April 2024 Appointment of Miss Anita Jerkovic as a director on 2024-03-28

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Paul Pritchard Pritchard as a director on 2022-12-19

View Document

13/01/2313 January 2023 Appointment of Mr Nicholas Edward Vellacott Jenkins as a director on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registered office address changed from Floor 1 7 Constance Street Manchester M15 4JQ England to Floor 1 7 Constance Street Manchester M15 4JQ on 2022-01-12

View Document

12/01/2212 January 2022 Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW United Kingdom to Floor 1 7 Constance Street Manchester M15 4JQ on 2022-01-12

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

03/04/193 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JEAN-PHILIPPE JEAN-JACQUES BLANGY

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR GRAHAM PETER TYLER

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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