OASIS PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Registered office address changed from C/O Tw Secretarial Limited 47 Boutport Street Barnstaple Devon EX31 1SQ to 47 Boutport Street Barnstaple Devon EX31 1SQ on 2024-04-30 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
27/05/2027 May 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TW SECRETARIAL LIMITED / 22/05/2020 |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELLIS / 13/12/2017 |
03/08/173 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/01/1614 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | DIRECTOR APPOINTED ANGELA ELLIS |
16/01/1416 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | ADOPT ARTICLES 12/12/2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/01/1211 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANGELA ELLIS |
17/03/1117 March 2011 | CORPORATE SECRETARY APPOINTED TW SECRETARIAL LIMITED |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HUGGINS / 11/03/2011 |
25/02/1125 February 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HUGGINS / 25/02/2010 |
25/02/1025 February 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/03/092 March 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED |
05/01/075 January 2007 | SECRETARY'S PARTICULARS CHANGED |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/01/0631 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/12/0429 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 21 CROSS STREET BARNSTAPLE DEVON EX31 1BD |
15/10/0315 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
17/01/0217 January 2002 | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | SECRETARY RESIGNED |
22/02/0122 February 2001 | NEW SECRETARY APPOINTED |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | DIRECTOR RESIGNED |
18/12/0018 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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