OASIS PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

14/04/2514 April 2025 Registration of charge 102145010013, created on 2025-04-08

View Document

14/04/2514 April 2025 Registration of charge 102145010014, created on 2025-04-08

View Document

04/04/254 April 2025 Satisfaction of charge 102145010008 in full

View Document

04/04/254 April 2025 Satisfaction of charge 102145010007 in full

View Document

02/04/252 April 2025 Registration of charge 102145010012, created on 2025-04-01

View Document

02/04/252 April 2025 Registration of charge 102145010011, created on 2025-04-01

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Registered office address changed from 60 Sherborne Street Sherborne Trading Estate Manchester M8 8LR England to 25 Fairhaven Avenue Whitefield Manchester M45 7QG on 2024-11-12

View Document

03/10/243 October 2024 Registration of charge 102145010010, created on 2024-09-26

View Document

30/09/2430 September 2024 Registration of charge 102145010009, created on 2024-09-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Satisfaction of charge 102145010004 in full

View Document

25/03/2225 March 2022 Satisfaction of charge 102145010003 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 102145010002 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 102145010001 in full

View Document

03/12/213 December 2021 Registration of charge 102145010006, created on 2021-11-26

View Document

02/12/212 December 2021 Registration of charge 102145010005, created on 2021-11-26

View Document

17/11/2117 November 2021 Notification of Imran Mohammed Ashraf as a person with significant control on 2021-11-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR ARSHAD ASHRAF

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR IMRAN MOHAMMED ASHRAF

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE CLAIMS LIMITED

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA SHAKOOR LTD

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

11/08/1911 August 2019 CESSATION OF ARSHAD PERVEZ ASHRAF AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/03/1914 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102145010002

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102145010001

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHAK SHAKEEL

View Document

03/06/163 June 2016 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