OASIS CATERING EQUIPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-06-30

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

13/05/2413 May 2024 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Amended micro company accounts made up to 2022-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARMJIT RAI

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALWANT BADESHA

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/07/1421 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027245280001

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALWANT SINGH BADESHA / 01/05/2013

View Document

01/07/131 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

01/04/131 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/102 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 6 GLENEAGLES CLOSE NUNEATON CV11 6TS

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 COMPANY NAME CHANGED EURO COATINGS LIMITED CERTIFICATE ISSUED ON 20/12/06

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

05/03/975 March 1997 EXEMPTION FROM APPOINTING AUDITORS 26/02/97

View Document

23/06/9623 June 1996 RETURN MADE UP TO 19/06/96; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: MARSTON HOUSE 16 BINLEY ROAD COVENTRY CV3 1HZ

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 EXEMPTION FROM APPOINTING AUDITORS 04/03/94

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 SECRETARY RESIGNED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 REGISTERED OFFICE CHANGED ON 26/08/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

19/06/9219 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information