OASIS PALM TREE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSecretary's details changed for Mr Richard Piers Edmund Whitaker on 2025-08-01

View Document

08/08/258 August 2025 NewRegistered office address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG England to 105 High Street Worcester Worcestershire WR1 2HW on 2025-08-08

View Document

26/07/2526 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Secretary's details changed for Mr Richard Whitaker on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Mr Richard Piers Edmund Whitaker as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Director's details changed for Mr Richard Piers Edmund Whitaker on 2023-07-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Registered office address changed from Lm 1.1.2 11-13 Weston Street London SE1 3ER United Kingdom to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG on 2022-12-09

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/2120 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANNE TAYLOR

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 40 3RD FLOOR 40 BERMONDSEY STREET LONDON SE1 3UD UNITED KINGDOM

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR RALF TOUMI

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR BEN HAYES

View Document

18/06/1818 June 2018 SUB-DIVISION 23/04/18

View Document

18/06/1818 June 2018 23/04/18 STATEMENT OF CAPITAL GBP 100.00

View Document

16/05/1816 May 2018 ADOPT ARTICLES 23/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/08/1728 August 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM GREAT STREELE OAST HOUSE FRAMFIELD UCKFIELD EAST SUSSEX TN22 5SA

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/08/1527 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/138 July 2013 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