- Company Overview for DUKE STREET CAPITAL OASIS MIDCO LIMITED (06264687)
- Filing history for DUKE STREET CAPITAL OASIS MIDCO LIMITED (06264687)
- People for DUKE STREET CAPITAL OASIS MIDCO LIMITED (06264687)
- Charges for DUKE STREET CAPITAL OASIS MIDCO LIMITED (06264687)
- Registers for DUKE STREET CAPITAL OASIS MIDCO LIMITED (06264687)
- More for DUKE STREET CAPITAL OASIS MIDCO LIMITED (06264687)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
05 Mar 2018 | AP01 | Appointment of Ms Catherine Elizabeth Barton as a director on 28 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of David Jon Leatherbarrow as a director on 28 February 2018 | |
22 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 Dec 2017 | CH04 | Secretary's details changed for Bupa Secretaries Limited on 8 December 2017 | |
08 Dec 2017 | AD02 | Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ | |
27 Nov 2017 | PSC05 | Change of details for Oasis Healthcare International Ltd as a person with significant control on 24 November 2017 | |
25 Nov 2017 | AD01 | Registered office address changed from Oasis Healthcare Support Cntr Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 25 November 2017 | |
11 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 March 2017 | |
11 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
11 Sep 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
11 Sep 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
14 Jul 2017 | AP01 | Appointment of Mr Jake Stephen Hockley Wright as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Julian Francis Perry as a director on 30 June 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of Justinian Joseph Ash as a director on 30 June 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr David Jon Leatherbarrow on 19 May 2017 | |
15 May 2017 | TM02 | Termination of appointment of Oasis Healthcare International Ltd as a secretary on 1 April 2017 | |
12 May 2017 | AP04 | Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017 | |
08 May 2017 | AD02 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA | |
05 May 2017 | AP01 | Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Feb 2017 | MR04 | Satisfaction of charge 062646870002 in full | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Burges Salmon Llp Avon St 1, Glass Wharf Bristol Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX | |
02 Dec 2016 | AA | Audit exemption subsidiary accounts made up to 31 March 2016 | |
02 Dec 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 |