Advanced company searchLink opens in new window

OASIS HEALTHCARE INTERNATIONAL LIMITED

Company number 06265141

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2020 DS01 Application to strike the company off the register
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 SH02 Statement of capital on 12 December 2019
  • GBP 2.00
12 Dec 2019 SH20 Statement by Directors
12 Dec 2019 SH19 Statement of capital on 12 December 2019
  • GBP 151,285.32
12 Dec 2019 CAP-SS Solvency Statement dated 12/12/19
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem/cap redempt res cancelled 12/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 December 2019
  • GBP 117,782,222.89
03 Dec 2019 TM01 Termination of appointment of Ian David Wood as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Robin James Bryant as a director on 19 November 2019
03 Dec 2019 TM01 Termination of appointment of Steven John Preddy as a director on 19 November 2019
01 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 Feb 2019 AP01 Appointment of Gabriela Pueyo Roberts as a director on 1 February 2019
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
02 May 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017