- Company Overview for OASIS HEALTHCARE INTERNATIONAL LIMITED (06265141)
- Filing history for OASIS HEALTHCARE INTERNATIONAL LIMITED (06265141)
- People for OASIS HEALTHCARE INTERNATIONAL LIMITED (06265141)
- Charges for OASIS HEALTHCARE INTERNATIONAL LIMITED (06265141)
- Registers for OASIS HEALTHCARE INTERNATIONAL LIMITED (06265141)
- More for OASIS HEALTHCARE INTERNATIONAL LIMITED (06265141)
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) |
---|---|---|---|
08 Mar 2017 | TM01 | Termination of appointment of Stuart Alan Ransom Rose as a director on 1 March 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 062651410002 in full | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Burges Salmon Llp Avon Street 1, Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX | |
04 Aug 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
04 Aug 2016 | AD03 | Register(s) moved to registered inspection location C/O Burges Salmon Llp Avon Street 1, Glass Wharf Bristol BS2 0ZX | |
10 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
23 Jul 2015 | AP01 | Appointment of Lord Stuart Alan Ransom Rose as a director on 17 July 2015 | |
17 Jul 2015 | TM01 | Termination of appointment of William Colvin as a director on 17 July 2015 | |
17 Jul 2015 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 17 July 2015 | |
06 Jul 2015 | CERTNM |
Company name changed duke street capital oasis holdings LIMITED\certificate issued on 06/07/15
|
|
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
31 Jul 2014 | MR01 | Registration of charge 062651410002, created on 25 July 2014 | |
19 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2013 | AP01 | Appointment of Dr Robin James Bryant as a director | |
22 Nov 2013 | TM01 | Termination of appointment of David Phillips as a director | |
29 Oct 2013 | TM02 | Termination of appointment of Paula Bradshaw as a secretary | |
01 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
27 Jun 2013 | AP03 | Appointment of Mrs Paula Kirsten Bradshaw as a secretary | |
21 Jun 2013 | TM02 | Termination of appointment of Charles Cameron as a secretary | |
06 Jun 2013 | MR04 | Satisfaction of charge 1 in full |