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)
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
  • GBP 469,062.89
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 469,062.89
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
  • GBP 469,062.89
19 May 2014 AD03 Register(s) moved to registered inspection location
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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