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)
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 469,062.89
11 Mar 2013 TM01 Termination of appointment of Paul Adams as a director
11 Mar 2013 TM01 Termination of appointment of Charles Cameron as a director
11 Mar 2013 TM01 Termination of appointment of Peter Taylor as a director
11 Mar 2013 TM01 Termination of appointment of David Leatherbarrow as a director
11 Mar 2013 AP01 Appointment of Dr Ian Wood as a director
08 Aug 2012 AA Group of companies' accounts made up to 31 March 2012
04 Jul 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Jeffery Alexander Spencer Tolman
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
12 Jun 2012 AP03 Appointment of Mr Charles Donald Ewen Cameron as a secretary
12 Jun 2012 TM02 Termination of appointment of Paula Bradshaw as a secretary
16 May 2012 AP01 Appointment of Mr David Jon Leatherbarrow as a director
16 May 2012 AP01 Appointment of Dr Julian Francis Perry as a director
04 Jan 2012 TM01 Termination of appointment of Jeffery Tolman as a director
  • ANNOTATION A second filed TM01 was registered on the 04 July 2012
04 Jan 2012 TM01 Termination of appointment of David Williams as a director
17 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
07 Oct 2011 AP01 Appointment of Mr Peter Lance Taylor as a director
06 Oct 2011 TM01 Termination of appointment of Corinne Philipps as a director
06 Oct 2011 AP04 Appointment of Quayseco Ltd as a secretary
23 Aug 2011 CH01 Director's details changed for Mr Justin Ash on 23 August 2011
12 Jul 2011 AP01 Appointment of Mr Paul James Adams as a director
11 Jul 2011 TM01 Termination of appointment of Kathleen Mullord as a director
20 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
20 Jun 2011 AD03 Register(s) moved to registered inspection location
20 Jun 2011 AD02 Register inspection address has been changed