Advanced company searchLink opens in new window

OASIS FASHIONS LIMITED

Company number 06822219

Filter by category

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)
01 Apr 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
09 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
24 Aug 2010 AA Full accounts made up to 30 January 2010
22 Mar 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
22 Mar 2010 AD02 Register inspection address has been changed
17 Sep 2009 CERTNM Company name changed o fashions opco LIMITED\certificate issued on 17/09/09
18 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 02/03/2009
11 Mar 2009 288b Appointment terminated director heatons directors LIMITED
11 Mar 2009 288b Appointment terminated director james truscott
11 Mar 2009 288a Director appointed margaret eve lustman
11 Mar 2009 288a Director appointed derek john lovelock
11 Mar 2009 288a Director appointed mike shearwood
11 Mar 2009 288a Director appointed richard glanville
11 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
25 Feb 2009 MEM/ARTS Memorandum and Articles of Association
23 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/01/2010
23 Feb 2009 287 Registered office changed on 23/02/2009 from, fifth floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB
21 Feb 2009 CERTNM Company name changed hs 473 LIMITED\certificate issued on 23/02/09
17 Feb 2009 NEWINC Incorporation