Advanced company searchLink opens in new window

OASIS AND WAREHOUSE LIMITED

Company number 07410874

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 Jan 2024 TM01 Termination of appointment of Hashim Ladha as a director on 24 November 2023
13 Jan 2024 TM01 Termination of appointment of Matthew Miller Robinson as a director on 24 November 2023
15 Nov 2023 AM10 Administrator's progress report
20 May 2023 AM10 Administrator's progress report
19 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023
20 Apr 2023 AM19 Notice of extension of period of Administration
16 Nov 2022 AM10 Administrator's progress report
17 May 2022 AM10 Administrator's progress report
15 Apr 2022 AM19 Notice of extension of period of Administration
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
18 Nov 2021 AM10 Administrator's progress report
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
29 Jun 2021 AD01 Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021
24 May 2021 AM10 Administrator's progress report
06 May 2021 AM10 Administrator's progress report
22 Apr 2021 AM19 Notice of extension of period of Administration
08 Jul 2020 AM06 Notice of deemed approval of proposals
18 Jun 2020 AM03 Statement of administrator's proposal
18 Jun 2020 AM03 Statement of administrator's proposal
22 May 2020 AM02 Statement of affairs with form AM02SOA
05 May 2020 AD01 Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to Four Brindley Place Birmingham B1 2HZ on 5 May 2020
29 Apr 2020 AM01 Appointment of an administrator
05 Nov 2019 MR01 Registration of charge 074108740007, created on 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Nov 2019 AP01 Appointment of Matthew Miller Robinson as a director on 29 October 2019