UKBizDB.co.uk

OASIS AND WAREHOUSE HOLDCO 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oasis And Warehouse Holdco 1 Limited. The company was founded 8 years ago and was given the registration number 09787749. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OASIS AND WAREHOUSE HOLDCO 1 LIMITED
Company Number:09787749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 September 2015
End of financial year:02 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom, M2 5GB

Corporate Secretary27 September 2017Active
43-44, New Bond Street, London, United Kingdom, W1S 2SA

Director14 September 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director21 September 2015Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director04 November 2015Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director27 June 2019Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director04 November 2015Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director31 October 2019Active
4th Floor, 43-44 New Bond Street, London, United Kingdom, W1S 2SA

Director21 September 2015Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director04 November 2015Active

People with Significant Control

Aurora Fashions Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Stanton Harcourt Industrial Estate, Witney, England, OX29 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-28Gazette

Gazette dissolved liquidation.

Download
2021-07-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-08-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-19Resolution

Resolution.

Download
2020-08-19Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-01-10Capital

Capital allotment shares.

Download
2020-01-08Capital

Capital alter shares subdivision.

Download
2019-12-30Capital

Capital name of class of shares.

Download
2019-12-30Capital

Capital variation of rights attached to shares.

Download
2019-12-27Resolution

Resolution.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-08-28Officers

Second filing of director appointment with name.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-01-23Resolution

Resolution.

Download
2019-01-17Capital

Capital cancellation shares.

Download
2019-01-17Capital

Capital return purchase own shares.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.