UKBizDB.co.uk

OASIS CLUB PROPERTIES LIMITED

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

This company is commonly known as Oasis Club Properties Limited. The company was founded 29 years ago and was given the registration number 03032673. The firm's registered office is in ILFORD. You can find them at Suite 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OASIS CLUB PROPERTIES LIMITED
Company Number:03032673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 3, Second Floor 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU

Corporate Secretary16 January 2020Active
Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU

Director30 April 2019Active
Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU

Director30 April 2019Active
Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU

Director30 April 2019Active
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP

Secretary14 March 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary14 March 1995Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Secretary01 March 1997Active
20 Foxhill Crescent, Camberley, GU15 1PR

Director14 August 2000Active
5, Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Director29 June 2017Active
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP

Director14 March 1995Active
5, Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Director29 June 2017Active
Westover, Firgrove Road, Yateley, GU46 6QD

Director14 August 2000Active
Westover, Firgrove Road, Yateley, GU46 6QD

Director14 March 1995Active
5, Priory Court, Tuscam Way, Camberley, England, GU15 3YX

Director14 September 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director14 March 1995Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Director01 March 1997Active
5 Priory Court, Tuscam Way, Camberley, GU15 3YX

Corporate Director01 March 1997Active

People with Significant Control

Mr Nesamanimaran Muthu
Notified on:02 January 2023
Status:Active
Date of birth:November 1967
Nationality:Cypriot
Country of residence:England
Address:Suite 3, Second Floor, 760 Eastern Avenue, Ilford, England, IG2 7HU
Nature of control:
  • Significant influence or control
Leisure Dimensions Limited
Notified on:26 May 2021
Status:Active
Country of residence:Ireland
Address:Gps House, Church Bay Road, Co. Cork, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Gazette

Gazette filings brought up to date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-02-04Address

Move registers to registered office company with new address.

Download
2020-02-04Address

Move registers to sail company with new address.

Download
2020-02-04Address

Change sail address company with old address new address.

Download
2020-01-16Address

Move registers to registered office company with new address.

Download
2020-01-16Address

Move registers to sail company with new address.

Download
2020-01-16Officers

Appoint corporate secretary company with name date.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.