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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU | Corporate Secretary | 16 January 2020 | Active |
Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU | Director | 30 April 2019 | Active |
Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU | Director | 30 April 2019 | Active |
Suite 3, Second Floor, 760 Eastern Avenue, Newbury Park, Ilford, England, IG2 7HU | Director | 30 April 2019 | Active |
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP | Secretary | 14 March 1995 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 14 March 1995 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Secretary | 01 March 1997 | Active |
20 Foxhill Crescent, Camberley, GU15 1PR | Director | 14 August 2000 | Active |
5, Priory Court, Tuscam Way, Camberley, England, GU15 3YX | Director | 29 June 2017 | Active |
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP | Director | 14 March 1995 | Active |
5, Priory Court, Tuscam Way, Camberley, England, GU15 3YX | Director | 29 June 2017 | Active |
Westover, Firgrove Road, Yateley, GU46 6QD | Director | 14 August 2000 | Active |
Westover, Firgrove Road, Yateley, GU46 6QD | Director | 14 March 1995 | Active |
5, Priory Court, Tuscam Way, Camberley, England, GU15 3YX | Director | 14 September 2009 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 14 March 1995 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Director | 01 March 1997 | Active |
5 Priory Court, Tuscam Way, Camberley, GU15 3YX | Corporate Director | 01 March 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Gazette | Gazette filings brought up to date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2020-02-04 | Address | Move registers to registered office company with new address. | Download |
2020-02-04 | Address | Move registers to sail company with new address. | Download |
2020-02-04 | Address | Change sail address company with old address new address. | Download |
2020-01-16 | Address | Move registers to registered office company with new address. | Download |
2020-01-16 | Address | Move registers to sail company with new address. | Download |
2020-01-16 | Officers | Appoint corporate secretary company with name date. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.