UKBizDB.co.uk

OASIS COURT LIMITED

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

This company is commonly known as Oasis Court Limited. The company was founded 25 years ago and was given the registration number 03722947. The firm's registered office is in COLCHESTER. You can find them at 10 Stoneleigh Park, , Colchester, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OASIS COURT LIMITED
Company Number:03722947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:10 Stoneleigh Park, Colchester, CO3 9FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stoneleigh Park, Colchester, England, CO3 9FA

Corporate Secretary23 July 2019Active
10, Stoneleigh Park, Colchester, CO3 9FA

Director01 March 2019Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary14 July 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
Inglewood Ongar Road, White Roding, Dunmow, CM6 1RJ

Secretary01 March 1999Active
6 Oasis Court, Springfield Road, Chelmsford, CM2 6JU

Secretary20 November 2004Active
6 Oasis Court, Springfield Road, Chelmsford, CM2 6JU

Secretary01 October 2003Active
10, Stoneleigh Park, Colchester, United Kingdom, CO3 9FA

Corporate Secretary25 July 2005Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary02 March 2001Active
33 Back Road, Writtle, Chelmsford, CM1 3PD

Director10 August 2006Active
16 Oasis Court, Springfield Road, Chelmsford, CM2 6JU

Director29 July 2003Active
80 Mayfield Road, Writtle, Chelmsford, CM1 3EL

Director23 February 2001Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Director01 March 1999Active
Radstock, Vicarage Road, Roxwell, CM1 4NB

Director23 February 2001Active
11 Oasis Court, Chelmsford, CM2 6JU

Director02 May 2000Active
9 Oasis Court, Chelmsford, CM2 6JU

Director02 May 2000Active
15 Oasis Court, Springfield Road, Chelmsford, CM2 6JU

Director22 March 2002Active
12 Blue Road, Tiptree, CO5 0TY

Director23 February 2001Active
6 Oasis Court, Springfield Road, Chelmsford, CM2 6JU

Director29 July 2003Active

People with Significant Control

Mr Richard William Bourne
Notified on:01 March 2019
Status:Active
Date of birth:February 1949
Nationality:British
Address:10, Stoneleigh Park, Colchester, CO3 9FA
Nature of control:
  • Significant influence or control
Mr Roger Day
Notified on:10 February 2017
Status:Active
Date of birth:August 1940
Nationality:English
Address:10, Stoneleigh Park, Colchester, CO3 9FA
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Appoint corporate secretary company with name date.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.