This company is commonly known as Oasis Family Leisure Limited. The company was founded 20 years ago and was given the registration number 05076791. The firm's registered office is in LANCASHIRE. You can find them at Richard House, Winckley Square, Preston, Lancashire, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | OASIS FAMILY LEISURE LIMITED |
---|---|---|
Company Number | : | 05076791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richard House, Winckley Square, Preston, Lancashire, PR1 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP | Secretary | 30 September 2010 | Active |
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP | Director | 29 April 2020 | Active |
Richard House, Winckley Square, Preston, Lancashire, PR1 3HP | Director | 02 February 2009 | Active |
1 Lord Street, Eccleston, Chorley, PR7 5TR | Secretary | 17 March 2004 | Active |
10 Alt Road, Formby, L37 6DF | Secretary | 02 February 2009 | Active |
25 Cam Wood Fold, Clayton Le Woods, Chorley, PR6 7SD | Director | 30 April 2004 | Active |
Highfield House, Flag Lane, Bretherton, Preston, PR26 9AD | Director | 17 March 2004 | Active |
Mr Benjamin John Smith | ||
Notified on | : | 21 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Richard House, Winckley Square, Lancashire, PR1 3HP |
Nature of control | : |
|
Oasis Family Leisure (Manchester) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35 Hankinson Way, Salford Shopping Centre, Manchester, United Kingdom, M6 5JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Gazette | Gazette filings brought up to date. | Download |
2017-06-13 | Gazette | Gazette notice compulsory. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Officers | Change person secretary company with change date. | Download |
2015-11-09 | Accounts | Change account reference date company current extended. | Download |
2015-08-03 | Accounts | Accounts amended with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.