UKBizDB.co.uk

OASIS FASHIONS HOLDINGS LIMITED

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

This company is commonly known as Oasis Fashions Holdings Limited. The company was founded 15 years ago and was given the registration number 06818415. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OASIS FASHIONS HOLDINGS LIMITED
Company Number:06818415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:13 February 2009
End of financial year:02 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
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 Secretary13 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, United Kingdom, OX29 5UT

Director01 January 2019Active
Four, Brindley Place, Birmingham, B1 2HZ

Director29 October 2019Active
21 Southdown Crescent, Cheadle Hulme, Cheadle, SK8 6EQ

Director13 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director18 November 2013Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

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

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director23 February 2009Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, England, OX29 5UT

Director15 April 2013Active
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, OX29 5UT

Director28 February 2019Active
5th Floor Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB

Corporate Director13 February 2009Active

People with Significant Control

Oasis And Warehouse 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 (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
2021-10-01Restoration

Bona vacantia company.

Download
2021-08-15Gazette

Gazette dissolved liquidation.

Download
2021-05-15Insolvency

Liquidation in administration move to dissolution.

Download
2020-12-17Insolvency

Liquidation in administration progress report.

Download
2020-07-08Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-18Insolvency

Liquidation in administration proposals.

Download
2020-06-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-05-29Address

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

Download
2020-05-28Address

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

Download
2020-05-21Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Termination director company with name termination date.

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
2019-10-02Accounts

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
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type group.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.