UKBizDB.co.uk

PROJECT OASIS NORTH DOWNS

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

This company is commonly known as Project Oasis North Downs. The company was founded 29 years ago and was given the registration number 03009497. The firm's registered office is in GUILDFORD. You can find them at Flat 1 Chestnut House, 55 Cranley Road, Guildford, . This company's SIC code is 55202 - Youth hostels.

Company Information

Name:PROJECT OASIS NORTH DOWNS
Company Number:03009497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55202 - Youth hostels

Office Address & Contact

Registered Address:Flat 1 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jefferson House, Hogs Back, Guildford, United Kingdom, GU3 1AQ

Secretary26 September 2016Active
Westleigh, 1 Willow Road, Godalming, England, GU7 3SP

Director07 July 2020Active
Flat 1 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW

Director25 November 2015Active
Martins Wick, Hogs Back, Puttenham, Guildford, England, GU3 1AQ

Director25 February 2016Active
53a, George Road, Godalming, England, GU7 3LU

Director13 January 1995Active
Flat 1 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW

Director30 August 2023Active
2 Manor Cottages, Hook Lane, Puttenham, GU3 1AW

Director06 April 1998Active
Jefferson House, Hogs Back, Puttenham, Guildford, England, GU3 1AQ

Secretary13 January 1995Active
80 George Road, Godalming, GU7 3LX

Director11 August 2008Active
2 Littleholme, Upper Guildown Road, Guildford, GU2 4EZ

Director22 August 2002Active
40 Potley Hill Road, Yateley, GU46 6AF

Director05 May 2006Active
Firle, Chestnut Avenue, Guildford, England, GU2 4HD

Director21 January 2014Active
8 Rectory Close, Busbridge, Godalming, GU7 1TT

Director12 January 1998Active
Rivendell, Woolfords Lane, Elstead, GU8 6LL

Director05 May 2006Active
134 Guildford Park Avenue, Guildford, GU2 5NN

Director13 January 1995Active
10, Kings Avenue, Tongham, England, GU10 1AU

Director22 October 2015Active
The Red House Rake Manor Estate, Station Lane, Milford, GU8 5AD

Director09 December 2009Active
27 Manor Gardens, Farncombe, Godalming, GU7 3LL

Director13 January 1995Active
3 Heathend Cottages, Petworth Road, Milford, GU8 5BY

Director08 February 1996Active

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 (6 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Address

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

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-15Officers

Termination secretary company with name termination date.

Download
2016-10-15Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.