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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jefferson House, Hogs Back, Guildford, United Kingdom, GU3 1AQ | Secretary | 26 September 2016 | Active |
Westleigh, 1 Willow Road, Godalming, England, GU7 3SP | Director | 07 July 2020 | Active |
Flat 1 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW | Director | 25 November 2015 | Active |
Martins Wick, Hogs Back, Puttenham, Guildford, England, GU3 1AQ | Director | 25 February 2016 | Active |
53a, George Road, Godalming, England, GU7 3LU | Director | 13 January 1995 | Active |
Flat 1 Chestnut House, 55 Cranley Road, Guildford, England, GU1 2JW | Director | 30 August 2023 | Active |
2 Manor Cottages, Hook Lane, Puttenham, GU3 1AW | Director | 06 April 1998 | Active |
Jefferson House, Hogs Back, Puttenham, Guildford, England, GU3 1AQ | Secretary | 13 January 1995 | Active |
80 George Road, Godalming, GU7 3LX | Director | 11 August 2008 | Active |
2 Littleholme, Upper Guildown Road, Guildford, GU2 4EZ | Director | 22 August 2002 | Active |
40 Potley Hill Road, Yateley, GU46 6AF | Director | 05 May 2006 | Active |
Firle, Chestnut Avenue, Guildford, England, GU2 4HD | Director | 21 January 2014 | Active |
8 Rectory Close, Busbridge, Godalming, GU7 1TT | Director | 12 January 1998 | Active |
Rivendell, Woolfords Lane, Elstead, GU8 6LL | Director | 05 May 2006 | Active |
134 Guildford Park Avenue, Guildford, GU2 5NN | Director | 13 January 1995 | Active |
10, Kings Avenue, Tongham, England, GU10 1AU | Director | 22 October 2015 | Active |
The Red House Rake Manor Estate, Station Lane, Milford, GU8 5AD | Director | 09 December 2009 | Active |
27 Manor Gardens, Farncombe, Godalming, GU7 3LL | Director | 13 January 1995 | Active |
3 Heathend Cottages, Petworth Road, Milford, GU8 5BY | Director | 08 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Officers | Appoint person director company with name date. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-15 | Officers | Termination secretary company with name termination date. | Download |
2016-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.