This company is commonly known as Spaceoasis Limited. The company was founded 23 years ago and was given the registration number 04036749. The firm's registered office is in WOLVERHAMPTON. You can find them at Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands. This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | SPACEOASIS LIMITED |
---|---|---|
Company Number | : | 04036749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanley House 27, Wellington Road, Bilston, Wolverhampton, WV14 6AH | Secretary | 18 April 2002 | Active |
Stanley House 27, Wellington Road, Bilston, Wolverhampton, WV14 6AH | Director | 28 February 2014 | Active |
Stanley House 27, Wellington Road, Bilston, Wolverhampton, WV14 6AH | Director | 17 January 2008 | Active |
Ashley House Main Road, Highley, Bridgnorth, WV16 6NG | Secretary | 19 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 July 2000 | Active |
Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW | Director | 22 July 2003 | Active |
2 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ | Director | 18 April 2002 | Active |
1 Glenbrook Road, Priorslee, Telford, TF2 9QY | Director | 18 April 2002 | Active |
Ashley House Main Road, Highley, Bridgnorth, WV16 6NG | Director | 19 July 2000 | Active |
Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW | Director | 19 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 July 2000 | Active |
Mr Simon Hick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Stanley House 27, Wellington Road, Wolverhampton, WV14 6AH |
Nature of control | : |
|
Mr Mahesh Sachania | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | Stanley House 27, Wellington Road, Wolverhampton, WV14 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Officers | Change person secretary company with change date. | Download |
2022-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Capital | Capital alter shares redemption statement of capital. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-11-03 | Officers | Change person director company with change date. | Download |
2016-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.