UKBizDB.co.uk

SPACEOASIS LIMITED

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

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.

Company Information

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:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House 27, Wellington Road, Bilston, Wolverhampton, WV14 6AH

Secretary18 April 2002Active
Stanley House 27, Wellington Road, Bilston, Wolverhampton, WV14 6AH

Director28 February 2014Active
Stanley House 27, Wellington Road, Bilston, Wolverhampton, WV14 6AH

Director17 January 2008Active
Ashley House Main Road, Highley, Bridgnorth, WV16 6NG

Secretary19 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 2000Active
Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW

Director22 July 2003Active
2 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Director18 April 2002Active
1 Glenbrook Road, Priorslee, Telford, TF2 9QY

Director18 April 2002Active
Ashley House Main Road, Highley, Bridgnorth, WV16 6NG

Director19 July 2000Active
Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW

Director19 July 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 July 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Capital

Capital alter shares redemption statement of capital.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Capital

Capital alter shares redemption statement of capital.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Capital

Capital alter shares redemption statement of capital.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Capital

Capital alter shares redemption statement of capital.

Download
2017-05-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Capital

Capital alter shares redemption statement of capital.

Download
2016-11-03Officers

Change person director company with change date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.