This company is commonly known as Vcg Oasis Ltd. The company was founded 36 years ago and was given the registration number 02136157. The firm's registered office is in WITHAM. You can find them at 1 Europa Park, Croft Way, Witham, Essex. This company's SIC code is 62012 - Business and domestic software development.
Name | : | VCG OASIS LTD |
---|---|---|
Company Number | : | 02136157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1987 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Europa Park, Croft Way, Witham, Essex, CM8 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ | Secretary | 13 January 2017 | Active |
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ | Director | 13 January 2017 | Active |
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ | Director | 13 January 2017 | Active |
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ | Director | 13 January 2017 | Active |
Hill Farm House, Burstall, IP8 3EB | Secretary | - | Active |
Old Orchard Dog Lane, Steyning, BN44 3GE | Secretary | 24 April 2006 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Secretary | 07 October 2008 | Active |
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ | Secretary | 16 November 2006 | Active |
1 Europa Park, Croft Way, Witham, CM8 2FN | Secretary | 01 October 2014 | Active |
1 Europa Park, Croft Way, Witham, England, CM8 2FN | Director | 16 February 2015 | Active |
The Close, Church Lane, Braishfield, SO51 0QH | Director | 29 November 2006 | Active |
Hill Farm House, Burstall, Ipswich, IP8 3EB | Director | - | Active |
3 Cleveland Road, Basildon, SS14 1NF | Director | - | Active |
Hill Farm House, Burstall, IP8 3EB | Director | - | Active |
Old Orchard Dog Lane, Steyning, BN44 3GE | Director | 24 April 2006 | Active |
1 Europa Park, Croft Way, Witham, England, CM8 2FN | Director | 16 February 2015 | Active |
1 Europa Park, Croft Way, Witham, CM8 2FN | Director | 14 October 2014 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Director | 07 October 2008 | Active |
28, Mill Lane, Up Holland, Wigan, WN8 0HJ | Director | 23 November 2006 | Active |
Grange, Farm, Grange Hill Coggeshall, Colchester, England, CO6 1RE | Director | 24 April 2006 | Active |
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ | Director | 24 April 2006 | Active |
Mr Steven Nicola | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | American |
Address | : | 1 Europa Park, Witham, CM8 2FN |
Nature of control | : |
|
Mr Joseph Carlo Bartolacci | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | American |
Address | : | 1 Europa Park, Witham, CM8 2FN |
Nature of control | : |
|
Mr Brian Dixon Walters | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | American |
Address | : | 1 Europa Park, Witham, CM8 2FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-04 | Capital | Legacy. | Download |
2021-10-04 | Insolvency | Legacy. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Change account reference date company current shortened. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.