UKBizDB.co.uk

VCG OASIS LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1 Europa Park, Croft Way, Witham, Essex, CM8 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Secretary13 January 2017Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director13 January 2017Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director13 January 2017Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director13 January 2017Active
Hill Farm House, Burstall, IP8 3EB

Secretary-Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary24 April 2006Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Secretary07 October 2008Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Secretary16 November 2006Active
1 Europa Park, Croft Way, Witham, CM8 2FN

Secretary01 October 2014Active
1 Europa Park, Croft Way, Witham, England, CM8 2FN

Director16 February 2015Active
The Close, Church Lane, Braishfield, SO51 0QH

Director29 November 2006Active
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

Director24 April 2006Active
1 Europa Park, Croft Way, Witham, England, CM8 2FN

Director16 February 2015Active
1 Europa Park, Croft Way, Witham, CM8 2FN

Director14 October 2014Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director07 October 2008Active
28, Mill Lane, Up Holland, Wigan, WN8 0HJ

Director23 November 2006Active
Grange, Farm, Grange Hill Coggeshall, Colchester, England, CO6 1RE

Director24 April 2006Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Director24 April 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Capital

Capital statement capital company with date currency figure.

Download
2021-10-04Capital

Legacy.

Download
2021-10-04Insolvency

Legacy.

Download
2021-10-04Resolution

Resolution.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Change account reference date company current shortened.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.