OASIS LIFESTYLE UK LIMITED

Old Post Cottage Old Post Cottage Old Post Cottage Old Post Cottage, Newmarket, CB8 8PW, Suffolk, England
StatusACTIVE
Company No.09346805
CategoryPrivate Limited Company
Incorporated09 Dec 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

OASIS LIFESTYLE UK LIMITED is an active private limited company with number 09346805. It was incorporated 9 years, 6 months, 26 days ago, on 09 December 2014. The company address is Old Post Cottage Old Post Cottage Old Post Cottage Old Post Cottage, Newmarket, CB8 8PW, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-03

Psc name: Mr Robert Alan Town

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-03

Old address: Unit J Stafford Park Liston Sudbury Suffolk CO10 7HJ England

New address: Old Post Cottage Old Post Cottage Denston Newmarket Suffolk CB8 8PW

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Ross Carl Doughty

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Robert Alan Town

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-27

Officer name: Mr Robert Alan Town

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Ross Carl Doughty

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Robert Alan Town

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ross Carl Doughty

Notification date: 2021-09-27

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-27

Psc name: Mr Robert Alan Town

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Folding Tables Ltd

Cessation date: 2021-10-27

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-25

Psc name: Ross Doughty

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Alan Town

Notification date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Town

Appointment date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Carl Doughty

Appointment date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Andrew Dolby

Termination date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-27

Psc name: Folding Tables Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: The Old Post Cottage Top Green Denston Newmarket CB8 8PW England

New address: Unit J Stafford Park Liston Sudbury Suffolk CO10 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Barnard

Termination date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-28

Old address: 1-3 Ballingdon Hill Industrial Estate Sudbury Suffolk CO10 2DX United Kingdom

New address: The Old Post Cottage Top Green Denston Newmarket CB8 8PW

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Frederick Warwick

Termination date: 2019-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 13 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093468050001

Charge creation date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-07

Officer name: Mr Robert Ian Barnard

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE HOLDINGS LIMITED

UNIT 7 DORMA TRADING PARK,LEYTON,E10 7QX

Number:06606935
Status:ACTIVE
Category:Private Limited Company

CLINICAL DIRECTOR SOLUTIONS LTD

COBBLERS COTTAGE PLESHEY ROAD,CHELMSFORD,CM3 1LF

Number:07155983
Status:ACTIVE
Category:Private Limited Company

CODEX LIMITED

METALCRAFT ESTATE,WILLENHALL,WV12 5QU

Number:09456519
Status:ACTIVE
Category:Private Limited Company

EUROPEAN BUSINESS INFORMATION SERVICES LTD

9 MANSFIELD STREET,LONDON,W1G 9NY

Number:05664988
Status:ACTIVE
Category:Private Limited Company

FREIGHT FORWARDING SOLUTIONS LIMITED

EASTBOURNE HOUSE, 2 SAXBYS LANE,SURREY,RH7 6DN

Number:06250108
Status:ACTIVE
Category:Private Limited Company

TAPIAN LLP

DEVINE HOUSE,LEIGH ON SEA,SS9 2AD

Number:OC421890
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source