OASIS COVER LIMITED

07257145
PREMIER HOUSE LONDONTHORPE ROAD GRANTHAM LINCOLNSHIRE NG31 9SN

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 4 Buy now
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2024 officers Change of particulars for director (Mr Richard Lawson) 2 Buy now
20 Jun 2024 officers Change of particulars for director (Mr Simon Oakes) 2 Buy now
01 Dec 2023 officers Termination of appointment of director (Stephen Nicholas Parker) 1 Buy now
30 Aug 2023 accounts Annual Accounts 4 Buy now
19 Jul 2023 officers Appointment of director (Mr Richard Lawson) 2 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2022 accounts Annual Accounts 4 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 accounts Annual Accounts 4 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 4 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 accounts Annual Accounts 3 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 4 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2018 accounts Annual Accounts 3 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Feb 2017 officers Termination of appointment of director (Paul Frederick Tutin) 1 Buy now
15 Aug 2016 accounts Annual Accounts 3 Buy now
15 Aug 2016 officers Change of particulars for director (Mr Mark Amos Bates) 2 Buy now
16 Jun 2016 officers Termination of appointment of secretary (Stephanie Howell) 1 Buy now
26 May 2016 annual-return Annual Return 7 Buy now
03 Feb 2016 officers Appointment of secretary (Mr Simon Oakes) 2 Buy now
27 Nov 2015 mortgage Registration of a charge 5 Buy now
16 Nov 2015 accounts Annual Accounts 4 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Feb 2015 accounts Annual Accounts 2 Buy now
09 Feb 2015 resolution Resolution 1 Buy now
09 Feb 2015 capital Return of Allotment of shares 4 Buy now
12 Dec 2014 officers Appointment of director (Mr Simon Oakes) 2 Buy now
04 Jun 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 officers Change of particulars for director (Mark Amos Bates) 2 Buy now
04 Jun 2014 officers Change of particulars for director (Mr Paul Frederick Tutin) 2 Buy now
09 May 2014 officers Appointment of secretary (Miss Stephanie Howell) 2 Buy now
09 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2014 accounts Annual Accounts 2 Buy now
21 Jun 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 accounts Annual Accounts 2 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
17 Jan 2012 accounts Annual Accounts 2 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Appointment of director (Stephen Nicholas Parker) 3 Buy now
24 May 2010 capital Return of Allotment of shares 4 Buy now
18 May 2010 incorporation Incorporation Company 48 Buy now