OASIS HEALTH CLINIC LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-01-12 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Accounts. Accounts type total exemption small. 2016-05-03 View Report
Officers. Termination date: 2015-12-29. Officer name: Nicholas Beresford Readings. 2015-12-29 View Report
Address. Change date: 2015-12-29. New address: 162 Northcote Road London E17 7DJ. Old address: 3rd Floor 9 Saint Clare Street London EC3N 1LQ. 2015-12-29 View Report
Officers. Termination date: 2015-12-29. Officer name: Patricia Joan Hannam. 2015-12-29 View Report
Accounts. Change account reference date company previous extended. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-02-18 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Accounts. Accounts type total exemption small. 2013-12-09 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Accounts. Accounts type total exemption small. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Accounts type total exemption full. 2011-01-10 View Report
Annual return. With made up date full list shareholders. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Iain Ronald Chapman. 2010-03-03 View Report
Officers. Change date: 2010-03-03. Officer name: Nicholas Beresford Readings. 2010-03-03 View Report
Officers. Officer name: Mrs Patricia Joan Hannam. Change date: 2010-03-03. 2010-03-03 View Report
Accounts. Accounts type total exemption full. 2010-01-11 View Report
Annual return. Legacy. 2009-02-10 View Report
Accounts. Accounts type total exemption full. 2008-11-13 View Report
Annual return. Legacy. 2008-03-03 View Report
Address. Description: Location of register of members. 2008-02-29 View Report
Address. Description: Location of debenture register. 2008-02-29 View Report
Accounts. Accounts type total exemption full. 2008-01-18 View Report
Officers. Description: Director resigned. 2007-03-27 View Report
Capital. Description: £ ic 100/51 28/02/07 £ sr 49@1=49. 2007-03-19 View Report
Annual return. Legacy. 2007-02-14 View Report
Accounts. Accounts type total exemption full. 2007-01-23 View Report
Officers. Description: Director's particulars changed. 2006-07-25 View Report
Change of name. Description: Company name changed aqua works LIMITED\certificate issued on 14/06/06. 2006-06-14 View Report
Annual return. Legacy. 2006-03-02 View Report
Accounts. Accounts type total exemption full. 2006-01-12 View Report
Annual return. Legacy. 2005-02-10 View Report
Accounts. Accounts type total exemption full. 2005-01-28 View Report
Annual return. Legacy. 2004-02-23 View Report
Officers. Description: Director resigned. 2004-02-14 View Report
Officers. Description: Director resigned. 2004-02-14 View Report
Officers. Description: Director resigned. 2004-02-14 View Report
Officers. Description: New director appointed. 2004-02-14 View Report