TOPCO OASIS LIMITED - LEEDS


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Address. New address: Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN. Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom. 2023-08-08 View Report
Mortgage. Charge number: 109003920001. Charge creation date: 2023-07-10. 2023-07-13 View Report
Accounts. Accounts type full. 2023-07-08 View Report
Officers. Appointment date: 2023-04-01. Officer name: Kate Elizabeth Sainty. 2023-06-25 View Report
Persons with significant control. Change date: 2023-03-20. Psc name: Family Zone Uk Cyber Safety Limited. 2023-03-20 View Report
Address. Old address: C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom. New address: 2nd Floor 2 Whitehall Quay Leeds LS1 4HR. Change date: 2023-03-07. 2023-03-07 View Report
Officers. Officer name: Mr Crispin Marcel Swan. Appointment date: 2022-10-31. 2022-10-31 View Report
Officers. Officer name: Timothy David Levy. Termination date: 2022-10-31. 2022-10-31 View Report
Officers. Officer name: Georg Mischa Ell. Termination date: 2022-10-31. 2022-10-31 View Report
Officers. Termination date: 2022-10-31. Officer name: Emma Jane Wates. 2022-10-31 View Report
Confirmation statement. Statement with updates. 2022-08-16 View Report
Resolution. Description: Resolutions. 2022-07-15 View Report
Resolution. Description: Resolutions. 2022-07-08 View Report
Accounts. Accounts type group. 2022-07-05 View Report
Accounts. Accounts type group. 2022-07-04 View Report
Gazette. Gazette filings brought up to date. 2022-06-08 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Officers. Appointment date: 2021-10-20. Officer name: James Gavin Logan. 2021-10-20 View Report
Officers. Appointment date: 2021-10-20. Officer name: Mr Georg Mischa Ell. 2021-10-20 View Report
Officers. Termination date: 2021-10-20. Officer name: Emma Jane Wates. 2021-10-20 View Report
Capital. Capital cancellation shares. 2021-08-18 View Report
Capital. Capital return purchase own shares. 2021-08-18 View Report
Confirmation statement. Statement with updates. 2021-08-17 View Report
Accounts. Change account reference date company previous shortened. 2021-08-17 View Report
Officers. Termination date: 2021-08-16. Officer name: Lisa Jane Stone. 2021-08-16 View Report
Officers. Officer name: James Gavin Logan. Termination date: 2021-08-16. 2021-08-16 View Report
Persons with significant control. Cessation date: 2021-08-16. Psc name: Tenzing Pe I Gp Llp. 2021-08-16 View Report
Persons with significant control. Psc name: Family Zone Uk Cyber Safety Limited. Notification date: 2021-08-16. 2021-08-16 View Report
Address. Old address: , Avalon House 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom. New address: C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB. Change date: 2021-08-16. 2021-08-16 View Report
Officers. Termination date: 2021-08-16. Officer name: Robert John William Jones. 2021-08-16 View Report
Officers. Termination date: 2021-08-16. Officer name: Christian Sean Hamilton. 2021-08-16 View Report
Officers. Officer name: Richard William Hurd-Wood. Termination date: 2021-08-16. 2021-08-16 View Report
Officers. Termination date: 2021-08-16. Officer name: Georg Mischa Ell. 2021-08-16 View Report
Officers. Officer name: Ian Armitage. Termination date: 2021-08-16. 2021-08-16 View Report
Officers. Appointment date: 2021-08-16. Officer name: Emma Jane Wates. 2021-08-16 View Report
Officers. Officer name: Timothy David Levy. Appointment date: 2021-08-16. 2021-08-16 View Report
Officers. Appointment date: 2021-08-16. Officer name: Emma Jane Wates. 2021-08-16 View Report
Accounts. Accounts type group. 2021-07-27 View Report
Officers. Change date: 2021-07-22. Officer name: James Gavin Logan. 2021-07-23 View Report
Gazette. Gazette filings brought up to date. 2021-06-09 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Insolvency. Description: Solvency Statement dated 28/08/20. 2020-10-12 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2020-10-08 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2020-10-08 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2020-10-08 View Report
Capital. Description: Statement by Directors. 2020-09-24 View Report
Capital. Capital statement capital company with date currency figure. 2020-09-24 View Report
Resolution. Description: Resolutions. 2020-09-24 View Report
Capital. Capital name of class of shares. 2020-09-21 View Report