BIDCO OASIS LIMITED - LEEDS


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

Description Filing date
Accounts. Accounts type full. 2024-01-03 View Report
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 England. 2023-08-08 View Report
Mortgage. Charge number: 109013390001. 2023-07-13 View Report
Mortgage. Charge number: 109013390002. Charge creation date: 2023-07-10. 2023-07-13 View Report
Accounts. Accounts type full. 2023-07-08 View Report
Officers. Officer name: Kate Elizabeth Sainty. Appointment date: 2023-04-01. 2023-06-25 View Report
Persons with significant control. Change date: 2023-03-20. Psc name: Topco Oasis 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. Termination date: 2022-10-31. Officer name: Timothy David Levy. 2022-10-31 View Report
Officers. Termination date: 2022-10-31. Officer name: Georg Mischa Ell. 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 no updates. 2022-08-16 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-05 View Report
Accounts. Legacy. 2022-07-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21. 2022-07-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21. 2022-07-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-07-04 View Report
Accounts. Legacy. 2022-07-04 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21. 2022-07-04 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21. 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. Officer name: James Gavin Logan. Appointment date: 2021-10-20. 2021-10-20 View Report
Officers. Officer name: Mr Georg Mischa Ell. Appointment date: 2021-10-20. 2021-10-20 View Report
Officers. Termination date: 2021-10-20. Officer name: Emma Jane Wates. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Change account reference date company previous shortened. 2021-08-17 View Report
Officers. Officer name: Lisa Jane Stone. Termination date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: James Gavin Logan. Termination date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: Emma Jane Wates. Appointment date: 2021-08-16. 2021-08-16 View Report
Address. New address: C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB. Old address: Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England. Change date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: Emma Jane Wates. Appointment date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: Timothy David Levy. Appointment date: 2021-08-16. 2021-08-16 View Report
Officers. Termination date: 2021-08-16. Officer name: Richard William Hurd-Wood. 2021-08-16 View Report
Officers. Termination date: 2021-08-16. Officer name: Christian Sean Hamilton. 2021-08-16 View Report
Officers. Officer name: Georg Mischa Ell. Termination date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: Ian Armitage. Termination date: 2021-08-16. 2021-08-16 View Report
Officers. Officer name: Robert John William Jones. Termination date: 2021-08-16. 2021-08-16 View Report
Accounts. Accounts type full. 2021-07-27 View Report
Gazette. Gazette filings brought up to date. 2021-06-09 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2020-09-18 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2020-09-18 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Persons with significant control. Psc name: Topco Oasis Limited. Change date: 2020-08-03. 2020-09-14 View Report
Officers. Termination date: 2020-04-17. Officer name: Manprit Singh Randhawa. 2020-06-18 View Report
Officers. Officer name: Douglas Gerard Hanley. Termination date: 2020-05-13. 2020-06-15 View Report
Accounts. Change account reference date company current extended. 2020-02-10 View Report