POWEROASIS LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

POWEROASIS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
POWEROASIS LIMITED was incorporated 17 years ago on 23/01/2007 and has the registered number: 06061984. The accounts status is TOTAL EXEMPTION FULL.

POWEROASIS LIMITED - BIRMINGHAM

This company is listed in the following categories:
27120 - Manufacture of electricity distribution and control apparatus

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017

Registered Office

79 CAROLINE STREET
BIRMINGHAM
B3 1UP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD DAVID HENDERSON Apr 1966 British Director 2017-02-14 CURRENT
ROBIN LEWIS LINCOLN Mar 1971 British Director 2016-01-26 CURRENT
MR JAMES ANTHONY PATRICK MCKENNA Mar 1955 British Director 2010-03-17 CURRENT
JOHN COLEMAN O'DONOHUE Apr 1964 Irish Director 2009-04-25 CURRENT
MR CHARLES EDWARD ROBINSON Nov 1978 British Director 2015-08-11 CURRENT
PETER WILLIAM DALE BISHOP Feb 1962 British Director 2009-01-15 CURRENT
PARMINDER SINGH Feb 1966 British Director 2017-12-19 CURRENT
ISOSCELES FINANCE LIMITED Corporate Secretary 2009-06-10 CURRENT
MR PETER STEPHEN DAVIS Jul 1956 British Director 2008-05-12 UNTIL 2009-05-11 RESIGNED
MR NICHOLAS CHARLES ROBERT SMAILES Jun 1967 Irish Secretary 2007-01-23 UNTIL 2008-06-16 RESIGNED
PETER WILLIAM DALE BISHOP Feb 1962 British Director 2007-01-23 UNTIL 2008-03-05 RESIGNED
MR COLIN BRENDAN WATTS Jul 1957 Ireland Director 2011-09-14 UNTIL 2014-08-08 RESIGNED
MR DAVID RUSSELL WARD Jun 1967 American Director 2010-03-17 UNTIL 2017-02-13 RESIGNED
JONATHAN PETER MICHAEL CRATON Jun 1965 British Director 2008-04-01 UNTIL 2017-12-19 RESIGNED
MR NICHOLAS CHARLES ROBERT SMAILES Jun 1967 Irish Director 2007-11-08 UNTIL 2011-12-21 RESIGNED
CHRISTOPHER JOHN CHARLES WADE Sep 1957 British Director 2014-08-08 UNTIL 2015-12-17 RESIGNED
MR CHARLES ST JOHN DAVID SANDERS Feb 1966 British Director 2008-03-04 UNTIL 2010-03-16 RESIGNED
IAN DAVID HARRIS Jan 1962 British Director 2008-05-26 UNTIL 2010-03-16 RESIGNED
MR JULIAN ALISTAIR DENNARD Jan 1973 British Director 2013-01-22 UNTIL 2013-05-05 RESIGNED
DAVID ALLAN BELL Jul 1971 British Director 2013-07-23 UNTIL 2015-08-11 RESIGNED
DBA SECRETARIES LIMITED Corporate Secretary 2008-06-16 UNTIL 2009-06-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CMG LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
LOGICA INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active -... FULL 74990 - Non-trading company
27/28, ROYAL CRESCENT, BATH LIMITED BATH ENGLAND Active MICRO ENTITY 98000 - Residents property management
AWG GROUP LIMITED HUNTINGDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BOOSEY & HAWKES LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
EXOSECT LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
CELOXICA HOLDINGS PLC LONDON ENGLAND Active GROUP 26200 - Manufacture of computers and peripheral equipment
CLASSIC COPYRIGHT (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
CLASSIC COPYRIGHT LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
CLARION EVENTS HOLDING LIMITED LONDON Active DORMANT 70100 - Activities of head offices
AZZURRI CAPITAL LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
SHL GROUP HOLDINGS 1 LTD THAMES DITTON Dissolved... FULL 70229 - Management consultancy activities other than financial management
SHL GROUP HOLDINGS 2 LTD THAMES DITTON Dissolved... FULL 70100 - Activities of head offices
SHL GROUP HOLDINGS 3 LTD THAMES DITTON Dissolved... FULL 70100 - Activities of head offices
SHL GROUP HOLDINGS 4 LTD THAMES DITTON Dissolved... FULL 70100 - Activities of head offices
LINKDEX LIMITED LONDON ENGLAND ... SMALL 62012 - Business and domestic software development
ARKIVUM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HGCAPITAL LLP Active FULL None Supplied
CLYDE BIOSCIENCES LIMITED MOTHERWELL SCOTLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
PowerOasis Limited - Accounts to registrar (filleted) - small 18.1 2018-07-27 31-12-2017 £423,652 Cash £1,213,550 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01970767 LIMITED BIRMINGHAM Active TOTAL EXEMPTION SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
BUTCHER WOODS LIMITED Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
K A LEGAL PROVIDERS LTD BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors