OASIS ART & CRAFT PRODUCTS LIMITED

OASIS ART & CRAFT PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOASIS ART & CRAFT PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02196366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OASIS ART & CRAFT PRODUCTS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is OASIS ART & CRAFT PRODUCTS LIMITED located?

    Registered Office Address
    The Studio Building
    21 Evesham Street
    W11 4AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of OASIS ART & CRAFT PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONEYDAWN LIMITEDNov 19, 1987Nov 19, 1987

    What are the latest accounts for OASIS ART & CRAFT PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for OASIS ART & CRAFT PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OASIS ART & CRAFT PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Sarabjit Singh Birdi as a director on Jan 22, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Lewis John Pepall as a director on Apr 01, 2014

    1 pagesTM01

    Termination of appointment of Steven Paul Chamberlain as a director on Apr 01, 2014

    1 pagesTM01

    Appointment of Mr Sarabjit Singh Birdi as a director on Apr 01, 2014

    2 pagesAP01

    Appointment of Miss Theriza Domingo as a secretary on Apr 01, 2014

    2 pagesAP03

    Termination of appointment of Richard Jean Llewellyn Evans as a secretary on Apr 01, 2014

    1 pagesTM02

    Annual return made up to Oct 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 500,000
    SH01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of Mr Richard Jean Llewellyn Evans as a secretary on May 31, 2013

    1 pagesAP03

    Termination of appointment of Michael Charles as a secretary on May 31, 2013

    1 pagesTM02

    Annual return made up to Oct 26, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on Jan 05, 2012

    1 pagesAD01

    Annual return made up to Oct 26, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    23 pagesAA

    Appointment of Mr Michael Charles as a secretary

    1 pagesAP03

    Appointment of Mr Lewis John Pepall as a director

    2 pagesAP01

    Termination of appointment of Janet Keightley as a secretary

    1 pagesTM02

    Termination of appointment of Janet Keightley as a director

    1 pagesTM01

    Termination of appointment of Neil Robson as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of OASIS ART & CRAFT PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOMINGO, Theriza
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Secretary
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    187219610001
    WOODWARD, Paul
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    United KingdomBritishOperations Director149576820001
    BAGNALL, Christopher
    Coppice Bank Cottage
    Ranters Bank Far Forest
    DY14 9DT Rock Nr Kidderminster
    Worcs
    Secretary
    Coppice Bank Cottage
    Ranters Bank Far Forest
    DY14 9DT Rock Nr Kidderminster
    Worcs
    British19513450001
    CHARLES, Michael
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Secretary
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    161096440001
    EVANS, Richard Jean Llewellyn
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Secretary
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    179094360001
    KEIGHTLEY, Janet Rosalyn
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    Secretary
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    British38842780002
    WALKER, Michael Frederick
    88 Westminster Way
    OX2 0LP Oxford
    Oxfordshire
    Secretary
    88 Westminster Way
    OX2 0LP Oxford
    Oxfordshire
    British15156470001
    ASTON, Paul
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    Director
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    EnglandBritishGroup Manufacturing Director68449490002
    BAGNALL, Christopher
    Coppice Bank Cottage
    Ranters Bank Far Forest
    DY14 9DT Rock Nr Kidderminster
    Worcs
    Director
    Coppice Bank Cottage
    Ranters Bank Far Forest
    DY14 9DT Rock Nr Kidderminster
    Worcs
    BritishCompany Director19513450001
    BIRDI, Sarabjit Singh
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    EnglandBritishFinancial Controller187180370001
    CHAMBERLAIN, Steven Paul
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    United KingdomBritishSales Director149576580001
    GOODBAN, Richard
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    Director
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    United KingdomBritishCompany Director118232240001
    HENDERSON, Michael William George
    Hydon Barn
    Upper Vann Lane
    GU8 4ED Hambledon
    Surrey
    Director
    Hydon Barn
    Upper Vann Lane
    GU8 4ED Hambledon
    Surrey
    United KingdomBritishDirector65172990001
    KEIGHTLEY, Janet Rosalyn
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    Director
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    United KingdomBritishDirector38842780002
    PEPALL, Lewis John
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    Director
    21 Evesham Street
    W11 4AJ London
    The Studio Building
    United Kingdom
    United KingdomBritishFinancial Controller161095610001
    ROBSON, Neil
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    Director
    Whitefriars Avenue
    Harrow
    HA3 5RH Middlesex
    EnglandBritishAccountant114388150001
    URNES, Erik
    Bengt Langhs Gata
    25433 Helsingborg
    13
    Sweden
    Director
    Bengt Langhs Gata
    25433 Helsingborg
    13
    Sweden
    NorwegianC E O117661600002
    WRAIGHT, Christopher Edward
    9 Aston Park
    Aston Rowant
    OX49 5SW Watlington
    Oxfordshire
    Director
    9 Aston Park
    Aston Rowant
    OX49 5SW Watlington
    Oxfordshire
    EnglandBritishDirector16035300005
    YEOMANS, John Frank
    Little Mead Broome Lane
    Blakedown
    DY10 3LP Kidderminster
    Worcestershire
    Director
    Little Mead Broome Lane
    Blakedown
    DY10 3LP Kidderminster
    Worcestershire
    United KingdomEnglishCompany Director17114850002

    Does OASIS ART & CRAFT PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 11, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the senior finance documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Merita Bank PLC,as Agent and Trustee for Itself and Each of the Lenders (As Defined)
    Transactions
    • Aug 20, 1999Registration of a charge (395)
    • Mar 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 05, 1997
    Delivered On Nov 07, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge over all assets now or hereinafter acquired by the chargeor in which it now has or acquires in the future and interest and all leasing hire purchase contract hire or similar agreements by way of floating charge all new motor vehicles used motor vehicles spare parts and all other assets acquired by the chargeor for the purpose of resale and all leasing contract hire hire purchase or similar agreements and all other assets of the chargeor.
    Persons Entitled
    • Associated Credits Limited
    Transactions
    • Nov 07, 1997Registration of a charge (395)
    • Aug 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 14, 1989
    Delivered On May 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 17 lisle avenue kidderminster and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 05, 1989Registration of a charge
    • Jul 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 12, 1989
    Delivered On Jan 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 1989Registration of a charge
    • Jul 25, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0