OASIS ART & CRAFT PRODUCTS LIMITED
Overview
Company Name | OASIS ART & CRAFT PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02196366 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OASIS ART & CRAFT PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
MONEYDAWN LIMITED | Nov 19, 1987 | Nov 19, 1987 |
What are the latest accounts for OASIS ART & CRAFT PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for OASIS ART & CRAFT PRODUCTS LIMITED?
Annual Return |
|
---|
What are the latest filings for OASIS ART & CRAFT PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Sarabjit Singh Birdi as a director on Jan 22, 2015 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Lewis John Pepall as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Chamberlain as a director on Apr 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sarabjit Singh Birdi as a director on Apr 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Miss Theriza Domingo as a secretary on Apr 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Jean Llewellyn Evans as a secretary on Apr 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Mr Richard Jean Llewellyn Evans as a secretary on May 31, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Michael Charles as a secretary on May 31, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 23 pages | AA | ||||||||||
Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on Jan 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 23 pages | AA | ||||||||||
Appointment of Mr Michael Charles as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Lewis John Pepall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Keightley as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Janet Keightley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Robson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of OASIS ART & CRAFT PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOMINGO, Theriza | Secretary | 21 Evesham Street W11 4AJ London The Studio Building | 187219610001 | |||||||
WOODWARD, Paul | Director | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | United Kingdom | British | Operations Director | 149576820001 | ||||
BAGNALL, Christopher | Secretary | Coppice Bank Cottage Ranters Bank Far Forest DY14 9DT Rock Nr Kidderminster Worcs | British | 19513450001 | ||||||
CHARLES, Michael | Secretary | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | 161096440001 | |||||||
EVANS, Richard Jean Llewellyn | Secretary | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | 179094360001 | |||||||
KEIGHTLEY, Janet Rosalyn | Secretary | Whitefriars Avenue Harrow HA3 5RH Middlesex | British | 38842780002 | ||||||
WALKER, Michael Frederick | Secretary | 88 Westminster Way OX2 0LP Oxford Oxfordshire | British | 15156470001 | ||||||
ASTON, Paul | Director | Whitefriars Avenue Harrow HA3 5RH Middlesex | England | British | Group Manufacturing Director | 68449490002 | ||||
BAGNALL, Christopher | Director | Coppice Bank Cottage Ranters Bank Far Forest DY14 9DT Rock Nr Kidderminster Worcs | British | Company Director | 19513450001 | |||||
BIRDI, Sarabjit Singh | Director | 21 Evesham Street W11 4AJ London The Studio Building | England | British | Financial Controller | 187180370001 | ||||
CHAMBERLAIN, Steven Paul | Director | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | United Kingdom | British | Sales Director | 149576580001 | ||||
GOODBAN, Richard | Director | Whitefriars Avenue Harrow HA3 5RH Middlesex | United Kingdom | British | Company Director | 118232240001 | ||||
HENDERSON, Michael William George | Director | Hydon Barn Upper Vann Lane GU8 4ED Hambledon Surrey | United Kingdom | British | Director | 65172990001 | ||||
KEIGHTLEY, Janet Rosalyn | Director | Whitefriars Avenue Harrow HA3 5RH Middlesex | United Kingdom | British | Director | 38842780002 | ||||
PEPALL, Lewis John | Director | 21 Evesham Street W11 4AJ London The Studio Building United Kingdom | United Kingdom | British | Financial Controller | 161095610001 | ||||
ROBSON, Neil | Director | Whitefriars Avenue Harrow HA3 5RH Middlesex | England | British | Accountant | 114388150001 | ||||
URNES, Erik | Director | Bengt Langhs Gata 25433 Helsingborg 13 Sweden | Norwegian | C E O | 117661600002 | |||||
WRAIGHT, Christopher Edward | Director | 9 Aston Park Aston Rowant OX49 5SW Watlington Oxfordshire | England | British | Director | 16035300005 | ||||
YEOMANS, John Frank | Director | Little Mead Broome Lane Blakedown DY10 3LP Kidderminster Worcestershire | United Kingdom | English | Company Director | 17114850002 |
Does OASIS ART & CRAFT PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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