OASIS FASHIONS HOLDINGS LIMITED
Overview
| Company Name | OASIS FASHIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06818415 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OASIS FASHIONS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OASIS FASHIONS HOLDINGS LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OASIS FASHIONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| O FASHIONS LIMITED | Feb 20, 2009 | Feb 20, 2009 |
| HS 466 LIMITED | Feb 13, 2009 | Feb 13, 2009 |
What are the latest accounts for OASIS FASHIONS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2020 |
| Next Accounts Due On | Feb 28, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 02, 2019 |
What is the status of the latest confirmation statement for OASIS FASHIONS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 13, 2021 |
| Next Confirmation Statement Due | Mar 27, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2020 |
| Overdue | Yes |
What are the latest filings for OASIS FASHIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Notice of final account prior to dissolution | 20 pages | WU15 | ||||||
Termination of appointment of Hashim Ladha as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Miller Robinson as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from Four Brindley Place Birmingham B1 2HZ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Apr 07, 2025 | 3 pages | AD01 | ||||||
Appointment of a liquidator | 3 pages | WU04 | ||||||
Order of court to wind up | 2 pages | COCOMP | ||||||
legacy | 1 pages | AC93 | ||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||
Notice of move from Administration to Dissolution | 23 pages | AM23 | ||||||
Administrator's progress report | 20 pages | AM10 | ||||||
Notice of deemed approval of proposals | 53 pages | AM06 | ||||||
Statement of administrator's proposal | 54 pages | AM03 | ||||||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||||||
Registered office address changed from Four Brindleyplace Birmingham B1 2HZ to Four Brindley Place Birmingham B1 2HZ on May 29, 2020 | 2 pages | AD01 | ||||||
Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to Four Brindleyplace Birmingham B1 2HZ on May 28, 2020 | 2 pages | AD01 | ||||||
Appointment of an administrator | 3 pages | AM01 | ||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sarah Welsh as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||
Registration of charge 068184150006, created on Oct 31, 2019 | 222 pages | MR01 | ||||||
Appointment of Matthew Miller Robinson as a director on Oct 29, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Alexander David Jablonowski as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 02, 2019 | 31 pages | AA | ||||||
Second filing for the appointment of Alexander David Jablonowski as a director | 6 pages | RP04AP01 | ||||||
Appointment of Alexander David Jablonowski as a director on Jun 27, 2019 | 3 pages | AP01 | ||||||
| ||||||||
Who are the officers of OASIS FASHIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEATONS SECRETARIES LIMITED | Secretary | Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Greater Manchester United Kingdom |
| 87457570002 | ||||||||||
| ERB, Mary Josephine | Director | 21 Southdown Crescent Cheadle Hulme SK8 6EQ Cheadle Cheshire | United Kingdom | British | 119789390001 | |||||||||
| EVANS, Elizabeth Sian | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 183064210002 | |||||||||
| GLANVILLE, Richard Spencer | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 69669910005 | |||||||||
| JABLONOWSKI, Alexander David | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 252882940003 | |||||||||
| LADHA, Hashim | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire United Kingdom | England | British | 202759470001 | |||||||||
| LOVELOCK, Derek John | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 116560620001 | |||||||||
| LUSTMAN, Margaret Eve | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 40930620002 | |||||||||
| ROBINSON, Matthew Miller | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 263959040001 | |||||||||
| SHEARWOOD, Mike | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | England | British | 95093740001 | |||||||||
| SOUFIPOUR, Sanam | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire England | United Kingdom | British | 177722250001 | |||||||||
| WELSH, Sarah Victoria | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire | United Kingdom | British | 254370680001 | |||||||||
| HEATONS DIRECTORS LIMITED | Director | 5th Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester Greater Manchester | 87457560003 |
Who are the persons with significant control of OASIS FASHIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oasis And Warehouse Limited | Apr 06, 2016 | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OASIS FASHIONS HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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