OASIS AND WAREHOUSE HOLDCO 2 LIMITED
Overview
Company Name | OASIS AND WAREHOUSE HOLDCO 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09787741 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OASIS AND WAREHOUSE HOLDCO 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OASIS AND WAREHOUSE HOLDCO 2 LIMITED located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OASIS AND WAREHOUSE HOLDCO 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 02, 2019 |
What are the latest filings for OASIS AND WAREHOUSE HOLDCO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 34 pages | LIQ14 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Aug 24, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Miller Robinson as a director on Jun 16, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hashim Ladha as a director on Jun 16, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 097877410002, created on Oct 31, 2019 | 222 pages | MR01 | ||||||||||
Appointment of Matthew Miller Robinson as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander David Jablonowski as a director on Oct 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 02, 2019 | 16 pages | AA | ||||||||||
Appointment of Mr Hashim Ladha as a director on Jul 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Alexander David Jablonowski as a director on Jun 27, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Feb 24, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Philip Madden Iii as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Charles Turner as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Heatons Secretaries Limited as a secretary on Sep 27, 2017 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2017 | 15 pages | AA | ||||||||||
Full accounts made up to Feb 27, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB | 1 pages | AD03 | ||||||||||
Who are the officers of OASIS AND WAREHOUSE HOLDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEATONS SECRETARIES LIMITED | Secretary | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor United Kingdom |
| 87457570002 | ||||||||||
MADDEN III, John Philip | Director | New Bond Street W1S 2SA London 43-44 United Kingdom | United Kingdom | American | Director | 213500570001 | ||||||||
REYNDAL, Johann Petur | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | Iceland | Icelandic | Director | 158531320001 | ||||||||
JABLONOWSKI, Alexander David | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire United Kingdom | United Kingdom | British | Cfo | 252882940003 | ||||||||
LADHA, Hashim | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire United Kingdom | England | British | Director | 202759470001 | ||||||||
ROBINSON, Matthew Miller | Director | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle Oxfordshire United Kingdom | United Kingdom | British | Finance Director | 263959040001 | ||||||||
TURNER, Matthew Charles | Director | 43-44 New Bond Street W1S 2SA London 4th Floor United Kingdom | England | British | Director | 147857590001 |
Who are the persons with significant control of OASIS AND WAREHOUSE HOLDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Oasis And Warehouse Holdco 1 Limited | Apr 06, 2016 | Stanton Harcourt Industrial Estate Stanton Harcourt OX29 5UT Witney The Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does OASIS AND WAREHOUSE HOLDCO 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 31, 2019 Delivered On Nov 05, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 02, 2015 Delivered On Oct 06, 2015 | Outstanding | ||
Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does OASIS AND WAREHOUSE HOLDCO 2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary 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