OASIS AND WAREHOUSE HOLDCO 1 LIMITED

OASIS AND WAREHOUSE HOLDCO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameOASIS AND WAREHOUSE HOLDCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09787749
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OASIS AND WAREHOUSE HOLDCO 1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OASIS AND WAREHOUSE HOLDCO 1 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OASIS AND WAREHOUSE HOLDCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 02, 2019

    What are the latest filings for OASIS AND WAREHOUSE HOLDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 29, 2020

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Termination of appointment of Hashim Ladha as a director on Jun 16, 2020

    1 pagesTM01

    Termination of appointment of Matthew Miller Robinson as a director on Jun 16, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 10, 2019

    • Capital: GBP 1,171.33
    13 pagesSH01

    Sub-division of shares on Dec 10, 2019

    17 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 10/12/2019
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 097877490002, created on Oct 31, 2019

    222 pagesMR01

    Appointment of Matthew Miller Robinson as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Alexander David Jablonowski as a director on Oct 15, 2019

    1 pagesTM01

    Confirmation statement made on Sep 20, 2019 with updates

    12 pagesCS01

    Group of companies' accounts made up to Mar 02, 2019

    36 pagesAA

    Second filing for the appointment of Alexander David Jablonowski as a director

    6 pagesRP04AP01

    Appointment of Alexander David Jablonowski as a director on Jun 27, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 28, 2019Clarification A second filed AP01 was registered on 28/08/2019

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jan 10, 2019

    • Capital: GBP 982.8500
    12 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Alasdhair James Stewart Willis as a director on Apr 01, 2018

    1 pagesTM01

    Termination of appointment of Elizabeth Sian Evans as a director on Jan 01, 2019

    1 pagesTM01

    Who are the officers of OASIS AND WAREHOUSE HOLDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATONS SECRETARIES LIMITED
    Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    5th Floor
    United Kingdom
    Secretary
    Free Trade Exchange
    37 Peter Street
    M2 5GB Manchester
    5th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4478887
    87457570002
    MADDEN III, John Philip
    New Bond Street
    W1S 2SA London
    43-44
    United Kingdom
    Director
    New Bond Street
    W1S 2SA London
    43-44
    United Kingdom
    United KingdomAmerican213500570001
    REYNDAL, Johann Petur
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    IcelandIcelandic158531320001
    EVANS, Elizabeth Sian
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    EnglandBritish183064210002
    JABLONOWSKI, Alexander David
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    United KingdomBritish252882940003
    LADHA, Hashim
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    EnglandBritish202759470001
    ROBINSON, Matthew Miller
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    United KingdomBritish263959040001
    TURNER, Matthew Charles
    43-44 New Bond Street
    W1S 2SA London
    4th Floor
    United Kingdom
    Director
    43-44 New Bond Street
    W1S 2SA London
    4th Floor
    United Kingdom
    United KingdomBritish147857590001
    WILLIS, Alasdhair James Stewart
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    Director
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    Oxfordshire
    United Kingdom
    EnglandBritish97477180002

    Who are the persons with significant control of OASIS AND WAREHOUSE HOLDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    England
    Apr 06, 2016
    Stanton Harcourt Industrial Estate
    Stanton Harcourt
    OX29 5UT Witney
    The Triangle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number6787528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OASIS AND WAREHOUSE HOLDCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aurora Fashions Finance Limited
    Transactions
    • Nov 05, 2019Registration of a charge (MR01)
    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
    • Aurora Fashions Finance Limited
    Transactions
    • Oct 06, 2015Registration of a charge (MR01)

    Does OASIS AND WAREHOUSE HOLDCO 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2020Commencement of winding up
    Oct 28, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    David Frederick Shambrook
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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