OASIS APARTMENTS & SUITES LIMITED

Register to unlock more data on OkredoRegister

OASIS APARTMENTS & SUITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15162099

Incorporation date

25/09/2023

Size

Micro Entity

Contacts

Registered address

Registered address

44 King Edward Avenue, Blackpool, Lancashire FY2 9TACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2023)
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon19/12/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon17/12/2025
Change of details for Mrs Deborah Nkwo as a person with significant control on 2025-12-16
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/05/2025
Registered office address changed from 10 Merton Place Grays RM16 4HL England to 44 King Edward Avenue Blackpool Lancashire FY2 9TA on 2025-05-08
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/01/2024
Registered office address changed from 18 st. Catherines Court Aylesbury HP19 7RE England to 10 Merton Place Grays RM16 4HL on 2024-01-17
dot icon17/01/2024
Registered office address changed from 10 Merton Place Grays RM16 4HL England to 10 10 Merton Place Grays RM16 4HL on 2024-01-17
dot icon17/01/2024
Registered office address changed from 10 10 Merton Place Grays RM16 4HL England to 10 Merton Place Grays RM16 4HL on 2024-01-17
dot icon17/01/2024
Change of details for Mrs Deborah Nkwo as a person with significant control on 2024-01-10
dot icon16/01/2024
Termination of appointment of Sunday Oluwafemi Odunsi as a secretary on 2024-01-16
dot icon16/01/2024
Termination of appointment of Sunday Oluwafemi Odunsi as a director on 2024-01-16
dot icon16/01/2024
Cessation of Sunday Oluwafemi Odunsi as a person with significant control on 2024-01-16
dot icon12/01/2024
Appointment of Mrs Deborah Nkwo as a director on 2024-01-10
dot icon12/01/2024
Cessation of Augustine Enebi Aduku as a person with significant control on 2024-01-10
dot icon12/01/2024
Termination of appointment of Augustine Enebi Aduku as a director on 2024-01-10
dot icon12/01/2024
Change of details for Mr Sunday Oluwafemi Odunsi as a person with significant control on 2024-01-10
dot icon12/01/2024
Notification of Deborah Nkwo as a person with significant control on 2024-01-10
dot icon24/12/2023
Change of details for Mr Augustine Enebi Aduku as a person with significant control on 2023-12-22
dot icon22/12/2023
Notification of Sunday Oluwafemi Odunsi as a person with significant control on 2023-09-25
dot icon08/12/2023
Notification of Augustine Enebi Aduku as a person with significant control on 2023-12-07
dot icon07/12/2023
Cessation of Sunday Oluwafemi Odunsi as a person with significant control on 2023-12-05
dot icon04/12/2023
Appointment of Mr Augustine Enebi Aduku as a director on 2023-12-01
dot icon26/11/2023
Termination of appointment of Augustine Enebi Aduku as a director on 2023-11-25
dot icon26/11/2023
Cessation of Augustine Enebi Aduku as a person with significant control on 2023-11-25
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with updates
dot icon29/09/2023
Register inspection address has been changed to 18 st. Catherines Court Aylesbury HP19 7RE
dot icon29/09/2023
Notification of Sunday Oluwafemi Odunsi as a person with significant control on 2023-09-27
dot icon29/09/2023
Notification of Augustine Enebi Aduku as a person with significant control on 2023-09-29
dot icon28/09/2023
Cessation of Augustine Enebi Aduku as a person with significant control on 2023-09-28
dot icon28/09/2023
Cessation of Pinnacle Estate Management Ltd as a person with significant control on 2023-09-28
dot icon28/09/2023
Appointment of Mr Sunday Oluwafemi Odunsi as a director on 2023-09-28
dot icon28/09/2023
Termination of appointment of Pinnacle Estate Management Ltd as a director on 2023-09-28
dot icon25/09/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aduku, Augustine Enebi
Director
01/12/2023 - 10/01/2024
-
PINNACLE ESTATE MANAGEMENT LTD
Corporate Director
25/09/2023 - 28/09/2023
-
Odunsi, Sunday Oluwafemi
Secretary
25/09/2023 - 16/01/2024
-
Aduku, Augustine Enebi
Director
25/09/2023 - 25/11/2023
-
Mr Sunday Oluwafemi Odunsi
Director
28/09/2023 - 16/01/2024
11

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OASIS APARTMENTS & SUITES LIMITED

OASIS APARTMENTS & SUITES LIMITED is an(a) Active company incorporated on 25/09/2023 with the registered office located at 44 King Edward Avenue, Blackpool, Lancashire FY2 9TA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OASIS APARTMENTS & SUITES LIMITED?

toggle

OASIS APARTMENTS & SUITES LIMITED is currently Active. It was registered on 25/09/2023 .

Where is OASIS APARTMENTS & SUITES LIMITED located?

toggle

OASIS APARTMENTS & SUITES LIMITED is registered at 44 King Edward Avenue, Blackpool, Lancashire FY2 9TA.

What does OASIS APARTMENTS & SUITES LIMITED do?

toggle

OASIS APARTMENTS & SUITES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for OASIS APARTMENTS & SUITES LIMITED?

toggle

The latest filing was on 20/12/2025: Compulsory strike-off action has been discontinued.