OASIS ART & CRAFT PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

OASIS ART & CRAFT PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02196366

Incorporation date

18/11/1987

Size

Dormant

Contacts

Registered address

Registered address

The Studio Building, 21 Evesham Street, London W11 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1987)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/01/2015
Termination of appointment of Sarabjit Singh Birdi as a director on 2015-01-22
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon03/11/2014
Application to strike the company off the register
dot icon23/09/2014
Accounts made up to 2013-12-31
dot icon27/04/2014
Termination of appointment of Lewis John Pepall as a director on 2014-04-01
dot icon27/04/2014
Termination of appointment of Steven Paul Chamberlain as a director on 2014-04-01
dot icon27/04/2014
Appointment of Mr Sarabjit Singh Birdi as a director on 2014-04-01
dot icon27/04/2014
Appointment of Miss Theriza Domingo as a secretary on 2014-04-01
dot icon27/04/2014
Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 2014-04-01
dot icon19/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon16/06/2013
Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 2013-05-31
dot icon16/06/2013
Termination of appointment of Michael Charles as a secretary on 2013-05-31
dot icon13/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Registered office address changed from Whitefriars Avenue Harrow Middlesex HA3 5RH on 2012-01-05
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Appointment of Mr Michael Charles as a secretary
dot icon23/06/2011
Appointment of Mr Lewis John Pepall as a director
dot icon23/06/2011
Termination of appointment of Janet Keightley as a secretary
dot icon23/06/2011
Termination of appointment of Janet Keightley as a director
dot icon23/06/2011
Termination of appointment of Neil Robson as a director
dot icon01/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon28/04/2010
Termination of appointment of Paul Aston as a director
dot icon05/04/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Termination of appointment of Richard Goodban as a director
dot icon08/03/2010
Appointment of Mr Paul Woodward as a director
dot icon08/03/2010
Appointment of Mr Steven Paul Chamberlain as a director
dot icon16/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon05/11/2009
Director's details changed for Miss Janet Rosalyn Keightley on 2009-11-06
dot icon05/11/2009
Director's details changed for Mr Neil Robson on 2009-11-06
dot icon05/11/2009
Secretary's details changed for Miss Janet Rosalyn Keightley on 2009-11-06
dot icon05/11/2009
Director's details changed for Mr Richard Goodban on 2009-11-06
dot icon05/11/2009
Director's details changed for Mr Paul Aston on 2009-11-06
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon29/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/03/2009
Director appointed mr neil robson
dot icon04/11/2008
Appointment terminated director erik urnes
dot icon04/11/2008
Return made up to 26/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / erik urnes / 14/07/2008
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed mr richard john goodban
dot icon26/02/2008
Appointment terminated director christopher wraight
dot icon08/11/2007
Return made up to 26/10/07; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Director resigned
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon30/10/2006
Return made up to 26/10/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
Secretary resigned
dot icon13/11/2005
Return made up to 26/10/05; full list of members
dot icon06/09/2005
Full accounts made up to 2004-12-31
dot icon06/12/2004
Return made up to 26/10/04; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon06/09/2004
Director's particulars changed
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon23/10/2003
Auditor's resignation
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2002
Return made up to 26/10/02; full list of members
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Director's particulars changed
dot icon13/08/2002
Auditor's resignation
dot icon01/04/2002
Declaration of assistance for shares acquisition
dot icon01/04/2002
Declaration of assistance for shares acquisition
dot icon21/11/2001
Return made up to 26/10/01; full list of members
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon15/11/2000
Return made up to 26/10/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Memorandum and Articles of Association
dot icon31/07/2000
Resolutions
dot icon20/11/1999
Return made up to 26/10/99; full list of members
dot icon23/08/1999
Ad 11/08/99--------- £ si 499900@1=499900 £ ic 100/500000
dot icon23/08/1999
Nc inc already adjusted 11/08/99
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon22/08/1999
Resolutions
dot icon22/08/1999
Resolutions
dot icon22/08/1999
Resolutions
dot icon19/08/1999
Particulars of mortgage/charge
dot icon19/08/1999
Declaration of assistance for shares acquisition
dot icon16/08/1999
Declaration of satisfaction of mortgage/charge
dot icon15/08/1999
Accounts made up to 1999-02-28
dot icon02/08/1999
£ ic 200/100 09/07/99 £ sr 100@1=100
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New director appointed
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Secretary resigned;director resigned
dot icon19/07/1999
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon19/07/1999
Registered office changed on 20/07/99 from: nicklin & co, church court, stourbridge road, halesowen, W. midlands. B63 3TT
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Auditor's resignation
dot icon19/07/1999
Declaration of assistance for shares acquisition
dot icon14/07/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1998
Return made up to 26/10/98; full list of members
dot icon25/10/1998
Accounts made up to 1998-02-28
dot icon06/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 26/10/97; no change of members
dot icon13/10/1997
Amended accounts made up to 1997-02-28
dot icon17/08/1997
Accounts made up to 1997-02-28
dot icon04/11/1996
Return made up to 26/10/96; full list of members
dot icon12/05/1996
Accounts made up to 1996-02-29
dot icon08/11/1995
Return made up to 26/10/95; no change of members
dot icon31/08/1995
Accounts made up to 1995-02-28
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 26/10/94; no change of members
dot icon26/07/1994
-
dot icon09/03/1994
Certificate of change of name
dot icon23/11/1993
Return made up to 26/10/93; full list of members
dot icon27/10/1993
Full accounts made up to 1993-02-28
dot icon04/11/1992
Return made up to 26/10/92; no change of members
dot icon29/10/1992
Full group accounts made up to 1992-02-29
dot icon12/05/1992
Registered office changed on 13/05/92 from: c/O.T.A.nicklin & co. Midland house,new road, halesowen, west midlands.B63 3HY
dot icon05/11/1991
Full group accounts made up to 1991-02-28
dot icon05/11/1991
Return made up to 26/10/91; no change of members
dot icon19/12/1990
Registered office changed on 20/12/90 from: asden house victoria street west bromwich west midlands B70 8ET
dot icon26/11/1990
-
dot icon26/11/1990
Return made up to 24/10/90; full list of members
dot icon19/11/1989
-
dot icon16/11/1989
Return made up to 26/10/89; full list of members
dot icon04/05/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon06/02/1988
Accounting reference date notified as 28/02
dot icon27/01/1988
Memorandum and Articles of Association
dot icon26/01/1988
Registered office changed on 27/01/88 from: 2 baches street london N1 6UB
dot icon26/01/1988
Director resigned;new director appointed
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Resolutions
dot icon18/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birdi, Sarabjit Singh
Director
01/04/2014 - 22/01/2015
10
Keightley, Janet Rosalyn
Director
09/07/1999 - 21/06/2011
11
Aston, Paul
Director
22/12/2006 - 23/04/2010
13
Chamberlain, Steven Paul
Director
09/03/2010 - 01/04/2014
2
Goodban, Richard
Director
25/02/2008 - 09/03/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OASIS ART & CRAFT PRODUCTS LIMITED

OASIS ART & CRAFT PRODUCTS LIMITED is an(a) Dissolved company incorporated on 18/11/1987 with the registered office located at The Studio Building, 21 Evesham Street, London W11 4AJ. There are currently 2 active directors 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 ART & CRAFT PRODUCTS LIMITED?

toggle

OASIS ART & CRAFT PRODUCTS LIMITED is currently Dissolved. It was registered on 18/11/1987 and dissolved on 23/02/2015.

Where is OASIS ART & CRAFT PRODUCTS LIMITED located?

toggle

OASIS ART & CRAFT PRODUCTS LIMITED is registered at The Studio Building, 21 Evesham Street, London W11 4AJ.

What does OASIS ART & CRAFT PRODUCTS LIMITED do?

toggle

OASIS ART & CRAFT PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for OASIS ART & CRAFT PRODUCTS LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.