ORGANIC OASIS LTD

Register to unlock more data on OkredoRegister

ORGANIC OASIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09011395

Incorporation date

25/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09011395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon17/02/2026
Address of person with significant control Ms Anna Irena Kielt changed to 09011395 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-17
dot icon17/02/2026
Registered office address changed to PO Box 4385, 09011395 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-17
dot icon17/02/2026
Address of officer Ms Anna Irena Kielt changed to 09011395 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-17
dot icon12/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon21/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Cessation of Wieslaw Stanislaw Madejowski as a person with significant control on 2024-10-17
dot icon15/11/2024
Change of details for Ms Anna Irena Kielt as a person with significant control on 2024-10-17
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon18/10/2024
Termination of appointment of Wieslaw Stanislaw Madejowski as a director on 2024-10-17
dot icon12/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon12/07/2024
Notification of Wieslaw Stanislaw Madejowski as a person with significant control on 2022-06-01
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Certificate of change of name
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/11/2022
Registered office address changed from , 141 Chorley Old Road, Bolton, BL1 3BD, England to 16 Springburn Close Horwich Bolton BL6 6SR on 2022-11-29
dot icon29/11/2022
Director's details changed for Ms Anna Irena Kielt on 2022-11-21
dot icon29/11/2022
Director's details changed for Mr Wieslaw Stanislaw Madejowski on 2022-11-21
dot icon29/11/2022
Change of details for Ms Anna Irena Kielt as a person with significant control on 2022-11-21
dot icon05/08/2022
Confirmation statement made on 2022-06-24 with updates
dot icon12/01/2022
Director's details changed for Mr Wieslaw Stanislaw Madejowski on 2022-01-01
dot icon12/01/2022
Director's details changed for Ms Anna Irena Kielt on 2022-01-01
dot icon09/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon05/01/2021
Director's details changed for Mr Wieslaw Stanislaw Madejowski on 2021-01-01
dot icon05/01/2021
Change of details for Ms Anna Irena Kielt as a person with significant control on 2021-01-01
dot icon05/01/2021
Director's details changed for Ms Anna Irena Kielt on 2021-01-01
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon12/05/2020
Withdraw the company strike off application
dot icon11/05/2020
Confirmation statement made on 2019-06-24 with no updates
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/05/2019
Voluntary strike-off action has been suspended
dot icon16/04/2019
First Gazette notice for voluntary strike-off
dot icon08/04/2019
Application to strike the company off the register
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon12/07/2017
Notification of Anna Irena Kielt as a person with significant control on 2016-04-07
dot icon20/12/2016
Micro company accounts made up to 2016-03-31
dot icon01/12/2016
Registered office address changed from , 86 Cheetham Hill Road, Manchester, Greater Manchester, M4 4EX, England to 16 Springburn Close Horwich Bolton BL6 6SR on 2016-12-01
dot icon14/08/2016
Director's details changed for Mrs Anna Irena Kielt on 2016-07-01
dot icon14/08/2016
Director's details changed for Mr Wieslaw Stanislaw Madejowski on 2016-07-01
dot icon25/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon28/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/04/2016
Certificate of change of name
dot icon03/04/2016
Registered office address changed from , 123 Ap 23 st Michaels Court, 123 Moss Lane, Manchester, M27 9RQ to 16 Springburn Close Horwich Bolton BL6 6SR on 2016-04-03
dot icon28/11/2015
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon01/09/2015
Appointment of Mrs Anna Irena Kielt as a director on 2015-08-31
dot icon01/09/2015
Certificate of change of name
dot icon31/08/2015
Termination of appointment of Dawid Jan Madejowski as a director on 2015-08-31
dot icon31/08/2015
Director's details changed for Mr Wieslaw Stanislaw Madejowski on 2015-08-31
dot icon31/08/2015
Register inspection address has been changed to 124 Middleton Road Manchester M8 4JU
dot icon01/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon25/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon02/02/2015
Registered office address changed from , 39 st. Peters Road, Swinton, Manchester, M27 0nd, England to 16 Springburn Close Horwich Bolton BL6 6SR on 2015-02-02
dot icon31/01/2015
Director's details changed for Mr Wieslaw Stanislaw Madejowski on 2015-01-30
dot icon31/01/2015
Director's details changed for Mr Dawid Jan Madejowski on 2015-01-30
dot icon25/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.55K
-
0.00
2.06K
-
2022
0
5.32K
-
0.00
6.03K
-
2023
0
6.30K
-
0.00
-
-
2023
0
6.30K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.30K £Ascended18.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madejowski, Wieslaw Stanislaw
Director
25/04/2014 - 17/10/2024
2
Kielt, Anna Irena
Director
31/08/2015 - Present
3
Dawid Jan Madejowski
Director
25/04/2014 - 31/08/2015
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORGANIC OASIS LTD

ORGANIC OASIS LTD is an(a) Active company incorporated on 25/04/2014 with the registered office located at 4385, 09011395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ORGANIC OASIS LTD?

toggle

ORGANIC OASIS LTD is currently Active. It was registered on 25/04/2014 .

Where is ORGANIC OASIS LTD located?

toggle

ORGANIC OASIS LTD is registered at 4385, 09011395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ORGANIC OASIS LTD do?

toggle

ORGANIC OASIS LTD operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ORGANIC OASIS LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.