Oasis Court Limited COLCHESTER


Oasis Court started in year 1999 as Private Limited Company with registration number 03722947. The Oasis Court company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Colchester at 10 Stoneleigh Park. Postal code: CO3 9FA.

The company has one director. Richard B., appointed on 1 March 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oasis Court Limited Address / Contact

Office Address 10 Stoneleigh Park
Town Colchester
Post code CO3 9FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03722947
Date of Incorporation Mon, 1st Mar 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Crestgrant Limited T/a Flatline

Position: Corporate Secretary

Appointed: 23 July 2019

Richard B.

Position: Director

Appointed: 01 March 2019

Roger D.

Position: Director

Appointed: 10 August 2006

Resigned: 01 March 2019

Flatline

Position: Corporate Secretary

Appointed: 25 July 2005

Resigned: 09 March 2020

Sharon T.

Position: Secretary

Appointed: 20 November 2004

Resigned: 19 July 2005

Sharon T.

Position: Secretary

Appointed: 01 October 2003

Resigned: 16 February 2004

Peter T.

Position: Director

Appointed: 29 July 2003

Resigned: 19 July 2005

Fiona M.

Position: Director

Appointed: 29 July 2003

Resigned: 13 August 2006

Equity Co Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2003

Resigned: 16 February 2004

Equity Asset Management Company Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 2002

Resigned: 10 April 2003

Carole S.

Position: Director

Appointed: 22 March 2002

Resigned: 16 August 2003

Kemsley Whiteley & Ferris Limited

Position: Corporate Secretary

Appointed: 02 March 2001

Resigned: 14 July 2002

Dennis R.

Position: Director

Appointed: 23 February 2001

Resigned: 30 July 2003

Mark P.

Position: Director

Appointed: 23 February 2001

Resigned: 08 August 2003

Bernard T.

Position: Director

Appointed: 23 February 2001

Resigned: 12 August 2003

Frank R.

Position: Director

Appointed: 02 May 2000

Resigned: 19 September 2000

Nicola S.

Position: Director

Appointed: 02 May 2000

Resigned: 19 September 2000

Alan P.

Position: Director

Appointed: 01 March 1999

Resigned: 02 March 2001

William P.

Position: Secretary

Appointed: 01 March 1999

Resigned: 02 March 2001

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Richard B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Roger D. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 1 March 2019
Nature of control: significiant influence or control

Roger D.

Notified on 10 February 2017
Ceased on 1 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets3 2114 704
Net Assets Liabilities6 4388 270
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal177410
Creditors 210
Net Current Assets Liabilities6 6158 680
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 4044 186
Total Assets Less Current Liabilities6 6158 680

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements