Company NameHair Oasis Limited
Company StatusDissolved
Company Number03165262
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Dissolution Date25 July 2023 (8 months, 4 weeks ago)
Previous NameNEIL Anthony Hairdressers Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Azmy Sobhy Farag
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressLancaster House Sopwith Crescent
Wickford
Essex
SS11 8YU
Secretary NameMichael James Dickinson
NationalityBritish
StatusClosed
Appointed29 June 1998(2 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 25 July 2023)
RoleCompany Director
Correspondence AddressLancaster House Sopwith Crescent
Wickford
Essex
SS11 8YU
Secretary NameNeil Drake
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Cranbrook Avenue
Hadleigh
Essex
SS7 3YX
Secretary NameRalph Hayden
NationalityBritish
StatusResigned
Appointed01 October 1996(7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1998)
RoleCompany Director
Correspondence Address84 Shepeshall
Basildon
Essex
SS15 5EN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitehairoasis.co.uk
Email address[email protected]
Telephone01268 552220
Telephone regionBasildon

Location

Registered Address1 Sopwith Crescent
Wickford
Essex.
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Shareholders

20 at £1Michael Dickinson
90.91%
Ordinary B
2 at £1A. Farag
9.09%
Ordinary

Financials

Year2014
Net Worth£282
Cash£338
Current Liabilities£36,589

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
14 July 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
15 July 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 August 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 22
(4 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 22
(4 pages)
2 July 2015Director's details changed for Azmy Sobhy Farag on 2 July 2015 (2 pages)
2 July 2015Secretary's details changed for Michael James Dickinson on 2 July 2015 (1 page)
2 July 2015Secretary's details changed for Michael James Dickinson on 2 July 2015 (1 page)
2 July 2015Secretary's details changed for Michael James Dickinson on 2 July 2015 (1 page)
2 July 2015Director's details changed for Azmy Sobhy Farag on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Azmy Sobhy Farag on 2 July 2015 (2 pages)
25 June 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 25 June 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 22
(5 pages)
6 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 22
(5 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
23 May 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22
(5 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22
(5 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 April 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
5 April 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Azmy Sobhy Farag on 1 February 2010 (2 pages)
26 May 2010Director's details changed for Azmy Sobhy Farag on 1 February 2010 (2 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Azmy Sobhy Farag on 1 February 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 April 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
8 June 2009Ad 01/06/09\gbp si 40@1=40\gbp ic 2/42\ (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2009Ad 01/06/09\gbp si 40@1=40\gbp ic 2/42\ (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
3 April 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
2 April 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page)
27 February 2009Registered office changed on 27/02/2009 from pembroke house 11 northlands pavement pitsea essex SS13 3DX (1 page)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
14 April 2008Return made up to 27/02/08; full list of members (3 pages)
14 April 2008Return made up to 27/02/08; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 April 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 27/02/07; full list of members (6 pages)
16 March 2007Return made up to 27/02/07; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
27 April 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
24 February 2006Return made up to 27/02/06; full list of members (6 pages)
24 February 2006Return made up to 27/02/06; full list of members (6 pages)
2 June 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
2 June 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
21 February 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 February 2004Return made up to 27/02/04; full list of members (6 pages)
26 February 2004Return made up to 27/02/04; full list of members (6 pages)
11 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 February 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
10 May 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
22 February 2002Return made up to 27/02/02; full list of members (6 pages)
22 February 2002Return made up to 27/02/02; full list of members (6 pages)
20 April 2001Full accounts made up to 28 February 2001 (11 pages)
20 April 2001Full accounts made up to 28 February 2001 (11 pages)
1 March 2001Return made up to 27/02/01; full list of members (6 pages)
1 March 2001Return made up to 27/02/01; full list of members (6 pages)
19 June 2000Full accounts made up to 28 February 2000 (11 pages)
19 June 2000Full accounts made up to 28 February 2000 (11 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
20 March 2000Return made up to 27/02/00; full list of members (6 pages)
29 April 1999Full accounts made up to 28 February 1999 (11 pages)
29 April 1999Full accounts made up to 28 February 1999 (11 pages)
26 April 1999Return made up to 27/02/99; no change of members (4 pages)
26 April 1999Return made up to 27/02/99; no change of members (4 pages)
22 February 1999Company name changed neil anthony hairdressers limite d\certificate issued on 23/02/99 (2 pages)
22 February 1999Company name changed neil anthony hairdressers limite d\certificate issued on 23/02/99 (2 pages)
8 December 1998Full accounts made up to 28 February 1998 (9 pages)
8 December 1998Full accounts made up to 28 February 1998 (9 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
12 May 1998Return made up to 27/02/98; no change of members (4 pages)
12 May 1998Return made up to 27/02/98; no change of members (4 pages)
31 December 1997Full accounts made up to 28 February 1997 (7 pages)
31 December 1997Full accounts made up to 28 February 1997 (7 pages)
3 March 1997Return made up to 27/02/97; full list of members (6 pages)
3 March 1997Return made up to 27/02/97; full list of members (6 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
27 February 1996Incorporation (16 pages)
27 February 1996Incorporation (16 pages)