Company NameOasis Designs Limited
Company StatusDissolved
Company Number03331148
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAllen Mutch
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1997(1 week, 4 days after company formation)
Appointment Duration24 years, 3 months (closed 13 July 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bugsby Way
Kesgrave
Ipswich
IP5 2WX
Secretary NameMargaret Teresa Mutch
NationalityBritish
StatusClosed
Appointed22 March 1997(1 week, 4 days after company formation)
Appointment Duration24 years, 3 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address10 Bugsby Way
Kesgrave
Ipswich
IP5 2WX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.oasisdesignsltd.com

Location

Registered AddressMill House Broad Road
Wickham St. Paul
Halstead
CO9 2PG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£2,639
Cash£7,887
Current Liabilities£7,012

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
7 October 2020Registered office address changed from Cary and Company Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page)
10 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Director's details changed for Allen Mutch on 9 February 2015 (2 pages)
18 May 2015Director's details changed for Allen Mutch on 9 February 2015 (2 pages)
18 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Director's details changed for Allen Mutch on 9 February 2015 (2 pages)
18 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
14 April 2010Secretary's details changed for Margaret Teresa Mutch on 12 February 2010 (1 page)
14 April 2010Director's details changed for Allen Mutch on 11 March 2010 (2 pages)
14 April 2010Director's details changed for Allen Mutch on 11 March 2010 (2 pages)
14 April 2010Secretary's details changed for Margaret Teresa Mutch on 12 February 2010 (1 page)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 11/03/09; full list of members (3 pages)
27 April 2009Return made up to 11/03/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 11/03/08; full list of members (3 pages)
21 May 2008Return made up to 11/03/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 11/03/07; full list of members (2 pages)
12 April 2007Return made up to 11/03/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 March 2005Return made up to 11/03/05; full list of members (2 pages)
21 March 2005Return made up to 11/03/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
16 March 2004Return made up to 11/03/04; full list of members (6 pages)
16 March 2004Return made up to 11/03/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
27 October 2003Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page)
18 March 2003Return made up to 11/03/03; full list of members (6 pages)
18 March 2003Return made up to 11/03/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
14 March 2002Return made up to 11/03/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
20 March 2001Return made up to 11/03/01; full list of members (6 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
9 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
16 October 2000Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page)
10 May 2000Return made up to 11/03/00; full list of members (6 pages)
10 May 2000Return made up to 11/03/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
9 May 1999Return made up to 11/03/99; no change of members (4 pages)
9 May 1999Return made up to 11/03/99; no change of members (4 pages)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1998Registered office changed on 20/11/98 from: 33 stablecroft chelmsford CM1 6YX (1 page)
20 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1998Registered office changed on 20/11/98 from: 33 stablecroft chelmsford CM1 6YX (1 page)
14 April 1998Return made up to 11/03/98; full list of members (6 pages)
14 April 1998Return made up to 11/03/98; full list of members (6 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 33 stables croft chelmsford essex CM1 6UX (1 page)
27 March 1997Registered office changed on 27/03/97 from: 33 stables croft chelmsford essex CM1 6UX (1 page)
27 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Director resigned (1 page)