Kesgrave
Ipswich
IP5 2WX
Secretary Name | Margaret Teresa Mutch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1997(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 3 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bugsby Way Kesgrave Ipswich IP5 2WX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.oasisdesignsltd.com |
---|
Registered Address | Mill House Broad Road Wickham St. Paul Halstead CO9 2PG |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,639 |
Cash | £7,887 |
Current Liabilities | £7,012 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (2 pages) |
---|---|
7 October 2020 | Registered 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 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Director's details changed for Allen Mutch on 9 February 2015 (2 pages) |
18 May 2015 | Director's details changed for Allen Mutch on 9 February 2015 (2 pages) |
18 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Allen Mutch on 9 February 2015 (2 pages) |
18 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Secretary's details changed for Margaret Teresa Mutch on 12 February 2010 (1 page) |
14 April 2010 | Director's details changed for Allen Mutch on 11 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Allen Mutch on 11 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Margaret Teresa Mutch on 12 February 2010 (1 page) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: cary & company 126 newland street witham essex CM8 1BA (1 page) |
18 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: roxwell house stepfield witham essex CM8 3TH (1 page) |
10 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
9 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 33 stablecroft chelmsford CM1 6YX (1 page) |
20 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: 33 stablecroft chelmsford CM1 6YX (1 page) |
14 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 33 stables croft chelmsford essex CM1 6UX (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 33 stables croft chelmsford essex CM1 6UX (1 page) |
27 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director resigned (1 page) |