Company NameOasis Hotel (Harlow) Limited
Company StatusActive
Company Number03788212
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Imdad Hussain
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(3 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hart Road
Harlow
CM17 0HL
Secretary NameMs Shahnaz Hussain
NationalityBritish
StatusCurrent
Appointed14 June 1999(3 days after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address2 Hart Road
Harlow
CM17 0HL
Director NameMr Tassean Hussain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hart Road
Harlow
CM17 0HL
Director NameMr Assam Hussain
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hart Road
Harlow
CM17 0HL
Director NameMr Yassean Hussain
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hart Road
Harlow
CM17 0HL
Director NameMr Asseam Hussain
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenrhyn London Road
London Road
Spellbrook
Hertfordshire
CM23 4BA
Director NameMr Tassean Hussain
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhyn London Road
London Road
Spellbrook
Hertfordshire
CM23 4BA
Director NameMr Yassean Hussain
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(2 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenrhyn London Road
London Road
Spellbrook
Hertfordshire
CM23 4BA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2 Hart Road
Harlow
CM17 0HL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£811,189
Cash£160,759
Current Liabilities£322,972

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2017Delivered on: 6 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land k/a remarc dunmow road takeley bishops stortford herts t/no EX402361.
Outstanding
4 July 2008Delivered on: 23 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bushell & sack chelmsford road dunmow essex, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2007Delivered on: 14 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
28 July 2004Delivered on: 10 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 dads wood harlow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2003Delivered on: 18 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to the old bakery takeley street takeley essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 July 2004Delivered on: 10 August 2004
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 dads wood harlow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
10 November 2022Notification of Shahnaz Hussain as a person with significant control on 10 November 2022 (2 pages)
9 November 2022Change of details for Mr Imdad Hussain as a person with significant control on 10 October 2022 (2 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Tassean Hussain as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Assam Hussain as a director on 24 March 2020 (2 pages)
25 March 2020Appointment of Mr Yassean Hussain as a director on 24 March 2020 (2 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 December 2019Registered office address changed from 413 Lea Bridge Road Lea Bridge Road London E10 7EA England to 2 Hart Road Harlow CM17 0HL on 3 December 2019 (1 page)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 December 2017Registration of charge 037882120006, created on 1 December 2017 (9 pages)
6 December 2017Registration of charge 037882120006, created on 1 December 2017 (9 pages)
12 July 2017Notification of Imdad Hussain as a person with significant control on 1 August 2016 (2 pages)
12 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
12 July 2017Notification of Imdad Hussain as a person with significant control on 1 August 2016 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(4 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 December 2015Satisfaction of charge 2 in full (2 pages)
15 December 2015Satisfaction of charge 2 in full (2 pages)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to 413 Lea Bridge Road Lea Bridge Road London E10 7EA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to 413 Lea Bridge Road Lea Bridge Road London E10 7EA on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishops Stortford Hertfordshire CM23 2HA to 413 Lea Bridge Road Lea Bridge Road London E10 7EA on 3 November 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5
(4 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 5
(4 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Director's details changed for Mr Imdad Hussain on 1 April 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr Imdad Hussain on 1 April 2013 (2 pages)
11 June 2013Secretary's details changed for Ms Shahnaz Hussain on 1 April 2013 (1 page)
11 June 2013Secretary's details changed for Ms Shahnaz Hussain on 1 April 2013 (1 page)
11 June 2013Director's details changed for Mr Imdad Hussain on 1 April 2013 (2 pages)
11 June 2013Secretary's details changed for Ms Shahnaz Hussain on 1 April 2013 (1 page)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 June 2012Termination of appointment of Yassean Hussain as a director (1 page)
13 June 2012Termination of appointment of Yassean Hussain as a director (1 page)
13 June 2012Termination of appointment of Asseam Hussain as a director (1 page)
13 June 2012Termination of appointment of Tassean Hussain as a director (1 page)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Tassean Hussain as a director (1 page)
13 June 2012Termination of appointment of Asseam Hussain as a director (1 page)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
15 June 2011Director's details changed for Mr Asseam Hussain on 12 June 2010 (3 pages)
15 June 2011Director's details changed for Mr Asseam Hussain on 12 June 2010 (3 pages)
28 February 2011Director's details changed for Mr Imdad Hussain on 12 June 2010 (3 pages)
28 February 2011Director's details changed for Mr Yassean Hussain on 12 June 2010 (3 pages)
28 February 2011Director's details changed for Mr Yassean Hussain on 12 June 2010 (3 pages)
28 February 2011Director's details changed for Mr Imdad Hussain on 12 June 2010 (3 pages)
27 February 2011Director's details changed for Mr Tassean Hussain on 12 June 2010 (3 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 February 2011Director's details changed for Mr Tassean Hussain on 12 June 2010 (3 pages)
27 February 2011Secretary's details changed for Shahnaz Hussain on 12 June 2010 (2 pages)
27 February 2011Secretary's details changed for Shahnaz Hussain on 12 June 2010 (2 pages)
4 October 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 15 Rye Street Bishops Stortford Hertfordshire CM23 2HA on 4 October 2010 (1 page)
4 July 2010Director's details changed for Tassean Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Asseam Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Imdad Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Imdad Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Asseam Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Yassean Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Tassean Hussain on 12 June 2010 (2 pages)
4 July 2010Director's details changed for Yassean Hussain on 12 June 2010 (2 pages)
11 June 2010Director's details changed for Yassean Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Asseam Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Yassean Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Tassean Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Asseam Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Tassean Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Imdad Hussain on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Imdad Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Imdad Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Yassean Hussain on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Tassean Hussain on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
11 June 2010Director's details changed for Asseam Hussain on 1 October 2009 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 December 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 June 2009Return made up to 11/06/09; full list of members (5 pages)
25 June 2009Return made up to 11/06/09; full list of members (5 pages)
14 November 2008Return made up to 11/06/08; full list of members (5 pages)
14 November 2008Return made up to 11/06/08; full list of members (5 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
12 June 2007Return made up to 11/06/07; full list of members (4 pages)
12 June 2007Return made up to 11/06/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 11/06/06; full list of members (4 pages)
5 July 2006Return made up to 11/06/06; full list of members (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
28 June 2005Return made up to 11/06/05; full list of members (4 pages)
28 June 2005Return made up to 11/06/05; full list of members (4 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
7 July 2004Return made up to 11/06/04; full list of members (9 pages)
7 July 2004Return made up to 11/06/04; full list of members (9 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
14 September 2003Return made up to 11/06/03; full list of members (9 pages)
14 September 2003Return made up to 11/06/03; full list of members (9 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
25 June 2002Return made up to 11/06/02; full list of members (6 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002Ad 17/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 May 2002Ad 17/05/02--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (2 pages)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
22 June 2000Return made up to 11/06/00; full list of members (6 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Registered office changed on 22/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 June 1999Registered office changed on 22/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
11 June 1999Incorporation (14 pages)
11 June 1999Incorporation (14 pages)