Company NameOasis International Real Estate Limited
Company StatusDissolved
Company Number05089783
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameOasis International Real Estate Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Catchpole
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkside Gardens
East Barnet
Barnet
Hertfordshire
EN4 8JP
Director NameJane Francis Horrex
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkside Gardens
East Barnet
Barnet
Hertfordshire
EN4 8JP
Secretary NameMark Catchpole
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Parkside Gardens
East Barnet
Barnet
Hertfordshire
EN4 8JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 5 Cliffside Trade Park
Thurrock
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009Return made up to 31/03/09; no change of members (4 pages)
26 May 2009Return made up to 31/03/09; no change of members (4 pages)
3 September 2008Registered office changed on 03/09/2008 from unit 5 the io centre motherwell way thurrock essex RM20 3LE (1 page)
3 September 2008Registered office changed on 03/09/2008 from unit 5 the io centre motherwell way thurrock essex RM20 3LE (1 page)
3 September 2008Return made up to 31/03/08; full list of members (5 pages)
3 September 2008Return made up to 31/03/08; full list of members (5 pages)
5 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 August 2008Accounts made up to 31 March 2008 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Return made up to 31/03/07; full list of members (5 pages)
3 June 2007Return made up to 31/03/07; full list of members (5 pages)
5 October 2006Re-registration of Memorandum and Articles (12 pages)
5 October 2006Re-registration of Memorandum and Articles (12 pages)
5 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 October 2006Application for reregistration from PLC to private (1 page)
5 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 October 2006Application for reregistration from PLC to private (1 page)
5 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 31/03/06; full list of members (5 pages)
13 June 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Registered office changed on 18/04/06 from: the grange 100 high street london N14 6TG (1 page)
18 April 2006Registered office changed on 18/04/06 from: the grange 100 high street london N14 6TG (1 page)
3 November 2005Accounts made up to 31 March 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 June 2005New secretary appointed;new director appointed (2 pages)
25 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2005Return made up to 31/03/05; full list of members (7 pages)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New secretary appointed;new director appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
31 March 2004Incorporation (18 pages)