THE OASIS CONCEPT LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH6 4JX
Company number 08127207
Status Active
Incorporation Date 3 July 2012
Company Type Private Limited Company
Address TASSO 1 RIVERBANK, 40 WICK LANE, BOURNEMOUTH, DORSET, ENGLAND, BH6 4JX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 60 . The most likely internet sites of THE OASIS CONCEPT LIMITED are www.theoasisconcept.co.uk, and www.the-oasis-concept.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The Oasis Concept Limited is a Private Limited Company. The company registration number is 08127207. The Oasis Concept Limited has been working since 03 July 2012. The present status of the company is Active. The registered address of The Oasis Concept Limited is Tasso 1 Riverbank 40 Wick Lane Bournemouth Dorset England Bh6 4jx. The company`s financial liabilities are £1.87k. It is £-0.13k against last year. The cash in hand is £1.77k. It is £-17.61k against last year. And the total assets are £2.47k, which is £-17.18k against last year. HURT, Roger is a Secretary of the company. ELLIS, John Barry is a Director of the company. HURT, Roger Wayne is a Director of the company. Director ANDREWS, David has been resigned. Director KING, Penelope Mather has been resigned. Director KING, Penelope Mather has been resigned. Director NEWBERRY-EDWARDS, Jack Alexander has been resigned. The company operates in "Construction of domestic buildings".


the oasis concept Key Finiance

LIABILITIES £1.87k
-7%
CASH £1.77k
-91%
TOTAL ASSETS £2.47k
-88%
All Financial Figures

Current Directors

Secretary
HURT, Roger
Appointed Date: 03 July 2012

Director
ELLIS, John Barry
Appointed Date: 05 December 2013
65 years old

Director
HURT, Roger Wayne
Appointed Date: 03 July 2012
74 years old

Resigned Directors

Director
ANDREWS, David
Resigned: 14 January 2014
Appointed Date: 09 January 2014
59 years old

Director
KING, Penelope Mather
Resigned: 05 February 2014
Appointed Date: 17 August 2012
46 years old

Director
KING, Penelope Mather
Resigned: 03 August 2012
Appointed Date: 16 July 2012
46 years old

Director
NEWBERRY-EDWARDS, Jack Alexander
Resigned: 05 February 2014
Appointed Date: 17 August 2012
65 years old

Persons With Significant Control

Mr Roger Wayne Hurt
Notified on: 10 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OASIS CONCEPT LIMITED Events

12 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 60

15 Feb 2016
Director's details changed for Mr Roger Wayne Hurt on 10 November 2015
15 Feb 2016
Secretary's details changed for Roger Hurt on 15 November 2015
...
... and 22 more events
17 Aug 2012
Appointment of Mr Jack Alexander Newberry-Edwards as a director
17 Aug 2012
Appointment of Miss Penelope King as a director
06 Aug 2012
Termination of appointment of Penelope King as a director
16 Jul 2012
Appointment of Miss Penelope King as a director
03 Jul 2012
Incorporation

THE OASIS CONCEPT LIMITED Charges

2 September 2013
Charge code 0812 7207 0003
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Verde Sustainable Investments Limited
Description: 35, 37 and 39 palmerston road boscombe bournemouth t/nos…
2 September 2013
Charge code 0812 7207 0002
Delivered: 4 September 2013
Status: Satisfied on 22 May 2014
Persons entitled: David John Tibbs and Susan Mary Tibbs
Description: 35, 37 and 39 palmerston road boscombe bournemouth t/nos…
19 April 2013
Charge code 0812 7207 0001
Delivered: 2 May 2013
Status: Satisfied on 22 May 2014
Persons entitled: H & V Building Services Limited
Description: All that property known as 37 palmerston road, boscombe…