Active - Proposal to Strike off
Company Information for OASYS YACHTING LIMITED
C/O WEST - CHARTERED ACCOUNTANTS OFFICE 2, GRESWOLDE HOUSE, 197B STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU,
|
Company Registration Number
04581422
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OASYS YACHTING LIMITED | |
Legal Registered Office | |
C/O WEST - CHARTERED ACCOUNTANTS OFFICE 2, GRESWOLDE HOUSE 197B STATION ROAD KNOWLE, SOLIHULL WEST MIDLANDS B93 0PU Other companies in B93 | |
Company Number | 04581422 | |
---|---|---|
Company ID Number | 04581422 | |
Date formed | 2002-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-11-05 | |
Return next due | 2018-11-19 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-02-12 23:44:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ELIZABETH WILSON |
||
DAVID ANDREW WILSON |
||
MARGARET ELIZABETH WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OASYS TRAINING & SAFETY SERVICES LIMITED | Company Secretary | 2000-02-04 | CURRENT | 1996-03-26 | Active - Proposal to Strike off | |
OASYS TRAINING & SAFETY SERVICES LIMITED | Director | 1996-03-26 | CURRENT | 1996-03-26 | Active - Proposal to Strike off | |
OASYS TRAINING & SAFETY SERVICES LIMITED | Director | 2000-02-04 | CURRENT | 1996-03-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILSON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILSON / 01/01/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILSON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILSON / 01/01/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILSON / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILSON / 01/01/2011 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILSON / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILSON / 01/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELIZABETH WILSON / 01/04/2010 | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/03/2010 | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WILSON / 05/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 4A NAILSWORTH ROAD, DORRIDGE SOLIHULL WEST MIDLANDS B93 8NS | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MARINE MORTGAGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 5,185 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 62,570 |
Creditors Due Within One Year | 2012-03-31 | £ 57,385 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OASYS YACHTING LIMITED
Current Assets | 2013-03-31 | £ 1,070 |
---|---|---|
Current Assets | 2012-03-31 | £ 1,070 |
Debtors | 2013-03-31 | £ 1,068 |
Debtors | 2012-03-31 | £ 1,068 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OASYS YACHTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |