Company Information for OASIS PROPERTY DEVELOPMENTS LIMITED
47 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1SQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OASIS PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ Other companies in EX31 | |
Company Number | 04126815 | |
---|---|---|
Company ID Number | 04126815 | |
Date formed | 2000-12-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB779219777 |
Last Datalog update: | 2025-01-05 13:11:01 |
Companies House |
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 |
---|---|---|
TW SECRETARIAL LIMITED |
||
ANGELA ELLIS |
||
IAN JAMES HUGGINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA ELLIS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER BRICKLAYERS LIMITED | Company Secretary | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
SHORELINE BUSINESS CONSULTING LTD | Company Secretary | 2017-05-15 | CURRENT | 2017-05-15 | Active | |
FILERS TRAVEL LIMITED | Company Secretary | 2017-05-01 | CURRENT | 2006-08-01 | Active | |
RM CATTLE IMPORTS LIMITED | Company Secretary | 2017-04-10 | CURRENT | 2015-02-25 | Active | |
MJ & RH MEDICAL LIMITED | Company Secretary | 2017-03-01 | CURRENT | 2014-03-24 | Active | |
WOODTON LODGE INVESTMENTS LIMITED | Company Secretary | 2017-02-02 | CURRENT | 1971-08-20 | Active | |
FLEMING REGULATORY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-12-10 | Active | |
WEST END ADMINISTRATION LIMITED | Company Secretary | 2016-10-17 | CURRENT | 2012-11-12 | Active | |
BRAUNTON (WRAFTON ROAD) LIMITED | Company Secretary | 2016-09-29 | CURRENT | 1978-09-05 | Liquidation | |
S & M (SERVICES) LIMITED | Company Secretary | 2016-09-27 | CURRENT | 2015-01-15 | Active - Proposal to Strike off | |
PAMPLONA LTD | Company Secretary | 2016-05-25 | CURRENT | 2015-02-05 | Active | |
CERAMTEC UK LTD | Company Secretary | 2015-12-31 | CURRENT | 1965-06-08 | Active | |
KINGSWOOD PLUMBING & HEATING SERVICES LIMITED | Company Secretary | 2015-12-24 | CURRENT | 2015-12-24 | Active - Proposal to Strike off | |
SAUNTON BEACH ENTERPRISES LTD | Company Secretary | 2015-11-06 | CURRENT | 2012-10-25 | Active | |
BARRICANE ESTATES LIMITED | Company Secretary | 2015-09-01 | CURRENT | 2015-09-01 | Liquidation | |
NAKONO LTD | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Active - Proposal to Strike off | |
BEN CROCKER PANTOMIMES LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2014-05-08 | Active | |
FUNDER ISLAND LIMITED | Company Secretary | 2015-06-17 | CURRENT | 2014-04-28 | Active | |
EK MEDICAL LIMITED | Company Secretary | 2015-05-07 | CURRENT | 2014-03-19 | Active | |
M. L EDEN & SON PLUMBING & HEATING SERVICES LTD | Company Secretary | 2015-04-22 | CURRENT | 2014-03-25 | Active | |
HUNGARIAN DOCTORS LTD | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-09-26 | |
D A RIDALLS TRADING COMPANY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2005-04-01 | Active | |
COMPLETE BOOKING SOFTWARE LIMITED | Company Secretary | 2015-03-24 | CURRENT | 2013-05-16 | Active - Proposal to Strike off | |
STOMP SHOES LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2009-01-23 | Active - Proposal to Strike off | |
WALKER CATERING (DARTMOUTH) LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2003-01-13 | Active | |
HOLISTIC LEAN SOLUTIONS LIMITED | Company Secretary | 2015-01-22 | CURRENT | 2013-12-09 | Active - Proposal to Strike off | |
WILSON LEISURE DEVELOPMENTS LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
RGP ARCHITECTS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2008-04-05 | Active | |
VICTORIA STREET PROPERTY LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2013-10-22 | Active | |
H K FIRCH LIMITED | Company Secretary | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
NX BURST UK LIMITED | Company Secretary | 2012-12-24 | CURRENT | 2012-12-24 | Dissolved 2015-03-24 | |
AB TRAINING SERVICES LIMITED | Company Secretary | 2012-09-26 | CURRENT | 2012-09-26 | Dissolved 2013-10-29 | |
RTPM SOLUTIONS LIMITED | Company Secretary | 2012-08-28 | CURRENT | 2012-05-18 | Dissolved 2018-04-17 | |
RAFALE PROPERTIES LTD | Company Secretary | 2012-05-22 | CURRENT | 2012-04-17 | Active | |
AEGIS LANE LIMITED | Company Secretary | 2011-11-09 | CURRENT | 2011-10-20 | Active - Proposal to Strike off | |
JUNGLAROO LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2006-04-13 | Active | |
LGM MARKETING LIMITED | Company Secretary | 2011-05-10 | CURRENT | 2011-01-07 | Liquidation | |
POSEIDON CATERERS LTD | Company Secretary | 2011-04-09 | CURRENT | 2008-04-01 | Active | |
TOTAL SUPPORT INTERNATIONAL LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1995-03-08 | Active - Proposal to Strike off | |
TOTAL SUPPORT INC (UK) LIMITED | Company Secretary | 2011-03-31 | CURRENT | 1986-05-23 | Liquidation | |
LINDSTRAND AEROPLATFORMS LIMITED | Company Secretary | 2011-01-21 | CURRENT | 2004-10-20 | Active - Proposal to Strike off | |
CLEMENTS MILLARD MARINE CONSULTANTS LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2007-05-24 | Dissolved 2015-07-07 | |
CAFFE DELIZIA LIMITED | Company Secretary | 2010-10-18 | CURRENT | 2009-08-29 | Active | |
T.J.COMER(CONTRACTORS)LIMITED | Company Secretary | 2010-09-16 | CURRENT | 1963-10-04 | Active - Proposal to Strike off | |
SEAILFRACOMBE LIMITED | Company Secretary | 2010-08-12 | CURRENT | 2009-08-12 | Active | |
GARNESS CONTRACTING LTD | Company Secretary | 2010-08-09 | CURRENT | 2008-11-06 | Active | |
ALAN SCHOFIELD PHOTOGRAPHY LIMITED | Company Secretary | 2010-07-02 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
THE WOOLACOMBE HOLIDAY SHOP LIMITED | Company Secretary | 2010-06-01 | CURRENT | 1995-10-31 | Active | |
HEADLANDS RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2006-02-09 | Active | |
JOHN HOCKIN (BRAUNTON) LIMITED | Company Secretary | 2010-04-30 | CURRENT | 1954-04-21 | Active | |
THAMBU SOLUTIONS LIMITED | Company Secretary | 2010-03-22 | CURRENT | 2010-03-22 | Active - Proposal to Strike off | |
J.A. BUDD LIMITED | Company Secretary | 2010-02-15 | CURRENT | 2006-04-25 | Active | |
R.C. PILLAR & SONS LTD | Company Secretary | 2009-12-22 | CURRENT | 1960-04-12 | Active | |
ENJIK LIMITED | Company Secretary | 2009-12-03 | CURRENT | 2001-09-13 | Active | |
BARROW CLARK COMPLETE FURNISHERS LIMITED | Company Secretary | 2009-12-02 | CURRENT | 1965-10-01 | Active | |
REED'S BUTCHERS LIMITED | Company Secretary | 2009-11-19 | CURRENT | 2003-06-02 | Active - Proposal to Strike off | |
SUBIACO ASSOCIATES LIMITED | Company Secretary | 2009-11-10 | CURRENT | 2003-09-29 | Active | |
ZELKOVA ARBORICULTURE LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2008-01-08 | Dissolved 2015-11-21 | |
EDEN (BARNSTAPLE) LIMITED | Company Secretary | 2009-11-04 | CURRENT | 2003-10-06 | Dissolved 2017-03-14 | |
THE SQUIRRELS DEVELOPMENT COMPANY LIMITED | Company Secretary | 2009-10-20 | CURRENT | 2002-04-23 | Active | |
VIRGO MARKETING LIMITED | Company Secretary | 2009-10-01 | CURRENT | 2005-09-06 | Active | |
LSW DESIGN LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Active | |
AD & JE CHAPMAN LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
GR COMMUNICATIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-13 | Dissolved 2014-06-24 | |
ABANICO SALSA LTD | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Active | |
RICHARDS TV LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
MEDWORTH PLUMBING & HEATING LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
56 VICTORIA PARK ROAD TORQUAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-05 | CURRENT | 1988-10-27 | Active | |
TILLS CONSULTING LIMITED | Company Secretary | 2006-12-14 | CURRENT | 2006-12-14 | Active | |
MERLIN (TINTAGEL) LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2018-05-01 | |
LACK FUNERAL SERVICES (HOLDINGS) LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
BLOOMING TOOLS LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
WOODROLL CARPENTERS LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2005-03-30 | Active - Proposal to Strike off | |
SKY PAVING LIMITED | Company Secretary | 2006-05-22 | CURRENT | 2006-05-22 | Dissolved 2014-07-08 | |
NORMAN ABBOTT LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2003-03-13 | Active | |
REES FLATROOFING LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2003-03-21 | Active | |
KABOODLES (TORQUAY) LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2003-10-27 | Liquidation | |
CRINTLANDS HOTELS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 1964-01-08 | Liquidation | |
MARINA VIEW KINGSWEAR LIMITED | Company Secretary | 2005-11-07 | CURRENT | 1991-09-18 | Active | |
TOURNAMENT LIMITED | Company Secretary | 2005-11-01 | CURRENT | 2004-02-10 | Active | |
SHG LIMITED | Company Secretary | 2005-10-26 | CURRENT | 1987-07-13 | Active | |
COMPUCARE COMPUTER SERVICING LIMITED | Company Secretary | 2005-10-21 | CURRENT | 2001-10-08 | Active | |
KEYS BUILDING SERVICES LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2015-02-03 | |
THE DARTMOUTH BAKERY LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2003-10-15 | Active | |
PROOFMARK LIMITED | Company Secretary | 2005-09-26 | CURRENT | 2002-09-13 | Active | |
BELGRAVE TANDOORI LIMITED | Company Secretary | 2005-09-19 | CURRENT | 2003-12-12 | Active | |
MTM MARINE LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
MEADS FASHIONS LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
RIGLARCH DATA LIMITED | Company Secretary | 2005-05-24 | CURRENT | 1989-02-08 | Active | |
LACK FUNERAL SERVICES LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2003-04-16 | Active | |
FIELDFARE COUNTRY FOODS LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-04-11 | Active | |
OIL APPLICATIONS LTD | Company Secretary | 2005-03-10 | CURRENT | 2004-02-16 | Active - Proposal to Strike off | |
GENERATOR RESEARCH LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2003-09-19 | Liquidation | |
SMUGGLERS MEWS MANAGEMENT COMPANY LTD | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/12/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 30/04/24 FROM C/O Tw Secretarial Limited 47 Boutport Street Barnstaple Devon EX31 1SQ | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TW SECRETARIAL LIMITED on 2020-05-22 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES | |
CH01 | Director's details changed for Angela Ellis on 2017-12-13 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANGELA ELLIS | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
RES13 | AUTH SHARE CAP DISPENSED WITH 12/12/2013 | |
RES01 | ADOPT ARTICLES 18/12/13 | |
SH08 | Change of share class name or designation | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian James Huggins on 2011-03-11 | |
AP04 | Appointment of corporate company secretary Tw Secretarial Limited | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA ELLIS | |
AR01 | 18/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES HUGGINS / 25/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 21 CROSS STREET BARNSTAPLE DEVON EX31 1BD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 09/02/01--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | 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 |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
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 OASIS PROPERTY DEVELOPMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Receipts in Advance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |