Newtownabbey
County Antrim
BT36 4GX
Northern Ireland
Director Name | Helen Anne Wallace |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 22 Alum Court Holmes Chapel Crewe Cheshire CW4 7PJ |
Secretary Name | Mr Paul Anthony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Peter Edward Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 1 Courthouse Mews Killinchy Newtownards County Down BT23 6SS Northern Ireland |
Director Name | Peter Edward Baines |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(15 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 27 Ballymartin Road Killinchy Newtownards County Down BT23 6QR Northern Ireland |
Director Name | Steven May |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(15 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 41 Meadow Avenue Goostrey Crewe Cheshire CW4 8LS |
Secretary Name | Catherine Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 19 Ashgrove Park Newry County Down BT34 1QL Northern Ireland |
Secretary Name | Peter Edward Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 27 Ballymartin Road Killinchy Newtownards County Down BT23 6QR Northern Ireland |
Website | oasis.com |
---|
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Oasis Leisure Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £537,410 |
Current Liabilities | £337,590 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 July 1988 | Delivered on: 22 July 1988 Satisfied on: 17 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a oasis arcade 75-85 (odd numbers) promenade blackpool lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 November 1983 | Delivered on: 16 November 1983 Persons entitled: Northern Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 June 1982 | Delivered on: 24 June 1982 Persons entitled: Northern Bank Development Corporation Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings situate on the east side of market avenue oldham greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
8 July 1988 | Delivered on: 22 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property on the first and ground floor forming part of the buildings k/a 14-24 station road wigan greater manchester fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 August 1987 | Delivered on: 3 September 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h land & buildings k/a 5 and 7 wellgate, rotherham south yorkshire together with fixed plant machinery fixtures implements and utensils. Outstanding |
27 January 1987 | Delivered on: 5 February 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a 61-69 (odd) lime street, liverpool merseyside tn: 201429 fixed charge the plant, machinery, fixtures fittings furniture, equipment, implements and utensils. Outstanding |
26 January 1987 | Delivered on: 27 January 1987 Persons entitled: Stakis PLC Classification: Rent deposit deed. Secured details: £5,575 and all other moneys due or to become due from the company to the chargee under the terms of a lease dated 2/5/69. Particulars: 1. any payment of rent or other payment due under the lease to be paid by the tenant to the landlord. 2. any other liquidated sum due from the tenant to the landlord under the lease. Outstanding |
5 December 1986 | Delivered on: 15 December 1986 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 March 1992 | Delivered on: 25 March 1992 Persons entitled: The Royal Bank of Scotland 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 and buildings on the west side of bolton street liverpool merseyside (k/a 2/12 bolton street). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
15 October 1991 | Delivered on: 22 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land & buildings k/a ground floor 46-50 carr lane kingston-upon-hull humberside t/no. Hs 194635 fixed charge over all the plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1991 | Delivered on: 30 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold land and buildings comprising the ground floor only of property k/a 89/91 piccadilly manchester gtr. Manchester fixed charge, the benefit of all covenants and rights affecting or concerning the property and the plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1991 | Delivered on: 7 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land and buildings k/as 75 to 85 (odd) the promenade blackpool lancashire title no. La 1632. by way of fixed charge the benefit of all covenants and rights affecting the property and the plant, machinery, fixtures & fittings furniture equipment, implements and utensils. Outstanding |
12 April 1990 | Delivered on: 1 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land & buildings k/a 107 piccadilly manchester t/no. Gm 378747 fixed charge over the plant machinery implements utensils furniture and equipment. Outstanding |
21 November 2017 | Statement of capital on 21 November 2017
|
---|---|
21 November 2017 | Solvency Statement dated 16/11/17 (1 page) |
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Resolutions
|
3 August 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 December 2015 (8 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 April 2015 | Director's details changed for Gerald Steinberg on 3 June 2013 (2 pages) |
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Gerald Steinberg on 3 June 2013 (2 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
31 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
18 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Gerald Steinberg on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Gerald Steinberg on 1 January 2010 (2 pages) |
28 June 2010 | Termination of appointment of Peter Baines as a secretary (1 page) |
28 June 2010 | Termination of appointment of Peter Baines as a director (1 page) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Director and secretary's change of particulars / peter baines / 12/03/2009 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 April 2008 | Director's change of particulars / peter baines / 12/03/2008 (1 page) |
18 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 April 2008 | Director's change of particulars / gerald steinberg / 12/03/2008 (1 page) |
17 April 2008 | Appointment terminated director steven may (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 October 2007 | Return made up to 12/03/07; full list of members (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | New secretary appointed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 September 2006 | Return made up to 12/03/06; full list of members (2 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Return made up to 12/03/05; full list of members (3 pages) |
24 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2004 | Return made up to 12/03/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page) |
2 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 August 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 June 2002 | Return made up to 12/03/02; full list of members (7 pages) |
9 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: unit f marlborough close parkgate ind. Estate parkgate lane, knutsford cheshire WA16 8XN (1 page) |
14 May 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
27 April 2001 | Return made up to 12/03/01; full list of members
|
15 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
12 April 2000 | Return made up to 12/03/00; full list of members (7 pages) |
29 July 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
26 August 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
17 April 1998 | Return made up to 12/03/98; change of members
|
30 June 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
24 March 1997 | Return made up to 12/03/97; no change of members
|
24 July 1996 | Accounts for a medium company made up to 31 October 1995 (20 pages) |
12 April 1996 | Return made up to 12/03/96; full list of members (6 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
13 June 1995 | Accounts for a medium company made up to 31 October 1994 (19 pages) |
16 March 1995 | Return made up to 12/03/95; no change of members
|