Hazel Grove
Stockport
SK7 5ER
Secretary Name | Joanne Murray |
---|---|
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Joanne Elizabeth Murray |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Website | oasistradingturkey.com |
---|---|
Email address | [email protected] |
Telephone | 023 62331099 |
Telephone region | Southampton / Portsmouth |
Registered Address | 6 Station View Hazel Grove Stockport SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,105 |
Cash | £139,553 |
Current Liabilities | £136,900 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 November 2009 | Delivered on: 1 December 2009 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
15 October 2021 | Registered office address changed from 6 Trafford Road Alderley Edge SK9 7NT England to 6 Station View Hazel Grove Stockport SK7 5ER on 15 October 2021 (1 page) |
19 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
28 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 January 2020 | Registered office address changed from 2 Trafford Road Alderley Edge Cheshire SK9 7NT England to 6 Trafford Road Alderley Edge SK9 7NT on 14 January 2020 (1 page) |
20 November 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
21 August 2018 | Change of share class name or designation (2 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
4 February 2016 | Registered office address changed from Wilmslow House Grove Way, Water Lane Wilmslow Cheshire SK9 5AG to 2 Trafford Road Alderley Edge Cheshire SK9 7NT on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from Wilmslow House Grove Way, Water Lane Wilmslow Cheshire SK9 5AG to 2 Trafford Road Alderley Edge Cheshire SK9 7NT on 4 February 2016 (1 page) |
4 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from St James House New Road Prestbury Cheshire SK10 4HP on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from St James House New Road Prestbury Cheshire SK10 4HP on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Appointment of Joanne Elizabeth Murray as a director (2 pages) |
30 March 2012 | Appointment of Joanne Elizabeth Murray as a director (2 pages) |
23 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Secretary's details changed for Joanne Murray on 3 May 2011 (1 page) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Joanne Murray on 3 May 2011 (1 page) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Joanne Murray on 3 May 2011 (1 page) |
20 January 2011 | Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB United Kingdom on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB United Kingdom on 20 January 2011 (2 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
16 September 2010 | Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mark Murray on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mark Murray on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mark Murray on 2 March 2010 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 February 2009 | Incorporation (12 pages) |
5 February 2009 | Incorporation (12 pages) |