Date | Description |
2024-05-10 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, WITH UPDATES |
2023-12-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-21 |
delete index_pages_linkeddomain eyeseaview.uk |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES |
2023-04-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DKN HOLDINGS LIMITED / 05/04/2023 |
2023-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DKN HOLDINGS LIMITED / 12/04/2022 |
2023-02-28 |
delete source_ip 176.67.160.36 |
2023-02-28 |
insert index_pages_linkeddomain eyeseaview.uk |
2023-02-28 |
insert source_ip 35.214.58.28 |
2022-10-24 |
delete index_pages_linkeddomain microsoft.com |
2022-10-24 |
delete index_pages_linkeddomain openstreetmap.org |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-19 |
delete address Unit 4, Chatsworth Technology Park, Dunston Road, Chesterfield, S41 8XA |
2022-05-19 |
insert address Unit 4, Chatsworth Technology Park, Dunston Road, Chesterfield, S41 8XA |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES |
2022-04-18 |
delete source_ip 46.23.70.68 |
2022-04-18 |
insert source_ip 176.67.160.36 |
2022-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEAKIN / 27/03/2019 |
2022-04-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA DEAKIN / 05/04/2022 |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-07 |
insert company_previous_name OASIS URBAN ESTATES LIMITED |
2021-06-07 |
update name OASIS URBAN ESTATES LIMITED => OASIS STUDIO GROUP LIMITED |
2021-06-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-27 |
update statutory_documents COMPANY NAME CHANGED OASIS URBAN ESTATES LIMITED
CERTIFICATE ISSUED ON 27/05/21 |
2021-05-27 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-05-27 |
update statutory_documents CHANGE OF NAME 19/05/2021 |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
2020-04-15 |
insert index_pages_linkeddomain yoyogrip.com |
2020-03-15 |
delete index_pages_linkeddomain eyesiteview.co.uk |
2020-03-15 |
insert index_pages_linkeddomain instagram.com |
2019-11-09 |
insert registration_number 5841189 |
2019-10-10 |
update founded_year 2004 => null |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-13 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-11 |
delete index_pages_linkeddomain oasisarchitecture.co.uk |
2019-07-11 |
delete index_pages_linkeddomain oasisurbandesign.co.uk |
2019-05-07 |
delete sic_code 71129 - Other engineering activities |
2019-05-07 |
insert sic_code 62020 - Information technology consultancy activities |
2019-05-07 |
insert sic_code 71111 - Architectural activities |
2019-05-07 |
insert sic_code 74100 - specialised design activities |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
2019-04-10 |
delete address The White House, 10-12 High St
Eckington, Sheffield
S21 4DN |
2019-04-10 |
delete phone +44 (0)1246 432426 |
2019-04-10 |
insert address Unit 4
Chatsworth Technology Park
Dunston Road
Chesterfield
S41 8XA |
2019-04-10 |
insert phone +44 (0)1246 622622 |
2019-04-10 |
update primary_contact The White House, 10-12 High St
Eckington, Sheffield
S21 4DN => Unit 4
Chatsworth Technology Park
Dunston Road
Chesterfield
S41 8XA |
2019-04-07 |
delete address THE WHITE HOUSE 10-12 HIGH STREET ECKINGTON SHEFFIELD S21 4DN |
2019-04-07 |
insert address UNIT 4 CHATSWORTH TECHNOLOGY PARK DUNSTON ROAD, NEW WHITTINGTON CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 8XA |
2019-04-07 |
update registered_address |
2019-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2019 FROM
UNIT 4 CHATSWORTH TECHNOLOGY PARK
DUNSTON ROAD, NEW WHITTINGTON
CHESTERFIELD
DERBYSHIRE
S41 8XA
UNITED KINGDOM |
2019-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2019 FROM
THE WHITE HOUSE
10-12 HIGH STREET
ECKINGTON
SHEFFIELD
S21 4DN |
2019-03-11 |
delete source_ip 83.170.84.133 |
2019-03-11 |
insert source_ip 46.23.70.68 |
2018-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
2018-09-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DKN HOLDINGS LIMITED |
2018-09-26 |
update statutory_documents CESSATION OF MARIA DEAKIN AS A PSC |
2018-09-26 |
update statutory_documents CESSATION OF PAUL DEAKIN AS A PSC |
2018-09-11 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-11 |
delete career_pages_linkeddomain oasisimageworks.co.uk |
2018-07-11 |
delete career_pages_linkeddomain oasisplanning.co.uk |
2018-07-11 |
delete career_pages_linkeddomain oasissmallspaces.co.uk |
2018-07-11 |
delete index_pages_linkeddomain oasisplanning.co.uk |
2018-07-11 |
delete index_pages_linkeddomain oasissmallspaces.co.uk |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 30 => 31 |
2018-04-07 |
update account_ref_month 6 => 12 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-09-30 |
2018-03-26 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 31/12/2017 |
2018-03-23 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/06/2017 |
2018-03-22 |
update statutory_documents PREVEXT FROM 30/06/2017 TO 31/12/2017 |
2018-03-20 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-03 |
delete general_emails ma..@oasisstudio.uk |
2018-01-03 |
insert general_emails he..@oasisstudio.uk |
2018-01-03 |
delete alias Oasis Urban Estates Ltd |
2018-01-03 |
delete email ma..@oasisstudio.uk |
2018-01-03 |
delete index_pages_linkeddomain eyesiteview.uk |
2018-01-03 |
delete index_pages_linkeddomain houzz.co.uk |
2018-01-03 |
delete index_pages_linkeddomain oasisenvision.co.uk |
2018-01-03 |
delete index_pages_linkeddomain planningcomment.co.uk |
2018-01-03 |
delete index_pages_linkeddomain urban-oasis.co.uk |
2018-01-03 |
insert email he..@oasisstudio.uk |
2018-01-03 |
insert index_pages_linkeddomain instagram.com |
2018-01-03 |
insert index_pages_linkeddomain linkedin.com |
2018-01-03 |
insert phone +44 (0)1246 432426 |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-08-21 |
insert index_pages_linkeddomain eyesiteview.uk |
2016-07-20 |
insert alias Oasis Urban Estates Ltd |
2016-07-07 |
update returns_last_madeup_date 2015-06-08 => 2016-06-08 |
2016-07-07 |
update returns_next_due_date 2016-07-06 => 2017-07-06 |
2016-06-27 |
update statutory_documents 08/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-22 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
delete alias Oasis Urban Estates Ltd |
2016-01-28 |
insert index_pages_linkeddomain houzz.co.uk |
2015-07-08 |
update returns_last_madeup_date 2014-06-08 => 2015-06-08 |
2015-07-08 |
update returns_next_due_date 2015-07-06 => 2016-07-06 |
2015-06-29 |
update statutory_documents 08/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-12 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-06-08 => 2014-06-08 |
2014-08-07 |
update returns_next_due_date 2014-07-06 => 2015-07-06 |
2014-07-11 |
update statutory_documents 08/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-14 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-08 => 2013-06-08 |
2013-08-01 |
update returns_next_due_date 2013-07-06 => 2014-07-06 |
2013-07-01 |
update statutory_documents 08/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 71129 - Other engineering activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-08 => 2012-06-08 |
2013-06-21 |
update returns_next_due_date 2012-07-06 => 2013-07-06 |
2013-02-04 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-19 |
update statutory_documents 08/06/12 FULL LIST |
2012-01-06 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-06 |
update statutory_documents 08/06/11 FULL LIST |
2011-01-27 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-17 |
update statutory_documents 08/06/10 FULL LIST |
2010-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEAKIN / 15/02/2010 |
2009-09-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEAKIN / 17/06/2009 |
2009-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA DEAKIN / 17/06/2009 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
2007-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
STAVELEY HALL, CHURCH STREET
STAVELEY
CHESTERFIELD
DERBYSHIRE S43 3TN |
2006-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/06 FROM:
4 PARK ROAD, MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB |
2006-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-08 |
update statutory_documents SECRETARY RESIGNED |
2006-06-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |