The Oasis Graphic Company Limited

General information

Name:

The Oasis Graphic Company Ltd

Office Address:

2nd Floor Arcadia House, 15 Forlease Road SL6 1RX Maidenhead

Number: 02798800

Incorporation date: 1993-03-12

Dissolution date: 2022-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company referred to as The Oasis Graphic Company was started on 1993-03-12 as a private limited company. This company head office was registered in Maidenhead on 2nd Floor Arcadia House, 15, Forlease Road. This place postal code is SL6 1RX. The official reg. no. for The Oasis Graphic Company Limited was 02798800. The Oasis Graphic Company Limited had been active for 29 years up until dissolution date on 2022-02-26. twenty four years from now the firm switched its business name from Existmoney to The Oasis Graphic Company Limited.

The company was administered by just one managing director: Simon O., who was selected to lead the company in 1993.

Executives who controlled the firm include: Simon O. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Lisa O. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • The Oasis Graphic Company Limited 2000-03-09
  • Existmoney Limited 1993-03-12

Financial data based on annual reports

Company staff

Simon O.

Role: Director

Appointed: 22 March 1993

Latest update: 11 October 2023

Simon O.

Role: Secretary

Appointed: 22 March 1993

Latest update: 11 October 2023

People with significant control

Simon O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lisa O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 23 April 2021
Confirmation statement last made up date 12 March 2020
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 May 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 15 July 2016
Date Approval Accounts 15 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2019 (AA)
filed on: 1st, November 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

HQ address,
2015

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

HQ address,
2016

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Accountant/Auditor,
2015 - 2014

Name:

Blue Cube Consulting Limited

Address:

Brightwell Grange Britwell Road

Post code:

SL1 8DF

City / Town:

Burnham

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
28
Company Age

Closest Companies - by postcode