Background WavePink WaveYellow Wave

OASIS NO. 2 LLP (OC319680)

OASIS NO. 2 LLP (OC319680) is an active UK company. incorporated on 11 May 2006. with registered office in Cardiff. OASIS NO. 2 LLP has been registered for 19 years.

Company Number
OC319680
Status
active
Type
llp
Incorporated
11 May 2006
Age
19 years
Address
OC319680 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS NO. 2 LLP

OASIS NO. 2 LLP is an active company incorporated on 11 May 2006 with the registered office located in Cardiff. OASIS NO. 2 LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC319680

LLP Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 5/4

Overdue

2 years overdue

Last Filed

Made up to 5 April 2022 (3 years ago)
Submitted on 8 April 2023 (2 years ago)
Period: 6 April 2021 - 5 April 2022(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2024
Period: 6 April 2022 - 5 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 11 May 2022 (3 years ago)

Next Due

Due by 25 May 2023
For period ending 11 May 2023
Contact
Address

OC319680 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

12 Active
6 Resigned

FUTURE FILMS (MANAGEMENT SERVICES) LIMITED

Active
Old Burlington Street, LondonW1S 3AG
Corporate llp designated member
Appointed 11 May 2006

FUTURE FILMS (PARTNERSHIP SERVICES) LIMITED

Active
Old Burlington Street, LondonW1S 3AG
Corporate llp designated member
Appointed 11 May 2006

DIXON, Richard John

Active
Shenden Way, SevenoaksTN13 1SE
Born July 1961
Llp member
Appointed 04 Dec 2006

GRAY, David William

Active
Maxwell Drive, BangorBT20 3PE
Born July 1954
Llp member
Appointed 04 Dec 2006

JABOUR, Alexander

Active
Deanhill Road, LondonSW14 7DQ
Born November 1971
Llp member
Appointed 04 Dec 2006

LEVY, Timothy Philip

Active
Old Burlington Street, LondonW1S 3AG
Born June 1969
Llp member
Appointed 04 Dec 2006

MOGUL, Tobias

Active
Clive Road, LondonSE21 8BS
Born March 1973
Llp member
Appointed 04 Dec 2006

QUINN, Mark Edward

Active
The Old Manse, BelfastBT51 5XU
Born February 1965
Llp member
Appointed 04 Dec 2006

QUIRKE, Simon

Active
Hilbre Road, RydePO33 1TJ
Born February 1967
Llp member
Appointed 04 Dec 2006

RAMSAY, Hilary Vanessa, Dr

Active
57 Well Lane, IngatestoneCM4 9LZ
Born September 1966
Llp member
Appointed 04 Dec 2006

SAVAGE, Ronald James

Active
53 Station Road, HolywoodBT18 0BP
Born February 1959
Llp member
Appointed 04 Dec 2006

WATTERS, David Samuel

Active
Cadogan Park, BelfastBT9 6HG
Born March 1956
Llp member
Appointed 04 Dec 2006

PASCO 1 LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate llp designated member
Appointed 30 Jan 2019
Resigned 05 Apr 2023

PASCO 2 LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate llp designated member
Appointed 30 Jan 2019
Resigned 05 Apr 2023

FAIRWEATHER, Stephen Jeffrey

Resigned
146 Gillway Lane, TamworthB79 8PW
Born May 1968
Llp member
Appointed 04 Dec 2006
Resigned 03 May 2007

HULME, Martin Neil

Resigned
2 Rappax Road, AltrinchamWA15 0NR
Born March 1955
Llp member
Appointed 04 Dec 2006
Resigned 23 Oct 2023

KIRBY, Jason Wayne

Resigned
Manley Stables, LichfieldWS14 0PY
Born January 1970
Llp member
Appointed 04 Dec 2006
Resigned 10 Aug 2023

PETERS, Sarah Emily Jane

Resigned
01-07, Sommerville Park259289
Born October 1975
Llp member
Appointed 04 Dec 2006
Resigned 06 Apr 2012

Persons with significant control

4

2 Active
2 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jan 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 30 Jan 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jan 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

100

Default Companies House Registered Office Address Applied
25 June 2024
RP05RP05
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2023
LLTM01LLTM01
Dissolved Compulsory Strike Off Suspended
15 August 2023
DISS16(SOAS)DISS16(SOAS)
Termination Member Limited Liability Partnership With Name Termination Date
10 August 2023
LLTM01LLTM01
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Member Limited Liability Partnership With Name Termination Date
26 April 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
26 April 2023
LLTM01LLTM01
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 February 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
6 February 2019
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
6 February 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
6 February 2019
LLPSC02LLPSC02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 February 2019
LLAP02LLAP02
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 December 2018
LLCS01LLCS01
Legacy
13 September 2018
ANNOTATIONANNOTATION
Legacy
13 September 2018
ANNOTATIONANNOTATION
Dissolved Compulsory Strike Off Suspended
11 September 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
13 July 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
12 July 2017
LLCH01LLCH01
Confirmation Statement With Updates
26 May 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 April 2017
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 February 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 May 2016
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
2 February 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 July 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
7 May 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 June 2014
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
6 June 2014
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 June 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
28 May 2013
LLCH01LLCH01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 May 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 May 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 May 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 May 2012
LLCH02LLCH02
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 June 2011
LLAR01LLAR01
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
14 June 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
14 June 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
26 April 2010
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
19 January 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
19 January 2010
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
11 January 2010
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
31 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
22 December 2009
LLCH01LLCH01
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
7 September 2009
LLP288cLLP288c
Legacy
26 August 2009
LLP363LLP363
Legacy
25 August 2009
LLP288cLLP288c
Legacy
25 August 2009
LLP288cLLP288c
Legacy
3 March 2009
LGLOLGLO
Legacy
3 March 2009
LGLOLGLO
Legacy
3 March 2009
LLP288cLLP288c
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
23 May 2008
LLP363LLP363
Legacy
5 October 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
11 May 2006
NEWINCIncorporation