Company NameOasis Locums Ltd
Company StatusDissolved
Company Number06717894
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Stephen Hall
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bay Court
South Bents
Sunderland
Tyne And Wear
SR6 8BB
Secretary NameMd Accountants Ltd (Corporation)
StatusClosed
Appointed07 October 2008(same day as company formation)
Correspondence AddressFrederick House Dean Group Business Park
Brenda Road
Hartlepool
Cleveland
TS25 2BW
Director NameMr Ian Cartmell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glen Street
Blackpool
Lancs
FY3 9EX
Director NameMr Gary Cummins
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Dukwe Street North
Fulwell
Sunderland
Tyne And Wear
SR6 9RD
Director NameMr Kevin Patterson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63
Holborn Road, Hylton Lane Estate
Sunderland
Tyne & Wear
SR4 8AR
Director NameMr Adrian Vella
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 174 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EQ
Director NameMr Kevin Vella
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Ellesboro Road
Birmingham
B17 8PU
Director NameMr Ian Cartmell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Glen Street
Blackpool
Lancashire
FY3 9EX
Director NameIC Medical Limited (Corporation)
StatusResigned
Appointed18 August 2009(10 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 October 2009)
Correspondence Address2 Glen Street
Blackpool
Lancs
FY3 9EX

Location

Registered AddressSuite H Business And Innovation Centre
Wearfield
Sunderland
Tyne And Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Steve Hall
50.51%
Ordinary
49 at £1Ian Cartmell
49.49%
Ordinary

Financials

Year2014
Net Worth-£5,120
Cash£4,086
Current Liabilities£24,537

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
11 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Termination of appointment of Ian Cartmell as a director (1 page)
14 December 2010Termination of appointment of Ian Cartmell as a director (1 page)
3 November 2010Director's details changed for Mr Stephen Hall on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Stephen Hall on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Md Accountants Ltd on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 99
(5 pages)
3 November 2010Secretary's details changed for Md Accountants Ltd on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 99
(5 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders
Statement of capital on 2010-11-03
  • GBP 99
(5 pages)
3 November 2010Director's details changed for Mr Stephen Hall on 3 November 2010 (2 pages)
3 November 2010Secretary's details changed for Md Accountants Ltd on 3 November 2010 (2 pages)
5 July 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 5 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
23 June 2010Termination of appointment of Adrian Vella as a director (1 page)
23 June 2010Termination of appointment of Kevin Patterson as a director (1 page)
23 June 2010Termination of appointment of Kevin Patterson as a director (1 page)
23 June 2010Termination of appointment of Adrian Vella as a director (1 page)
13 April 2010Termination of appointment of Ic Medical Limited as a director (2 pages)
13 April 2010Termination of appointment of Ic Medical Limited as a director (2 pages)
13 April 2010Appointment of Mr Ian Cartmell as a director (3 pages)
13 April 2010Appointment of Mr Ian Cartmell as a director (3 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (13 pages)
20 October 2009Statement of capital following an allotment of shares on 3 August 2009
  • GBP 99
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 3 August 2009
  • GBP 99
(2 pages)
20 October 2009Director's details changed for Mr Stephen Hall on 5 October 2009 (1 page)
20 October 2009Director's details changed for Mr Stephen Hall on 5 October 2009 (1 page)
20 October 2009Director's details changed for Mr Stephen Hall on 5 October 2009 (1 page)
20 October 2009Statement of capital following an allotment of shares on 3 August 2009
  • GBP 99
(2 pages)
4 September 2009Director appointed ic medical LIMITED (2 pages)
4 September 2009Appointment terminated director ian cartmell (1 page)
4 September 2009Director appointed ic medical LIMITED (2 pages)
4 September 2009Appointment Terminated Director ian cartmell (1 page)
17 August 2009Director's change of particulars / adrian vella / 12/07/2009 (1 page)
17 August 2009Director's Change of Particulars / adrian vella / 12/07/2009 / HouseName/Number was: 7, now: 174; Street was: ellesboro road, now: upper grosvenor road; Area was: , now: flat 3; Post Town was: birmingham, now: tunbridge wells; Region was: , now: kent; Post Code was: B17 8PU, now: TN1 2EQ (1 page)
7 August 2009Ad 03/08/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages)
7 August 2009Ad 03/08/09 gbp si 98@1=98 gbp ic 1/99 (2 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 March 2009Appointment Terminated Director kevin vella (1 page)
13 March 2009Appointment terminated director kevin vella (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 January 2009Appointment Terminated Director gary cummins (2 pages)
26 January 2009Appointment terminated director gary cummins (2 pages)
7 October 2008Incorporation (15 pages)
7 October 2008Incorporation (15 pages)