Company NameOasis Shisha Lounge Limited
DirectorMohammed Wafi
Company StatusActive
Company Number08626507
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mohammed Wafi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityPalestinian
StatusCurrent
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Clayton Street West
Newcastle Upon Tyne
NE1 4EX
Director NameMr Bassam Youssef
Date of BirthApril 1975 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Clayton Street West
Newcastle Upon Tyne
NE1 4EX
Director NameMr Madou Diene
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2014(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Clayton Street West
Newcastle Upon Tyne
NE1 4EX

Contact

Telephone0191 2610900
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address50 Clayton Street West
Newcastle Upon Tyne
NE1 4EX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
29 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
28 June 2021Change of details for Mr Mohammed Wafi as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Mohammed Wafi on 28 June 2021 (2 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 April 2021Cessation of Madou Diene as a person with significant control on 9 April 2021 (1 page)
9 April 2021Termination of appointment of Madou Diene as a director on 9 April 2021 (1 page)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 October 2017Notification of Madou Diene as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Madou Diene as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Mohammed Wafi as a person with significant control on 6 April 2016 (2 pages)
16 October 2017Notification of Mohammed Wafi as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
12 October 2017Withdrawal of a person with significant control statement on 12 October 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 November 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 215
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 215
(4 pages)
7 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 September 2016Change of share class name or designation (2 pages)
7 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 September 2016Change of share class name or designation (2 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 214
(4 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 214
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 214
(4 pages)
7 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 214
(4 pages)
13 March 2014Statement of capital on 13 March 2014
  • GBP 214
(4 pages)
13 March 2014Statement of capital on 13 March 2014
  • GBP 214
(4 pages)
7 March 2014Statement by directors (1 page)
7 March 2014Solvency statement dated 05/03/14 (1 page)
7 March 2014Termination of appointment of Bassam Youssef as a director (2 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Solvency statement dated 05/03/14 (1 page)
7 March 2014Termination of appointment of Bassam Youssef as a director (2 pages)
14 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 321.00
(4 pages)
14 January 2014Appointment of Madou Diene as a director (3 pages)
14 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 321.00
(4 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
14 January 2014Appointment of Madou Diene as a director (3 pages)
14 January 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 321.00
(4 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)