Company NameOasis Shipping Limited
Company StatusDissolved
Company Number01607744
CategoryPrivate Limited Company
Incorporation Date14 January 1982(42 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRonald Trevor Barnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address9 Winston Close
Spencers Wood
Reading
Berkshire
RG7 1DW
Director NameJohn Edwin Brown
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address204 Chessington Road
West Ewell
Surrey
KT19 9EQ
Director NameElaine Priscilla June White
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Champreys Close
Cheam Village
Surrey
Director NameWilliam Laurence White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Champreys Close
Cheam Village
Sutton
Surrey
SM2 7AL
Secretary NameElaine Priscilla June White
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address5 Champreys Close
Cheam Village
Surrey
Director NameGeoffrey Charles Rochard-Thomas
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address30 Dunsmore Road
Walton On Thames
Surrey
KT12 2LJ

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 January 1998Dissolved (1 page)
21 October 1997Liquidators statement of receipts and payments (5 pages)
21 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Statement of affairs (27 pages)
28 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
28 September 1995Appointment of a voluntary liquidator (2 pages)
21 September 1995Registered office changed on 21/09/95 from: unit 5 gresham way durnsford road wimbledon park london SW19 8ED (1 page)
9 April 1995Return made up to 31/12/94; full list of members (6 pages)
21 December 1994Accounts for a small company made up to 31 March 1993 (9 pages)