Company NameOasis Cinemas Limited
Company StatusDissolved
Company Number01975937
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 3 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameRobert Bertram Ramus
NationalityBritish
StatusClosed
Appointed21 April 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address35 Franche Court Road
London
SW17 0JX
Director NameRichard Henry Boyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1993)
RoleDirector Of Operations
Correspondence Address10 Liverpool Road
London
E10 6DN
Director NameThomas Francis Hayes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressStone Close
Shipton On Cherwell
Oxfordshire
OX5 1JL
Director NameMr Jeremy Jack Thomas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1993)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address72 Ladbroke Road
London
W11 3NS
Secretary NameDavid Redman
NationalityBritish/Australian
StatusResigned
Appointed22 March 1991(5 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address140a High Road
Willesden
London
NW10 2PJ
Director NameMr Peter Joce Buckingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed12 December 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Director NameMr Patrick Foster
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years after company formation)
Appointment Duration2 years (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Kingsmead Road
London
SW2 3HZ
Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years after company formation)
Appointment Duration9 years (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Telford Avenue
London
SW2 4XJ
Director NameChristopher Piers Broughton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address262a Caledonian Road
London
N1 0NG
Director NameEileen Jessica Dignan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address101 Clare Court
Judd Street
London
WC1H 9QP
Secretary NameMr Tarik Abbas Busaidy
NationalityBritish
StatusResigned
Appointed09 June 2003(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2004)
RoleAccountant
Correspondence Address26 Fairview Road
Headley Down
Hampshire
GU35 8HG
Secretary NameMr Tarik Abbas Busaidy
NationalityBritish
StatusResigned
Appointed09 June 2003(17 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2004)
RoleAccountant
Correspondence AddressLittle Fontmell 26 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HG
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed17 January 2003(17 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 June 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address500 Chiswick High Road Suite 10
London
W4 5RG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£2,499,426
Gross Profit£1,600,801
Net Worth-£596,914
Cash£17,961
Current Liabilities£645,610

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
12 May 2006Return made up to 22/03/06; full list of members (7 pages)
26 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 September 2004Auditor's resignation (1 page)
1 September 2004Full accounts made up to 30 June 2003 (18 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
14 April 2004Return made up to 22/03/04; full list of members (8 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (1 page)
13 June 2003New secretary appointed (2 pages)
11 April 2003Return made up to 22/03/03; full list of members (7 pages)
19 March 2003Full accounts made up to 30 June 2002 (19 pages)
10 February 2003Registered office changed on 10/02/03 from: suite 10 500 chiswick high road london W4 5RG (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
28 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Full accounts made up to 30 June 2001 (18 pages)
3 July 2002Auditor's resignation (1 page)
2 May 2002Return made up to 22/03/02; full list of members (7 pages)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
3 August 2001Full accounts made up to 30 June 2000 (16 pages)
26 April 2001Return made up to 22/03/01; full list of members (7 pages)
26 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
7 March 2001Director resigned (1 page)
21 June 2000Full accounts made up to 30 June 1999 (17 pages)
18 May 2000Return made up to 22/03/00; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (17 pages)
27 April 1999Return made up to 22/03/99; no change of members (5 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
11 December 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
24 April 1998Return made up to 22/03/98; no change of members (5 pages)
12 May 1997Return made up to 22/03/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (17 pages)
2 May 1996Full accounts made up to 30 June 1995 (17 pages)
25 April 1996Return made up to 22/03/96; no change of members (4 pages)
1 April 1996Director resigned (1 page)
6 June 1995Director resigned (2 pages)
20 April 1995Full accounts made up to 30 June 1994 (17 pages)
29 March 1995Return made up to 22/03/95; no change of members (6 pages)
22 March 1994Declaration of satisfaction of mortgage/charge (1 page)
28 May 1991Memorandum and Articles of Association (15 pages)
19 August 1986Particulars of mortgage/charge (2 pages)
19 August 1986Particulars of mortgage/charge (4 pages)
11 August 1986Particulars of mortgage/charge (4 pages)