Company NameOasis Film Productions (International Sales) Limited
Company StatusDissolved
Company Number02385387
CategoryPrivate Limited Company
Incorporation Date17 May 1989(34 years, 11 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameHAL Management Limited (Corporation)
StatusClosed
Appointed02 April 2003(13 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 06 January 2004)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameMr Peter Joce Buckingham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Lordship Road
London
N16 0QP
Director NameMr Alastair Macbeath
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1995)
RoleCompany Executive
Correspondence Address10 Barnett Way
Bierton
Aylesbury
Buckinghamshire
HP22 5DN
Director NameMs Suzette Nadja Newman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Secretary NameMs Suzette Nadja Newman
NationalityBritish
StatusResigned
Appointed17 May 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dukes Avenue
London
W4 2AA
Director NameChristopher Piers Broughton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address262a Caledonian Road
London
N1 0NG
Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Telford Avenue
London
SW2 4XJ

Location

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

Financials

Year2014
Net Worth-£180,141
Cash£16
Current Liabilities£180,440

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2003Application for striking-off (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003Return made up to 17/05/03; full list of members (7 pages)
20 June 2003Secretary resigned (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
13 December 2002Registered office changed on 13/12/02 from: studio 75 prospect quay lightermans walk london SW18 1PS (1 page)
3 August 2002Full accounts made up to 30 June 2001 (8 pages)
3 July 2002Auditor's resignation (1 page)
15 June 2002Return made up to 17/05/02; full list of members (7 pages)
25 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 August 2001Full accounts made up to 30 June 2000 (8 pages)
9 July 2001Return made up to 17/05/01; full list of members (6 pages)
2 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 June 2000Return made up to 17/05/00; full list of members (6 pages)
21 June 2000Full accounts made up to 30 June 1999 (8 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 17/05/99; no change of members (4 pages)
10 August 1999New director appointed (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
26 January 1999Registered office changed on 26/01/99 from: 3RD floor 70/71 new bond street london W1Y 9DE (1 page)
24 June 1998Return made up to 17/05/98; no change of members (5 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
13 June 1997Return made up to 17/05/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
21 June 1996Return made up to 17/05/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 April 1996Director resigned (1 page)
23 May 1995Director resigned (2 pages)
23 May 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 April 1995Full accounts made up to 30 June 1994 (11 pages)