Company NameOasis Technologies (UK) Limited
Company StatusDissolved
Company Number03441053
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)
Previous NameMb122 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJohn Adams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5532 South 76th Court
Lincoln
Ne
68516
Director NamePhilip Glassman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8915 North 48th Street
Omaha
Nebraska
68152
Director NameScott Henneman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9313 N.53rd Circle
Omaha
Ne 68512
United States
Director NameMark Stevens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9924 Devonshire Drive
Omaha
Nebraska
68114
Secretary NameJohn Adams
NationalityAmerican
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5532 South 76th Court
Lincoln
Ne
68516
Secretary NameWCA Secretarial Limited (Corporation)
StatusClosed
Appointed07 April 2009(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 28 January 2014)
Correspondence Address32 Threadneedle Street
London
EC2R 8AY
Director NamePaul Burnell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Gardens
Colwinston
Vale Of Glamorgan
CF71 7ND
Wales
Director NamePatrick Cavanaugh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1337 North 131st Circle
Omaha
Nebraska
68154
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Threadneedle Street
London
EC2R 8AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1International Gamco Inc.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
20 August 2013Amended accounts for a small company made up to 31 May 2013 (5 pages)
20 August 2013Amended accounts made up to 31 May 2013 (5 pages)
12 August 2013Accounts for a small company made up to 31 May 2013 (5 pages)
12 August 2013Accounts for a small company made up to 31 May 2013 (5 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(7 pages)
10 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-10
  • GBP 2
(7 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Scott Henneman on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Philip Glassman on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Philip Glassman on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Scott Henneman on 29 September 2010 (2 pages)
19 October 2010Secretary's details changed for Wca Secretarial Limited on 29 September 2010 (2 pages)
19 October 2010Secretary's details changed for Wca Secretarial Limited on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Mark Stevens on 29 September 2010 (2 pages)
19 October 2010Director's details changed for Mark Stevens on 29 September 2010 (2 pages)
19 October 2010Director's details changed for John Adams on 29 September 2010 (2 pages)
19 October 2010Director's details changed for John Adams on 29 September 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
7 August 2009Resignation of auditor (1 page)
7 August 2009Resignation of auditor (1 page)
20 July 2009Registered office changed on 20/07/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page)
20 July 2009Registered office changed on 20/07/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page)
20 July 2009Secretary's change of particulars / wca secretarial LIMITED / 14/07/2009 (1 page)
20 July 2009Secretary's Change of Particulars / wca secretarial LIMITED / 14/07/2009 / HouseName/Number was: 8-10, now: 32; Street was: hallam street, now: threadneedle street; Area was: suite 201, now: ; Post Code was: W1W 6JE, now: EC2R 8AY (1 page)
8 June 2009Full accounts made up to 31 May 2008 (15 pages)
8 June 2009Full accounts made up to 31 May 2008 (15 pages)
17 April 2009Secretary appointed wca secretarial LIMITED logged form (1 page)
17 April 2009Secretary appointed wca secretarial LIMITED (1 page)
17 April 2009Secretary appointed wca secretarial LIMITED (1 page)
17 April 2009Secretary Appointed Wca Secretarial LIMITED Logged Form (1 page)
6 April 2009Appointment terminated director paul burnell (1 page)
6 April 2009Appointment Terminated Director paul burnell (1 page)
2 March 2009Registered office changed on 02/03/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page)
2 March 2009Registered office changed on 02/03/2009 from worldwide corporate advisors LLP suite 405 8-10 hallam street london W1W 6JE (2 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page)
2 March 2009Registered office changed on 02/03/2009 from worldwide corporate advisors LLP suite 405 8-10 hallam street london W1W 6JE (2 pages)
19 February 2009Registered office changed on 19/02/2009 from kent road bridgend industrial estate bridgend CF31 3TU (1 page)
19 February 2009Registered office changed on 19/02/2009 from kent road bridgend industrial estate bridgend CF31 3TU (1 page)
12 December 2008Return made up to 29/09/08; full list of members (4 pages)
12 December 2008Return made up to 29/09/08; full list of members (4 pages)
11 March 2008Full accounts made up to 31 May 2007 (15 pages)
11 March 2008Full accounts made up to 31 May 2007 (15 pages)
8 November 2007Return made up to 29/09/07; no change of members (8 pages)
8 November 2007Return made up to 29/09/07; no change of members (8 pages)
20 December 2006Full accounts made up to 31 May 2006 (14 pages)
20 December 2006Full accounts made up to 31 May 2006 (14 pages)
2 November 2006Return made up to 29/09/06; full list of members (8 pages)
2 November 2006Return made up to 29/09/06; full list of members (8 pages)
3 May 2006Full accounts made up to 31 May 2005 (14 pages)
3 May 2006Full accounts made up to 31 May 2005 (14 pages)
3 November 2005Return made up to 29/09/05; full list of members (8 pages)
3 November 2005Return made up to 29/09/05; full list of members (8 pages)
8 August 2005Full accounts made up to 31 May 2004 (14 pages)
8 August 2005Full accounts made up to 31 May 2004 (14 pages)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
5 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 October 2004Return made up to 29/09/04; full list of members (8 pages)
30 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Full accounts made up to 31 May 2003 (13 pages)
7 April 2004Full accounts made up to 31 May 2003 (13 pages)
13 October 2003Return made up to 29/09/03; full list of members (8 pages)
13 October 2003Return made up to 29/09/03; full list of members (8 pages)
4 April 2003Full accounts made up to 31 May 2002 (14 pages)
4 April 2003Full accounts made up to 31 May 2002 (14 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 4 penllyne way vale business park llandow cowbridge vale of glamorgan CF71 7PF (1 page)
26 March 2003Registered office changed on 26/03/03 from: unit 4 penllyne way vale business park llandow cowbridge vale of glamorgan CF71 7PF (1 page)
21 October 2002Return made up to 29/09/02; full list of members (9 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 May 2002Auditor's resignation (2 pages)
27 May 2002Auditor's resignation (2 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
15 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
3 November 2001Return made up to 29/09/01; full list of members (8 pages)
3 November 2001Return made up to 29/09/01; full list of members (8 pages)
12 October 2001Full accounts made up to 31 May 2000 (13 pages)
12 October 2001Full accounts made up to 31 May 2000 (13 pages)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
23 October 2000Return made up to 29/09/00; full list of members (8 pages)
23 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 29/09/99; full list of members (8 pages)
19 November 1999Return made up to 29/09/99; full list of members (8 pages)
12 October 1999Full accounts made up to 31 May 1999 (13 pages)
12 October 1999Full accounts made up to 31 May 1999 (13 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 October 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1998Return made up to 29/09/98; full list of members (8 pages)
13 July 1998Registered office changed on 13/07/98 from: 8 wr efail treos bridgend mid glamorgan CF35 5TB (1 page)
13 July 1998Registered office changed on 13/07/98 from: 8 wr efail treos bridgend mid glamorgan CF35 5TB (1 page)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
13 May 1998New director appointed (2 pages)
13 May 1998Memorandum and Articles of Association (13 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Memorandum and Articles of Association (13 pages)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 1998Company name changed MB122 LIMITED\certificate issued on 12/01/98 (3 pages)
9 January 1998Company name changed MB122 LIMITED\certificate issued on 12/01/98 (3 pages)
29 September 1997Incorporation (16 pages)