Company NameOasis Leisure Products Limited
DirectorsDavid Graham Hall and Peter David Shepherd
Company StatusActive
Company Number02546737
CategoryPrivate Limited Company
Incorporation Date8 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(14 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(15 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusCurrent
Appointed08 February 2006(15 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameMr Brian Charles William Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration12 years, 8 months (resigned 11 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen 11 South Street
Owston Ferry
Doncaster
South Yorkshire
DN9 1RP
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed08 October 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 November 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Director NamePaul Bloor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address8 Brough Road
South Cave
Brough
East Riding Yorkshire
HU15 2BX
Director NameMr Philip David Toft
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2000)
RoleCommercial Director
Correspondence Address4 Highfield View
Whatlington
Battle
East Sussex
Tn33
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Contact

Websitewww.polypipe.com/
Email address[email protected]
Telephone01709 770000
Telephone regionRotherham

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Shareholders

2 at £1Polypipe Buildings Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due22 October 2016 (overdue)

Filing History

4 December 2020Restoration by order of the court (2 pages)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(5 pages)
8 October 2010Annual return made up to 8 October 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(5 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 October 2009Director's details changed for Mr Peter David Shepherd on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Graham Hall on 8 October 2009 (2 pages)
27 October 2009Director's details changed for Mr David Graham Hall on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Peter David Shepherd on 8 October 2009 (2 pages)
27 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2008Return made up to 08/10/08; full list of members (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
1 February 2007Return made up to 08/10/06; full list of members (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (19 pages)
8 March 2006Director resigned (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 October 2005Return made up to 08/10/05; full list of members (3 pages)
6 October 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (18 pages)
3 December 2004Resolutions
  • RES13 ‐ Apt dir sec inst to fil 07/10/04
(1 page)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
4 November 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Full accounts made up to 31 December 2003 (18 pages)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
28 October 2003Return made up to 08/10/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Return made up to 08/10/02; full list of members (8 pages)
8 November 2001Return made up to 08/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
6 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 November 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
6 November 1998Full accounts made up to 30 June 1998 (19 pages)
6 November 1998Return made up to 08/10/98; no change of members (6 pages)
13 August 1998New director appointed (2 pages)
6 August 1998Auditor's resignation (1 page)
17 October 1997Return made up to 08/10/97; full list of members (7 pages)
17 October 1997Full accounts made up to 30 June 1997 (17 pages)
10 February 1997New director appointed (2 pages)
10 November 1996Full accounts made up to 30 June 1996 (17 pages)
8 November 1996Return made up to 08/10/96; no change of members (4 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
23 November 1995Return made up to 08/10/95; no change of members (4 pages)
23 November 1995Full accounts made up to 30 June 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
29 November 1990Company name changed simco 371 LIMITED\certificate issued on 30/11/90 (2 pages)
8 October 1990Incorporation (18 pages)