UKBizDB.co.uk

OASIS AQUILA HOUSING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oasis Aquila Housing Ltd. The company was founded 19 years ago and was given the registration number 05300083. The firm's registered office is in GATESHEAD. You can find them at Ybn Delta Bank Road, Metro Riverside Park, Gateshead, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:OASIS AQUILA HOUSING LTD
Company Number:05300083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 87900 - Other residential care activities n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Ybn Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Secretary12 September 2016Active
Oasis Community Housing, Ybn, 7&8 Delta Bank Road, Metro Riverside Park, Gateshead, United Kingdom, NE11 9DJ

Director03 August 2021Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director30 January 2018Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director25 November 2015Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director26 January 2022Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director10 October 2018Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director26 January 2022Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director01 April 2014Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director26 January 2022Active
11, Walker Terrace, Gateshead, England, NE8 1EB

Secretary25 July 2012Active
28 Cromwell Terrace, Billquay, Gateshead, NE10 0UB

Secretary23 June 2006Active
28 Cromwell Terrace, Billquay, Gateshead, NE10 0UB

Secretary09 May 2005Active
48 Affleck Street, Gateshead, NE8 1QY

Secretary30 November 2004Active
3 Lyndon Close, East Boldon, NE36 0NT

Secretary19 July 2007Active
16 Newriggs, Fatfield, Washington, NE38 8RL

Secretary06 March 2006Active
11, Walker Terrace, Gateshead, NE8 1EB

Director30 January 2018Active
11 Glamis Avenue, Melton Park, Newcastle Upon Tyne, NE3 5SY

Director03 September 2007Active
11, Walker Terrace, Gateshead, NE8 1EB

Director01 June 2009Active
11, Walker Terrace, Gateshead, NE8 1EB

Director25 November 2015Active
4b Haldane Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AN

Director30 November 2004Active
9 Claremont Place, Bensham, Gateshead, NE8 1TL

Director30 November 2004Active
1 Winchester Close, Great Lumley, Chester-Le-Street, DH3 4LF

Director03 September 2007Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director05 July 2019Active
30 Princes Road, Gosforth, Newcastle Upon Tyne, NE3 5AL

Director05 September 2005Active
573, Durham Road, Gateshead, England, NE9 5EY

Director12 July 2010Active
11, Walker Terrace, Gateshead, NE8 1EB

Director30 November 2004Active
58 Grange Road, Fenham, Newcastle Upon Tyne, NE4 9LD

Director05 September 2005Active
19, Ettersgill Drive, Darlington, Uk, DL3 8UD

Director21 April 2008Active
13 West Crescent, Wardley, Gateshead, NE10 8AY

Director30 November 2004Active
4 Village Heights, Gateshead, NE8 1PW

Director30 November 2004Active
25 Tiverton Avenue, Benwell, Newcastle Upon Tyne, NE4 8SN

Director09 May 2005Active
3 Lyndon Close, East Boldon, NE36 0NT

Director05 September 2005Active
33 Longlands Road, Carlisle, CA3 9AD

Director20 April 2009Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director26 January 2022Active
573, Durham Road, Gateshead, England, NE9 5EY

Director11 May 2011Active

People with Significant Control

Oasis Charitable Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kennington Road, London, England, SE1 7QP
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type small.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Address

Change registered office address company with date old address new address.

Download
2020-02-25Accounts

Accounts with accounts type small.

Download
2020-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.