This company is commonly known as Oasis Charitable Trust. The company was founded 31 years ago and was given the registration number 02818823. The firm's registered office is in . You can find them at 1 Kennington Road, London, , . This company's SIC code is 85200 - Primary education.
Name | : | OASIS CHARITABLE TRUST |
---|---|---|
Company Number | : | 02818823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kennington Road, London, SE1 7QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kennington Road, London, SE1 7QP | Secretary | 26 July 2018 | Active |
1 Kennington Road, London, SE1 7QP | Director | 13 January 2021 | Active |
1 Kennington Road, London, SE1 7QP | Director | 09 May 2011 | Active |
1 Kennington Road, London, SE1 7QP | Director | 26 January 2022 | Active |
1, Kennington Road, London, England, SE1 7QP | Director | 11 July 2017 | Active |
1 Kennington Road, London, SE1 7QP | Director | 26 January 2022 | Active |
1 Kennington Road, London, SE1 7QP | Director | 11 January 2013 | Active |
The Oasis Centre, 1 Kennington Road, London, England, SE1 7QP | Director | 12 September 2016 | Active |
1 Kennington Road, London, SE1 7QP | Director | 30 September 2020 | Active |
The Oasis Centre, 1 Kennington Road, London, England, SE1 7QP | Director | 12 September 2016 | Active |
1 Kennington Road, London, SE1 7QP | Director | 26 January 2022 | Active |
Oakdene Egg Pie Lane, Hildenborough, Tonbridge, TN11 8PE | Secretary | 18 May 1993 | Active |
24 Greenview Crescent, Hildenborough, TN11 9DT | Secretary | 24 September 2008 | Active |
1 Kennington Road, London, SE1 7QP | Secretary | 10 May 2009 | Active |
22 Nigel Road, London, SE15 4NR | Secretary | 20 April 1999 | Active |
1 Kennington Road, London, SE1 7QP | Director | 09 September 2003 | Active |
4 Whiteley Close, Dane End, Ware, SG12 0NB | Director | 03 December 1996 | Active |
2 Laureldene, Much Hadham, SG10 6AP | Director | 17 June 2003 | Active |
1 Kennington Road, London, SE1 7QP | Director | 19 July 2016 | Active |
1 Kennington Road, London, SE1 7QP | Director | 01 April 2014 | Active |
18 Pipits Croft, Bicester, OX26 6XW | Director | 18 May 1993 | Active |
1 Kennington Road, London, SE1 7QP | Director | 17 July 2009 | Active |
14, The Causeway, Sutton, SM2 5RS | Director | 18 May 1993 | Active |
1 Kennington Road, London, SE1 7QP | Director | 17 July 2013 | Active |
Oakdene Egg Pie Lane, Hildenborough, Tonbridge, TN11 8PE | Director | 18 May 1993 | Active |
End House, 44a Azalea Walk, Old Eastcote, HA5 2EH | Director | 21 September 1998 | Active |
1 Kennington Road, London, SE1 7QP | Director | 24 September 2008 | Active |
16 York Court, Albany Park Road, Kingston Upon Thames, KT2 5ST | Director | 20 April 1999 | Active |
1 Kennington Road, London, SE1 7QP | Director | 23 September 2006 | Active |
28 Royal Chase, Tunbridge Wells, TN4 8AY | Director | 18 May 1993 | Active |
128 Pinner View, Harrow, HA1 4RN | Director | 16 September 1996 | Active |
1, Kennington Road, London, England, SE1 7QP | Director | 18 October 2017 | Active |
1 Kennington Road, London, SE1 7QP | Director | 24 September 2008 | Active |
14a Mandalay Road, Clapham, London, SW4 9EE | Director | 01 March 2005 | Active |
The Oasis Centre 75, Westminster Bridge Road, London, SE1 7HS | Director | 04 December 2009 | Active |
Oasis International Association | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kennington Road, London, England, SE1 7QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Accounts | Accounts with accounts type group. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-15 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Incorporation | Memorandum articles. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-08-05 | Resolution | Resolution. | Download |
2020-06-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type small. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Appoint person secretary company with name date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.