UKBizDB.co.uk

OASIS CHILDREN'S VENTURE

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

This company is commonly known as Oasis Children's Venture. The company was founded 31 years ago and was given the registration number 02757764. The firm's registered office is in LONDON. You can find them at 33 Priory Grove, Stockwell, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:OASIS CHILDREN'S VENTURE
Company Number:02757764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:33 Priory Grove, Stockwell, London, SW8 2PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bakers Hill, Tiverton, United Kingdom, EX16 5NE

Secretary21 October 1992Active
33, Priory Grove, Stockwell, London, SW8 2PD

Director26 June 2010Active
33, Priory Grove, Stockwell, London, SW8 2PD

Director12 March 2011Active
82, Besley Street, London, England, SW16 6BD

Director26 January 2023Active
33 Priory Grove, Priory Grove, Stockwell, London, England, SW8 2PD

Director12 June 2017Active
33 Priory Grove, Priory Grove, Stockwell, London, England, SW8 2PD

Director12 June 2017Active
88a Union Road, Clapham, SW4 6JU

Director10 November 2001Active
75 The Chase, London, SW4 0NR

Director18 September 2002Active
69 Condell Road, London, SW8 4HS

Director21 October 1992Active
9 Dene Close, London, SE4 2HB

Director22 March 1994Active
195 Amesbury Avenue, London, SW2 3BJ

Director06 December 2003Active
33, Priory Grove, Stockwell, London, SW8 2PD

Director12 March 2018Active
88 Ellison Road, Streatham, London, SW16 5DD

Director22 March 1994Active
68 Larkhall Lane, London, SW4 6SN

Director01 October 2004Active
33, Priory Grove, Stockwell, London, SW8 2PD

Director26 June 2010Active
Flat 3 13 Killieser Avenue, Streatham Hill, London, SW2 4NX

Director22 March 1994Active
52 Markhouse Avenue, Walthamstow, London, E17 8AZ

Director21 October 1992Active
33 Priory Grove, Priory Grove, Stockwell, London, England, SW8 2PD

Director12 June 2017Active
126 Hanworth House, London, SE5 0XN

Director22 March 1994Active
51 Honor Oak Rise, Forrest Hill, London, SE23 3RA

Director21 October 1992Active
41 Goodman Crescent, London, SW2 4NR

Director22 March 1994Active

People with Significant Control

Ms Alexandra Joanne Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:33, Priory Grove, London, SW8 2PD
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-30Officers

Termination director company with name termination date.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.