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.
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 | : |
|
Registered Address | : | 33 Priory Grove, Stockwell, London, SW8 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bakers Hill, Tiverton, United Kingdom, EX16 5NE | Secretary | 21 October 1992 | Active |
33, Priory Grove, Stockwell, London, SW8 2PD | Director | 26 June 2010 | Active |
33, Priory Grove, Stockwell, London, SW8 2PD | Director | 12 March 2011 | Active |
82, Besley Street, London, England, SW16 6BD | Director | 26 January 2023 | Active |
33 Priory Grove, Priory Grove, Stockwell, London, England, SW8 2PD | Director | 12 June 2017 | Active |
33 Priory Grove, Priory Grove, Stockwell, London, England, SW8 2PD | Director | 12 June 2017 | Active |
88a Union Road, Clapham, SW4 6JU | Director | 10 November 2001 | Active |
75 The Chase, London, SW4 0NR | Director | 18 September 2002 | Active |
69 Condell Road, London, SW8 4HS | Director | 21 October 1992 | Active |
9 Dene Close, London, SE4 2HB | Director | 22 March 1994 | Active |
195 Amesbury Avenue, London, SW2 3BJ | Director | 06 December 2003 | Active |
33, Priory Grove, Stockwell, London, SW8 2PD | Director | 12 March 2018 | Active |
88 Ellison Road, Streatham, London, SW16 5DD | Director | 22 March 1994 | Active |
68 Larkhall Lane, London, SW4 6SN | Director | 01 October 2004 | Active |
33, Priory Grove, Stockwell, London, SW8 2PD | Director | 26 June 2010 | Active |
Flat 3 13 Killieser Avenue, Streatham Hill, London, SW2 4NX | Director | 22 March 1994 | Active |
52 Markhouse Avenue, Walthamstow, London, E17 8AZ | Director | 21 October 1992 | Active |
33 Priory Grove, Priory Grove, Stockwell, London, England, SW8 2PD | Director | 12 June 2017 | Active |
126 Hanworth House, London, SE5 0XN | Director | 22 March 1994 | Active |
51 Honor Oak Rise, Forrest Hill, London, SE23 3RA | Director | 21 October 1992 | Active |
41 Goodman Crescent, London, SW2 4NR | Director | 22 March 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-30 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.