UKBizDB.co.uk

OASIS FOODS LIMITED

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

This company is commonly known as Oasis Foods Limited. The company was founded 31 years ago and was given the registration number 02775761. The firm's registered office is in CAMBERLEY. You can find them at 10 Watchmoor Park, Riverside Way, Camberley, Surrey. This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:OASIS FOODS LIMITED
Company Number:02775761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:10 Watchmoor Park, Riverside Way, Camberley, Surrey, England, GU15 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Mosley Street, Burton-On-Trent, England, DE14 1DS

Director09 November 2021Active
120 East Road, London, N1 6AA

Nominee Secretary22 December 1992Active
Sands Industrial Estate, Lane End Road, High Wycombe, HP12 4HH

Secretary22 December 1992Active
Tamarind, 9 Star Hill Drive, Churt, Farnham, GU10 2HP

Secretary07 April 2010Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Secretary15 November 2019Active
Orchard House, Pyrton, Watlington, OX49 5AP

Director07 April 2010Active
Studio 7, Crown House, High Street, Hartley Wintney, Hook, England, RG27 8NW

Director20 December 2016Active
120 East Road, London, N1 6AA

Nominee Director22 December 1992Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director17 January 2018Active
Studio 7, Crown House, High Street, Hartley Wintney, Hook, England, RG27 8NW

Director20 December 2016Active
Sands Industrial Estate, Lane End Road, High Wycombe, HP12 4HH

Director22 December 1992Active
Sands Industrial Estate, Lane End Road, High Wycombe, HP12 4HH

Director22 May 2013Active
Hamamind, 9 Star Hill Drive, Churt, Farnham, GU10 2HP

Director07 April 2010Active
Studio 7, Crown House, High Street, Hartley Wintney, Hook, England, RG27 8NW

Director20 December 2016Active
Sands Industrial Estate, Lane End Road, High Wycombe, HP12 4HH

Director22 May 2013Active
10 Watchmoor Park, Riverside Way, Camberley, England, GU15 3YL

Director15 November 2019Active
Sands Industrial Estate, Lane End Road, High Wycombe, HP12 4HH

Director01 April 2011Active
Studio 7, Crown House, High Street, Hartley Wintney, Hook, England, RG27 8NW

Director20 December 2016Active

People with Significant Control

Creative Foods Europe Holdings Limited
Notified on:14 July 2020
Status:Active
Country of residence:England
Address:Building 10, Riverside Way, Camberley, England, GU15 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Atlantic Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Studio 7, Crown House, High Street, Hook, England, RG27 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination secretary company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-03-10Capital

Legacy.

Download
2021-03-10Capital

Capital statement capital company with date currency figure.

Download
2021-03-10Insolvency

Legacy.

Download
2021-03-10Resolution

Resolution.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.