This company is commonly known as Oasis Foundation. The company was founded 25 years ago and was given the registration number 03750877. The firm's registered office is in WETHERBY. You can find them at Oasis School Of Human Relations Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire. This company's SIC code is 85590 - Other education n.e.c..
Name | : | OASIS FOUNDATION |
---|---|---|
Company Number | : | 03750877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1999 |
End of financial year | : | 30 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oasis School Of Human Relations Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire, LS23 6DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, LS23 6DT | Secretary | 13 November 2019 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, England, LS23 6DT | Director | 10 December 2012 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, LS23 6DT | Director | 28 June 2018 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, LS23 6DT | Director | 15 July 2021 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, LS23 6DT | Director | 28 June 2018 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, LS23 6DT | Secretary | 01 May 2015 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, England, LS23 6DT | Secretary | 01 August 2013 | Active |
Cordina, Cherry Tree Avenue, Newton On Ouse, York, YO30 2BN | Secretary | 13 April 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 13 April 1999 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, England, LS23 6DT | Director | 02 August 2011 | Active |
Cordina, Cherry Tree Avenue, Newton On Ouse York, YO30 2BN | Director | 13 April 1999 | Active |
21 Hall Mews, Clifford Road, Boston Spa, Wetherby, LS23 6DT | Director | 20 April 2000 | Active |
Ivy Cottage, 5 Saint Marys Street, Boston Spa, Wetherby, LS23 6BP | Director | 13 April 1999 | Active |
18 Rowan Close, Thorpe Willoughby, Selby, YO8 9FJ | Director | 20 April 2000 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, England, LS23 6DT | Director | 02 August 2011 | Active |
School House Farm, 2 Main Street, Copmanthorpe, YO23 3SU | Director | 29 November 2007 | Active |
7, Albion Terrace, Saltburn, United Kingdom, TS12 1JW | Director | 12 May 2009 | Active |
Oasis School Of Human Relations, Hall Mews, Clifford Road, Boston Spa, Wetherby, England, LS23 6DT | Director | 16 December 2013 | Active |
Cordina, Cherry Tree Avenue, Newton On Ouse, York, YO30 2BN | Director | 13 April 1999 | Active |
Pike Cottage, Walkley Wood, Nailsworth, Stroud, GL6 0RS | Director | 20 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-25 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Appoint person secretary company with name date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-15 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination secretary company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.