UKBizDB.co.uk

OASIS GROUP NI LIMITED

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

This company is commonly known as Oasis Group Ni Limited. The company was founded 20 years ago and was given the registration number NI047290. The firm's registered office is in CRAIGAVON. You can find them at Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OASIS GROUP NI LIMITED
Company Number:NI047290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2003
End of financial year:31 October 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 9a Silverwood Business Park, 70 Silverwood Road, Craigavon, Co Armagh, BT66 6SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary03 August 2022Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director07 February 2024Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director07 February 2024Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary01 December 2010Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary15 May 2009Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary10 April 2014Active
15 Broomhill Manor, Belfast, BT9 5HG

Secretary19 January 2006Active
15 Broomhill Manor, Belfast, BT9 5HG

Secretary24 July 2003Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary01 October 2018Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary19 July 2019Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Secretary01 September 2017Active
3 Cherryvale Park, Belfast, BT5 6PL

Secretary01 July 2006Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director15 May 2009Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director15 May 2009Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director01 September 2017Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director04 May 2016Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director05 February 2019Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director24 July 2003Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director24 July 2003Active
15 Broomhill Manor, Belfast, BT9 5HG

Director19 January 2006Active
15 Broomhill Manor, Belfast, BT9 5HG

Director26 September 2003Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director01 October 2018Active
Shanbolard, Moyard, Galway,

Director26 September 2003Active
3 The Cresent, Hollywood, County Down, BT18 9AY

Director21 December 2007Active
Unit 1c 19 Heron Road, Sydenham Business Park, Belfast, BT3 9LE

Director21 December 2007Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director15 May 2009Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director19 July 2019Active
Claremond, Carbury, Co Kildare,

Director26 September 2003Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director01 September 2017Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director26 September 2003Active
Mayerling, Portland Road, Greystones, ROI

Director01 April 2008Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director21 December 2007Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director15 May 2009Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director15 May 2009Active
Unit 9a, Silverwood Business Park, 70 Silverwood Road, Craigavon, BT66 6SY

Director03 August 2022Active

People with Significant Control

Montagu Private Equity Llp
Notified on:15 August 2017
Status:Active
Country of residence:England
Address:2, More London Riverside, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Mpe (General Partner V) Ltd
Notified on:15 August 2017
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control as firm
Offsite Archive Storage And Integrated Services (Ireland) Limited
Notified on:01 June 2016
Status:Active
Country of residence:Ireland
Address:Unit 15c, Kinsealy Business Park, Kinsealy, Ireland,
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type small.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Appoint person secretary company with name date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination secretary company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type small.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-02-20Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.