UKBizDB.co.uk

OASIS HR (GROUP) LIMITED

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

This company is commonly known as Oasis Hr (group) Limited. The company was founded 10 years ago and was given the registration number 08671914. The firm's registered office is in LONDON. You can find them at 101-102 Turnmill Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:OASIS HR (GROUP) LIMITED
Company Number:08671914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:101-102 Turnmill Street, London, England, EC1M 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101-102, Turnmill Street, London, England, EC1M 5QP

Secretary08 April 2020Active
1, Luton Hoo Estate, Luton, England, LU1 3TJ

Director02 September 2013Active
West Barn, 53 Park Lane, Knebworth, United Kingdom, SG3 6PH

Secretary02 September 2013Active
Warren Chimney, Warren Road, Crowborough, TN6 1TX

Director06 September 2013Active
Long Ash, Woodbridge Lane, Withington, Cheltenham, GL54 4BP

Director06 September 2013Active
West Barn, 53 Park Lane, Knebworth, United Kingdom, SG3 6PH

Director02 September 2013Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director02 September 2013Active

People with Significant Control

Mr Mark Barnicoat
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:114, Topstreet Way, Harpenden, England, AL5 5TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy George Thornton
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:53, Park Lane, Knebworth, England, SG3 6PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Miles William Rupert Hunt
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Warren Chimney, Warren Road, Crowborough, England, TN6 1TX
Nature of control:
  • Significant influence or control
Mr Simon Marcus Lawton
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Long Ash, Woodbridge Lane, Cheltenham, England, GL54 4BP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved voluntary.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-04Officers

Change person director company with change date.

Download
2021-01-04Dissolution

Dissolution application strike off company.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-06Accounts

Change account reference date company current extended.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Officers

Appoint person secretary company with name date.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2019-07-31Gazette

Gazette filings brought up to date.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-23Address

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

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.