UKBizDB.co.uk

OASIS PROPERTY INSURANCE SERVICES LIMITED

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

This company is commonly known as Oasis Property Insurance Services Limited. The company was founded 18 years ago and was given the registration number 05603058. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50, Fenchurch Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:OASIS PROPERTY INSURANCE SERVICES LIMITED
Company Number:05603058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary04 February 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director20 March 2019Active
2 Sandrock Cottages, Main Road, Kingsley, Bordon, GU35 9LS

Secretary25 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2005Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director25 October 2005Active
2 Sandrock Cottages, Main Road, Kingsley, Bordon, GU35 9LS

Director25 October 2005Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director09 May 2018Active
2nd Floor, 50, Fenchurch Street, London, England, EC3M 3JY

Director09 May 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director09 May 2018Active

People with Significant Control

Lexicon Property Limited
Notified on:09 May 2018
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clifford Andrew Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Sandrock Cottages, Main Road, Bordon, United Kingdom, GU35 9LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Roger Attwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:5 Longlands Spinney, Worthing, United Kingdom, BN14 9NU
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-02-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

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

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.