BIDCO OASIS LIMITED

Register to unlock more data on OkredoRegister

BIDCO OASIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10901339

Incorporation date

04/08/2017

Size

Full

Contacts

Registered address

Registered address

2nd Floor 2 Whitehall Quay, Leeds LS1 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2017)
dot icon06/02/2026
Full accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon05/12/2024
Full accounts made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon31/07/2024
Registration of charge 109013390003, created on 2024-07-26
dot icon03/01/2024
Full accounts made up to 2023-06-30
dot icon08/08/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon13/07/2023
Satisfaction of charge 109013390001 in full
dot icon13/07/2023
Registration of charge 109013390002, created on 2023-07-10
dot icon08/07/2023
Full accounts made up to 2022-06-30
dot icon25/06/2023
Appointment of Kate Elizabeth Sainty as a secretary on 2023-04-01
dot icon20/03/2023
Change of details for Topco Oasis Limited as a person with significant control on 2023-03-20
dot icon07/03/2023
Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 2023-03-07
dot icon31/10/2022
Termination of appointment of Emma Jane Wates as a secretary on 2022-10-31
dot icon31/10/2022
Termination of appointment of Georg Mischa Ell as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Timothy David Levy as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Crispin Marcel Swan as a director on 2022-10-31
dot icon16/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon05/07/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon05/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon05/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon08/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon20/10/2021
Appointment of James Gavin Logan as a director on 2021-10-20
dot icon20/10/2021
Appointment of Mr Georg Mischa Ell as a director on 2021-10-20
dot icon20/10/2021
Termination of appointment of Emma Jane Wates as a director on 2021-10-20
dot icon17/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon17/08/2021
Previous accounting period shortened from 2022-03-31 to 2021-06-30
dot icon16/08/2021
Termination of appointment of Lisa Jane Stone as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of James Gavin Logan as a director on 2021-08-16
dot icon16/08/2021
Appointment of Emma Jane Wates as a director on 2021-08-16
dot icon16/08/2021
Registered office address changed from Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 2021-08-16
dot icon16/08/2021
Appointment of Emma Jane Wates as a secretary on 2021-08-16
dot icon16/08/2021
Appointment of Timothy David Levy as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Richard William Hurd-Wood as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Christian Sean Hamilton as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Georg Mischa Ell as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Ian Armitage as a director on 2021-08-16
dot icon16/08/2021
Termination of appointment of Robert John William Jones as a director on 2021-08-16
dot icon27/07/2021
Full accounts made up to 2020-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon18/09/2020
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon18/09/2020
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon14/09/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon14/09/2020
Change of details for Topco Oasis Limited as a person with significant control on 2020-08-03
dot icon18/06/2020
Termination of appointment of Manprit Singh Randhawa as a director on 2020-04-17
dot icon15/06/2020
Termination of appointment of Douglas Gerard Hanley as a director on 2020-05-13
dot icon10/02/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon03/09/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-08-03 with updates
dot icon26/10/2018
Statement of capital following an allotment of shares on 2017-10-04
dot icon20/09/2018
Appointment of Mr Manprit Singh Randhawa as a director on 2018-08-02
dot icon29/08/2018
Termination of appointment of Terence Roy Heath as a director on 2018-07-31
dot icon08/08/2018
Termination of appointment of Nicola Jane Sharp as a secretary on 2018-07-13
dot icon06/08/2018
Appointment of Douglas Gerard Hanley as a director on 2018-07-24
dot icon06/08/2018
Appointment of Mr Georg Mischa Ell as a director on 2018-07-31
dot icon06/08/2018
Termination of appointment of Nicola Jane Sharp as a director on 2018-07-13
dot icon06/08/2018
Termination of appointment of Michael Laurence Marks as a director on 2018-07-31
dot icon28/06/2018
Registration of charge 109013390001, created on 2018-06-07
dot icon23/11/2017
Appointment of Mr Richard Hurd-Wood as a director on 2017-10-19
dot icon22/11/2017
Appointment of Mr Ian Armitage as a director on 2017-10-19
dot icon08/11/2017
Resolutions
dot icon06/11/2017
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon02/11/2017
Appointment of Mr Terence Roy Heath as a director on 2017-10-04
dot icon02/11/2017
Termination of appointment of Guy Michael L'estrange Gillon as a director on 2017-10-04
dot icon02/11/2017
Registered office address changed from C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2017-11-02
dot icon02/11/2017
Appointment of Nicola Jane Sharp as a secretary on 2017-10-04
dot icon02/11/2017
Appointment of Lisa Stone as a director on 2017-10-04
dot icon02/11/2017
Appointment of Michael Laurence Marks as a director on 2017-10-04
dot icon02/11/2017
Appointment of James Gavin Logan as a director on 2017-10-04
dot icon02/11/2017
Appointment of Nicola Jane Sharp as a director on 2017-10-04
dot icon11/09/2017
Registered office address changed from 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG on 2017-09-11
dot icon11/09/2017
Registered office address changed from 71-75 Shelton Street London England WC2H 9JQ England to 20 Fenchurch Street London EC3M 3AG on 2017-09-11
dot icon25/08/2017
Appointment of Mr Guy Michael L'estrange Gillon as a director on 2017-08-25
dot icon25/08/2017
Appointment of Mr Christian Sean Hamilton as a director on 2017-08-25
dot icon04/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert John William
Director
04/08/2017 - 16/08/2021
38
Armitage, Ian
Director
19/10/2017 - 16/08/2021
59
Mr Guy Michael L'estrange Gillon
Director
25/08/2017 - 04/10/2017
63
Heath, Terence Roy
Director
04/10/2017 - 31/07/2018
6
Stone, Lisa Jane
Director
04/10/2017 - 16/08/2021
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDCO OASIS LIMITED

BIDCO OASIS LIMITED is an(a) Active company incorporated on 04/08/2017 with the registered office located at 2nd Floor 2 Whitehall Quay, Leeds LS1 4HR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDCO OASIS LIMITED?

toggle

BIDCO OASIS LIMITED is currently Active. It was registered on 04/08/2017 .

Where is BIDCO OASIS LIMITED located?

toggle

BIDCO OASIS LIMITED is registered at 2nd Floor 2 Whitehall Quay, Leeds LS1 4HR.

What does BIDCO OASIS LIMITED do?

toggle

BIDCO OASIS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIDCO OASIS LIMITED?

toggle

The latest filing was on 06/02/2026: Full accounts made up to 2025-06-30.