OASIS CHARITY LIMITED

Register to unlock more data on OkredoRegister

OASIS CHARITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03208522

Incorporation date

06/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cedar Centre & Library, Cedar Road, Cobham, Surrey KT11 2AECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon12/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Director's details changed for Mrs Flora Rostami-Bryan on 2025-09-01
dot icon27/09/2025
Appointment of Mrs Sophie Russell as a director on 2025-09-17
dot icon01/08/2025
Termination of appointment of Christo Milchev Yotov as a director on 2025-07-31
dot icon20/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon03/04/2025
Appointment of Mrs Jenner Bridget Sturges as a director on 2025-03-24
dot icon03/04/2025
Appointment of Mrs Jessica Ruth Alsford as a director on 2025-03-24
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/01/2025
Termination of appointment of Kevin Francis Mcguirk as a director on 2025-01-27
dot icon30/01/2025
Registered office address changed from 6 Fordbridge Road Ashford Middlesex TW15 2SG United Kingdom to Cedar Centre & Library Cedar Road Cobham Surrey KT11 2AE on 2025-01-30
dot icon03/01/2025
Registered office address changed from 400 Harrow Road London W9 2HU to 6 Fordbridge Road Ashford Middlesex TW15 2SG on 2025-01-03
dot icon24/09/2024
Appointment of Mrs Flora Rostami-Bryan as a director on 2024-09-16
dot icon21/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon06/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/11/2023
Termination of appointment of Catherine Thomas Marshall as a director on 2023-11-20
dot icon09/11/2023
Change of name with request to seek comments from relevant body
dot icon09/11/2023
Change of name notice
dot icon09/11/2023
Certificate of change of name
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/11/2022
Termination of appointment of Jane Grant as a secretary on 2022-11-22
dot icon24/11/2022
Termination of appointment of Adrian Nigel Ricks as a director on 2022-11-22
dot icon24/11/2022
Termination of appointment of Craig Redbond as a director on 2022-11-22
dot icon24/11/2022
Termination of appointment of Jane Grant as a director on 2022-11-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Windle, Iain
Director
07/08/2019 - 31/07/2022
-
Redbond, Craig
Director
13/09/2001 - 22/11/2022
14
Grant, Jane
Director
03/12/2002 - 22/11/2022
1
Thomas Marshall, Catherine
Director
01/09/2022 - 20/11/2023
2
Kelly, Caroline
Director
31/03/2016 - 23/02/2022
2

Persons with Significant Control

2
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 OASIS CHARITY LIMITED

OASIS CHARITY LIMITED is an(a) Active company incorporated on 06/06/1996 with the registered office located at Cedar Centre & Library, Cedar Road, Cobham, Surrey KT11 2AE. There are currently 8 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 OASIS CHARITY LIMITED?

toggle

OASIS CHARITY LIMITED is currently Active. It was registered on 06/06/1996 .

Where is OASIS CHARITY LIMITED located?

toggle

OASIS CHARITY LIMITED is registered at Cedar Centre & Library, Cedar Road, Cobham, Surrey KT11 2AE.

What does OASIS CHARITY LIMITED do?

toggle

OASIS CHARITY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for OASIS CHARITY LIMITED?

toggle

The latest filing was on 12/04/2026: Total exemption full accounts made up to 2025-06-30.