OASIS CHURCH SOUTHAMPTON LTD

Register to unlock more data on OkredoRegister

OASIS CHURCH SOUTHAMPTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03039060

Incorporation date

29/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Manor Farm Road, Southampton SO18 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon24/12/2025
Appointment of Dr Claire Elizabeth Council as a director on 2025-12-17
dot icon11/12/2025
Previous accounting period shortened from 2025-12-31 to 2025-08-31
dot icon28/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of Steven Council as a director on 2024-12-03
dot icon04/11/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Certificate of change of name
dot icon11/03/2024
Satisfaction of charge 1 in full
dot icon24/01/2024
Appointment of Mr Steven Council as a director on 2024-01-23
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon07/06/2023
Termination of appointment of Steven Craddock as a director on 2023-06-06
dot icon13/03/2023
Termination of appointment of Jeet Singh Panaech as a director on 2023-03-03
dot icon05/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Appointment of Mr Andrew Deakin as a director on 2022-05-10
dot icon12/05/2022
Appointment of Mrs Ann Frances Galbraith as a director on 2022-05-10
dot icon28/10/2021
Termination of appointment of Michael David Farmer as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Charlotte Esther Farmer as a director on 2021-10-28
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon05/10/2021
Termination of appointment of Matthew Hyam as a director on 2021-06-30
dot icon02/07/2021
Termination of appointment of Matthew Hyam as a secretary on 2021-06-30
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon21/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon12/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Appointment of Mrs Charlotte Esther Farmer as a director on 2019-04-16
dot icon29/04/2019
Appointment of Mr Michael David Farmer as a director on 2019-04-16
dot icon29/04/2019
Termination of appointment of Zoe Griffith as a director on 2019-04-29
dot icon24/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Termination of appointment of David Foskett as a director on 2018-07-04
dot icon20/11/2017
Termination of appointment of Joshua Crandon as a director on 2017-08-31
dot icon28/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Appointment of Mrs Zoe Griffith as a director on 2017-06-08
dot icon21/06/2017
Appointment of Mr Steven Craddock as a director on 2017-06-08
dot icon25/04/2017
Termination of appointment of Susanna Stafford Curtis as a director on 2017-04-25
dot icon04/11/2016
Appointment of Mrs Susanna Stafford Curtis as a director on 2016-10-24
dot icon24/10/2016
Termination of appointment of Alan William Cooper as a director on 2016-10-11
dot icon24/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Termination of appointment of Conroy John Williams as a director on 2016-05-16
dot icon26/11/2015
Appointment of Mr Joshua Crandon as a director on 2015-04-01
dot icon26/11/2015
Appointment of Mr Alan William Cooper as a director on 2015-05-18
dot icon25/11/2015
Appointment of Mr David Foskett as a director on 2015-05-18
dot icon09/11/2015
Annual return made up to 2015-09-26 no member list
dot icon09/11/2015
Termination of appointment of Nicola Ann Torrance as a director on 2015-04-01
dot icon09/11/2015
Termination of appointment of Adam Clark as a director on 2015-04-01
dot icon09/11/2015
Registered office address changed from The Old Chemist Manor Farm Road Southampton Hampshire SO18 1NP to 16 Manor Farm Road Southampton SO18 1NP on 2015-11-09
dot icon08/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-09-26 no member list
dot icon10/11/2014
Registered office address changed from 16 Manor Farm Road Southampton Hampshire SO18 1NP to The Old Chemist Manor Farm Road Southampton Hampshire SO18 1NP on 2014-11-10
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Termination of appointment of Julia May as a director
dot icon06/11/2013
Annual return made up to 2013-09-26 no member list
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/04/2013
Appointment of Mr Conroy John Williams as a director
dot icon05/11/2012
Annual return made up to 2012-09-26 no member list
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/06/2012
Appointment of Mr Matthew Edward Henry Cope as a director
dot icon18/06/2012
Registered office address changed from 18 Manor Farm Road Southampton SO18 1NP United Kingdom on 2012-06-18
dot icon21/05/2012
Termination of appointment of Stephen Jones as a director
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-26 no member list
dot icon22/09/2011
Termination of appointment of Diana Edwin as a director
dot icon01/06/2011
Appointment of Mr Jeet Singh Panaech as a director
dot icon20/10/2010
Annual return made up to 2010-10-20 no member list
dot icon02/10/2010
Partial exemption accounts made up to 2009-12-31
dot icon29/09/2010
Appointment of Mrs Nicola Ann Torrance as a director
dot icon29/09/2010
Termination of appointment of James Lennard as a director
dot icon14/09/2010
Registered office address changed from 2 James Street Southampton Hampshire SO14 1PJ on 2010-09-14
dot icon29/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-10-21 no member list
dot icon21/10/2009
Director's details changed for Stephen David Robert Jones on 2009-10-21
dot icon21/10/2009
Director's details changed for Julia Allison May on 2009-10-21
dot icon21/10/2009
Director's details changed for James Lennard on 2009-10-21
dot icon21/10/2009
Director's details changed for Matthew Hyam on 2009-10-21
dot icon21/10/2009
Director's details changed for Mrs Diana Edwin on 2009-10-21
dot icon21/10/2009
Director's details changed for Adam Clark on 2009-10-21
dot icon03/04/2009
Annual return made up to 29/03/09
dot icon02/04/2009
Director's change of particulars / diana edwin / 01/05/2007
dot icon02/04/2009
Director's change of particulars / julia may / 01/06/2008
dot icon29/10/2008
Partial exemption accounts made up to 2007-12-31
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon27/10/2007
Partial exemption accounts made up to 2006-12-31
dot icon25/06/2007
New director appointed
dot icon16/05/2007
Annual return made up to 29/03/07
dot icon16/05/2007
Secretary's particulars changed;director's particulars changed
dot icon30/10/2006
Partial exemption accounts made up to 2005-12-31
dot icon29/03/2006
Annual return made up to 29/03/06
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon16/02/2006
Director resigned
dot icon31/08/2005
Partial exemption accounts made up to 2004-12-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: unit 2 acorn workshops empress road southampton SO14 0JY
dot icon13/04/2005
Annual return made up to 29/03/05
dot icon30/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon19/04/2004
Annual return made up to 29/03/04
dot icon29/10/2003
Partial exemption accounts made up to 2002-12-31
dot icon28/04/2003
New director appointed
dot icon14/04/2003
Annual return made up to 29/03/03
dot icon27/02/2003
Director resigned
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon25/10/2002
Partial exemption accounts made up to 2001-12-31
dot icon22/08/2002
Particulars of mortgage/charge
dot icon05/08/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon08/04/2002
Annual return made up to 29/03/02
dot icon18/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon18/10/2001
New director appointed
dot icon18/10/2001
New director appointed
dot icon14/05/2001
Annual return made up to 29/03/01
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Annual return made up to 29/03/00
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
Annual return made up to 29/03/99
dot icon24/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon23/12/1998
Registered office changed on 23/12/98 from: 140 - 142 lodge road southampton hampshire SO14 6QR
dot icon22/12/1998
New director appointed
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon07/04/1998
Annual return made up to 29/03/98
dot icon16/12/1997
New director appointed
dot icon05/12/1997
Director resigned
dot icon21/10/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Annual return made up to 29/03/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon24/01/1997
Director resigned
dot icon27/11/1996
New director appointed
dot icon18/04/1996
Registered office changed on 18/04/96 from: 140-142 lodge road southampton SO14 6QR
dot icon10/04/1996
Annual return made up to 29/03/96
dot icon29/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Andrew
Director
10/05/2022 - Present
2
Cope, Matthew Edward Henry
Director
01/06/2012 - Present
7
Panaech, Jeet Singh
Director
01/05/2011 - 03/03/2023
-
Craddock, Steven
Director
08/06/2017 - 06/06/2023
-
Council, Steven
Director
23/01/2024 - 03/12/2024
-

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 OASIS CHURCH SOUTHAMPTON LTD

OASIS CHURCH SOUTHAMPTON LTD is an(a) Active company incorporated on 29/03/1995 with the registered office located at 16 Manor Farm Road, Southampton SO18 1NP. There are currently 4 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 CHURCH SOUTHAMPTON LTD?

toggle

OASIS CHURCH SOUTHAMPTON LTD is currently Active. It was registered on 29/03/1995 .

Where is OASIS CHURCH SOUTHAMPTON LTD located?

toggle

OASIS CHURCH SOUTHAMPTON LTD is registered at 16 Manor Farm Road, Southampton SO18 1NP.

What does OASIS CHURCH SOUTHAMPTON LTD do?

toggle

OASIS CHURCH SOUTHAMPTON LTD operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for OASIS CHURCH SOUTHAMPTON LTD?

toggle

The latest filing was on 24/12/2025: Appointment of Dr Claire Elizabeth Council as a director on 2025-12-17.