OASIS DOMESTIC ABUSE SERVICE LTD

Register to unlock more data on OkredoRegister

OASIS DOMESTIC ABUSE SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05810653

Incorporation date

09/05/2006

Size

Full

Contacts

Registered address

Registered address

C/O Spurling Cannon Accountants, 424 Margate Road, Ramsgate CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon12/03/2026
Appointment of Mr Robert Alan Porter as a director on 2026-02-25
dot icon06/03/2026
Termination of appointment of Margaret Stella Elliott as a director on 2026-02-25
dot icon21/11/2025
Termination of appointment of Helen Susan Bouquet Jones as a director on 2025-11-13
dot icon21/11/2025
Termination of appointment of Beatrice Nambuya Musindi as a director on 2025-11-13
dot icon15/09/2025
Second filing for the appointment of Ms. Stacy Lorraine Williams as a director
dot icon15/09/2025
Second filing for the appointment of Ms. Samantha Charlotte Clare Chessa as a director
dot icon09/09/2025
Second filing for the appointment of Ms. Susan Baker as a director
dot icon09/09/2025
Termination of appointment of Heather Scott as a director on 2025-08-26
dot icon09/09/2025
Second filing for the appointment of Ms. Shoshana Goodman as a director
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon27/05/2025
Appointment of Ms. Heather Scott as a director on 2025-05-13
dot icon27/05/2025
Appointment of Ms. Stacy Williams as a director on 2025-05-13
dot icon27/05/2025
Appointment of Ms. Shoshana Goodman as a director on 2025-05-13
dot icon27/05/2025
Appointment of Ms. Claire Shelton as a director on 2025-05-13
dot icon27/05/2025
Appointment of Ms. Samantha Chessa as a director on 2025-05-13
dot icon27/05/2025
Appointment of Ms. Susan Baker as a director on 2025-05-13
dot icon27/05/2025
Appointment of Ms. Alaina Crystal as a director on 2025-05-13
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon28/02/2025
Termination of appointment of Christian Stephen Tate as a director on 2025-02-18
dot icon03/12/2024
Full accounts made up to 2024-03-31
dot icon27/06/2024
Termination of appointment of Felicity Dunmall as a director on 2024-06-24
dot icon15/06/2024
Resolutions
dot icon15/06/2024
Memorandum and Articles of Association
dot icon23/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon13/03/2024
Registered office address changed from , Monkstone House (Ground Floor) City Road, Peterborough, PE1 1JE, England to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on 2024-03-13
dot icon04/03/2024
Director's details changed for The Revd Beatrice Nambuya Musindi on 2024-02-29
dot icon04/03/2024
Director's details changed for Mr Christian Stephen Tate on 2024-02-29
dot icon04/03/2024
Director's details changed for Ms Sophie Michelle Grant on 2024-02-29
dot icon03/03/2024
Secretary's details changed for Ms Claire Williams on 2024-02-29
dot icon03/03/2024
Director's details changed for Ms Mary-Joyce Insaidoo on 2024-02-29
dot icon03/03/2024
Director's details changed for Mr Steven Paul Fox on 2024-02-29
dot icon03/03/2024
Director's details changed for Ms Felicity Dunmall on 2024-02-29
dot icon03/03/2024
Director's details changed for Ms Helen Susan Bouquet Jones on 2024-02-29
dot icon03/03/2024
Director's details changed for Mrs Beverley Ann Aitken on 2024-02-29
dot icon03/03/2024
Director's details changed for Mrs Margaret Stella Elliott on 2024-02-29
dot icon21/02/2024
Director's details changed for Mrs Margaret Stella Elliott on 2024-02-20
dot icon21/02/2024
Director's details changed for Ms Felicity Dunmall on 2024-02-20
dot icon21/02/2024
Director's details changed for Ms Mary-Joyce Insaidoo on 2024-02-20
dot icon21/02/2024
Director's details changed for Ms Helen Susan Bouquet Jones on 2024-02-20
dot icon21/02/2024
Director's details changed for Mr Steven Paul Fox on 2024-02-20
dot icon21/02/2024
Director's details changed for Ms Sophie Michelle Grant on 2024-02-20
dot icon21/02/2024
Director's details changed for The Revd Beatrice Nambuya Musindi on 2024-02-20
dot icon21/02/2024
Director's details changed for Mr Christian Stephen Tate on 2024-02-20
dot icon21/02/2024
Director's details changed for Mrs Beverley Ann Aitken on 2024-02-20
dot icon08/11/2023
Termination of appointment of Emily Matthews as a director on 2023-09-05
dot icon25/10/2023
Registration of charge 058106530016, created on 2023-10-23
dot icon24/10/2023
Registration of charge 058106530015, created on 2023-10-23
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Registration of charge 058106530012, created on 2023-06-30
dot icon07/07/2023
Registration of charge 058106530013, created on 2023-06-30
dot icon07/07/2023
Registration of charge 058106530014, created on 2023-06-30
dot icon15/06/2023
Registration of charge 058106530011, created on 2023-06-09
dot icon05/06/2023
Registration of charge 058106530010, created on 2023-06-02
dot icon26/05/2023
Registration of charge 058106530009, created on 2023-05-24
dot icon22/05/2023
Registration of charge 058106530008, created on 2023-05-18
dot icon17/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon09/05/2023
Registration of charge 058106530007, created on 2023-05-04
dot icon28/04/2023
Registration of charge 058106530006, created on 2023-04-28
dot icon21/04/2023
Appointment of Ms Claire Williams as a secretary on 2023-04-11
dot icon31/03/2023
Termination of appointment of Deborah Anne Cartwright as a secretary on 2023-03-31
dot icon13/02/2023
Registration of charge 058106530005, created on 2023-02-10
dot icon15/01/2023
Registration of charge 058106530004, created on 2023-01-10
dot icon06/01/2023
Registration of charge 058106530003, created on 2023-01-04
dot icon15/11/2022
Termination of appointment of Derrick Edward Downs as a director on 2022-11-09
dot icon15/11/2022
Appointment of Ms Sophie Michelle Grant as a director on 2022-11-09
dot icon18/10/2022
Registered office address changed from , Gregory Rowcliffe Milners, 1 Bedford Row, London, WC1R 4BZ to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on 2022-10-18
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Steven Paul
Director
19/05/2021 - Present
4
Coren, Esther
Director
02/06/2015 - 12/02/2020
9
Rebecca Bradley
Director
01/08/2006 - 31/12/2012
4
Insaidoo, Mary-Joyce
Director
18/08/2020 - Present
3
S.C.R. SECRETARIES LIMITED
Corporate Secretary
09/05/2006 - 17/10/2006
47

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 DOMESTIC ABUSE SERVICE LTD

OASIS DOMESTIC ABUSE SERVICE LTD is an(a) Active company incorporated on 09/05/2006 with the registered office located at C/O Spurling Cannon Accountants, 424 Margate Road, Ramsgate CT12 6SJ. There are currently 12 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 DOMESTIC ABUSE SERVICE LTD?

toggle

OASIS DOMESTIC ABUSE SERVICE LTD is currently Active. It was registered on 09/05/2006 .

Where is OASIS DOMESTIC ABUSE SERVICE LTD located?

toggle

OASIS DOMESTIC ABUSE SERVICE LTD is registered at C/O Spurling Cannon Accountants, 424 Margate Road, Ramsgate CT12 6SJ.

What does OASIS DOMESTIC ABUSE SERVICE LTD do?

toggle

OASIS DOMESTIC ABUSE SERVICE LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for OASIS DOMESTIC ABUSE SERVICE LTD?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Robert Alan Porter as a director on 2026-02-25.