THE OASIS (POOLE) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

THE OASIS (POOLE) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02548578

Incorporation date

15/10/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8 The Old Pottery, Manor Way, Verwood, Dorset BH31 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1990)
dot icon15/12/2025
Appointment of Christopher James Harvey as a director on 2025-12-15
dot icon17/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon30/09/2025
Appointment of Marilyn Watson as a secretary on 2025-09-21
dot icon21/09/2025
Termination of appointment of John Roger Allen as a director on 2025-09-21
dot icon21/09/2025
Termination of appointment of Marilyn Watson as a secretary on 2025-09-21
dot icon21/09/2025
Termination of appointment of Marilyn Joy Morris as a director on 2025-09-21
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Registered office address changed from Tower House Parkstone Road Poole BH15 2JH England to Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF on 2025-02-13
dot icon27/11/2024
Termination of appointment of Rona Jane Orme as a director on 2024-11-27
dot icon07/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Nouritza Matossian as a director on 2024-06-18
dot icon25/03/2024
Appointment of Property Solutions (Southern) Limited as a secretary on 2024-03-25
dot icon25/03/2024
Appointment of Mrs. Marilyn Watson as a secretary on 2024-03-25
dot icon03/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon14/11/2023
Appointment of Ms Anna Marie Hunt as a director on 2023-11-08
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Second filing for the appointment of Mrs Valerie Torkington as a director
dot icon09/01/2023
Registered office address changed from Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF England to Tower House Parkstone Road Poole BH15 2JH on 2023-01-09
dot icon03/01/2023
Registered office address changed from 62 Rumbridge Street Totton Southampton SO40 9DS England to Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF on 2023-01-03
dot icon03/01/2023
Termination of appointment of Hms Property Management Services Limited as a secretary on 2023-01-01
dot icon01/12/2022
Appointment of Nouritza Matossian as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr Wayne John Hancock as a director on 2022-11-30
dot icon17/11/2022
Termination of appointment of Nouritza Matossian as a director on 2022-11-15
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon12/10/2022
Appointment of Mrs Valerie Torkington as a director on 2022-10-12
dot icon22/03/2022
Termination of appointment of Ronald Thomas Bradley as a director on 2022-03-17
dot icon22/03/2022
Termination of appointment of Wayne John Hancock as a director on 2022-03-17
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Appointment of Mrs Marilyn Watson as a director on 2022-01-19
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/05/2021
Appointment of Hms Property Management Services Limited as a secretary on 2021-05-11
dot icon24/05/2021
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2021-05-24
dot icon24/05/2021
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-30
dot icon28/04/2021
Appointment of Rendall & Rittner Ltd. as a secretary on 2021-04-01
dot icon28/04/2021
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on 2021-04-28
dot icon28/04/2021
Termination of appointment of Bourne Estates Ltd as a secretary on 2021-03-31
dot icon07/04/2021
Termination of appointment of Addison Arnold Bailey as a director on 2021-04-06
dot icon07/04/2021
Termination of appointment of Thalia Jane Galloway as a director on 2021-04-06
dot icon07/04/2021
Termination of appointment of Scott Raisbeck as a director on 2021-04-06
dot icon07/04/2021
Termination of appointment of Julie Anne Reid as a director on 2021-04-06
dot icon01/04/2021
Appointment of Dr Nouritza Matossian as a director on 2021-03-24
dot icon01/04/2021
Appointment of Mr John Roger Allen as a director on 2021-03-24
dot icon01/04/2021
Appointment of Mr Robert Blake as a director on 2021-03-24
dot icon01/04/2021
Appointment of Mrs Marilyn Joy Morris as a director on 2021-03-24
dot icon01/04/2021
Appointment of Ms Rona Jane Orme as a director on 2021-03-24
dot icon01/04/2021
Appointment of Mr Wayne John Hancock as a director on 2021-03-24
dot icon01/04/2021
Appointment of Mr Ronald Thomas Bradley as a director on 2021-03-24
dot icon11/01/2021
Termination of appointment of Roderick Jones as a director on 2021-01-08
dot icon10/11/2020
Appointment of Mr Addison Arnold Bailey as a director on 2020-10-23
dot icon30/10/2020
Termination of appointment of Stephen William Elliott as a director on 2020-10-30
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon07/08/2020
Director's details changed for Ms Thalia Jane Galloway on 2020-08-07
dot icon03/08/2020
Appointment of Ms Thalia Jane Galloway as a director on 2020-08-03
dot icon08/06/2020
Termination of appointment of Susan Ann Pithouse as a director on 2020-06-04
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Appointment of Mrs Julie Anne Reid as a director on 2019-11-21
dot icon28/11/2019
Termination of appointment of Robert Reid as a director on 2019-11-21
dot icon28/11/2019
Termination of appointment of Marilyn Joy Morris as a director on 2019-11-21
dot icon28/11/2019
Termination of appointment of Zofia Claire Allen as a director on 2019-11-21
dot icon28/11/2019
Termination of appointment of Diana Gunton as a director on 2019-11-21
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-12-31
dot icon21/02/2019
Registered office address changed from C/O 10 Exeter Rd 10 Exeter Road Bournemouth BH2 5AN to Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW on 2019-02-21
dot icon21/02/2019
Appointment of Bourne Estates Ltd as a secretary on 2019-02-12
dot icon21/02/2019
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2019-02-11
dot icon17/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon25/05/2018
Appointment of Ms Diana Gunton as a director on 2018-05-24
dot icon25/05/2018
Appointment of Mrs Zofia Claire Allen as a director on 2018-05-24
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Appointment of Mr Roderick Jones as a director on 2018-03-01
dot icon06/03/2018
Termination of appointment of Anita Susan Turner as a director on 2018-03-01
dot icon24/11/2017
Appointment of Ms Susan Ann Pithouse as a director on 2017-11-21
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon04/10/2017
Appointment of Mr Scott Raisbeck as a director on 2017-10-03
dot icon08/05/2017
Appointment of Mr Stephen William Elliott as a director on 2017-04-25
dot icon08/05/2017
Termination of appointment of Diana Gunton as a director on 2017-04-25
dot icon08/05/2017
Termination of appointment of Zofia Claire Allen as a director on 2017-04-25
dot icon27/02/2017
Micro company accounts made up to 2016-12-31
dot icon27/10/2016
Termination of appointment of Michael Robert Prior as a director on 2016-10-27
dot icon27/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon17/10/2016
Termination of appointment of Tracy Anna Carder as a director on 2016-05-16
dot icon12/09/2016
Termination of appointment of Chiara Mainwaring as a director on 2016-09-11
dot icon27/06/2016
Appointment of Mr Robert Reid as a director on 2016-05-16
dot icon19/04/2016
Termination of appointment of Annabella Rose Lazenby as a director on 2016-04-14
dot icon07/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/02/2016
Appointment of Ms Chiara Mainwaring as a director on 2015-11-09
dot icon11/02/2016
Appointment of Mr Michael Robert Prior as a director on 2015-11-09
dot icon19/12/2015
Termination of appointment of Victoria Joyce Morrice as a director on 2015-11-09
dot icon19/12/2015
Termination of appointment of Aidan Donald Thomson as a director on 2015-11-09
dot icon28/10/2015
Annual return made up to 2015-10-15 no member list
dot icon01/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/04/2015
Appointment of Mr Aidan Donald Thomson as a director on 2014-11-22
dot icon10/04/2015
Appointment of Mrs Marilyn Joy Morris as a director on 2014-04-17
dot icon17/03/2015
Termination of appointment of Bridgette Elizabeth Schneider Browne as a director on 2015-03-16
dot icon28/11/2014
Termination of appointment of Aidan Donald Thomson as a director on 2014-11-22
dot icon16/10/2014
Annual return made up to 2014-10-15 no member list
dot icon16/10/2014
Appointment of Mrs Annabella Rose Lazenby as a director on 2014-05-07
dot icon02/10/2014
Appointment of Mrs Anita Susan Turner as a director on 2014-04-17
dot icon02/10/2014
Appointment of Mrs Victoria Joyce Morrice as a director on 2014-04-17
dot icon02/10/2014
Termination of appointment of Christine Clare Hancock as a director on 2014-09-24
dot icon02/10/2014
Termination of appointment of Wayne John Hancock as a director on 2014-09-24
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/02/2014
Termination of appointment of Dorothy Thomas as a director
dot icon21/01/2014
Appointment of Mrs Tracy Anna Carder as a director
dot icon14/01/2014
Appointment of Mr Aidan Donald Thomson as a director
dot icon14/01/2014
Appointment of Mrs Zofia Claire Allen as a director
dot icon13/12/2013
Appointment of Mrs Diana Gunton as a director
dot icon13/12/2013
Appointment of Mrs Dorothy Thomas as a director
dot icon20/11/2013
Annual return made up to 2013-10-15 no member list
dot icon12/09/2013
Termination of appointment of John Allen as a director
dot icon10/09/2013
Appointment of Mr John Roger Allen as a director
dot icon28/06/2013
Appointment of Ms Bridgette Elizabeth Schneider Browne as a director
dot icon04/04/2013
Termination of appointment of Deborah Madden-Broome as a director
dot icon07/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Appointment of Mrs Christine Clare Hancock as a director
dot icon13/11/2012
Annual return made up to 2012-10-15 no member list
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/02/2012
Termination of appointment of Christine Bagley as a director
dot icon19/01/2012
Appointment of Mrs Deborah Madden-Broome as a director
dot icon28/11/2011
Termination of appointment of Victoria Crouch as a director
dot icon27/10/2011
Annual return made up to 2011-10-15 no member list
dot icon27/10/2011
Director's details changed for Wayne John Hancock on 2011-10-15
dot icon27/10/2011
Appointment of Mr Anthony John Mellery-Pratt as a secretary
dot icon27/10/2011
Director's details changed for Christine Clare Bagley on 2011-10-15
dot icon27/10/2011
Termination of appointment of John Woodhouse as a secretary
dot icon27/10/2011
Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2011-10-27
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-15 no member list
dot icon14/07/2010
Termination of appointment of Corinna Chivers as a director
dot icon17/05/2010
Termination of appointment of Michael Weldon as a director
dot icon20/04/2010
Termination of appointment of Carol Hewitt as a director
dot icon09/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/12/2009
Director's details changed for Wayne John Hancock on 2009-12-01
dot icon03/12/2009
Appointment of Victoria Margaret Crouch as a director
dot icon17/11/2009
Annual return made up to 2009-10-15 no member list
dot icon09/11/2009
Registered office address changed from Homecare Property Mnangement Suite 9, Breaeley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2009-11-09
dot icon28/07/2009
Director appointed michael weldon
dot icon25/06/2009
Appointment terminated director sandra johnstone
dot icon09/04/2009
Director appointed sandra fleming johnstone
dot icon26/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/11/2008
Annual return made up to 15/10/08
dot icon09/09/2008
Registered office changed on 09/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon17/04/2008
Director appointed corinna constance mira chivers
dot icon05/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/11/2007
Annual return made up to 15/10/07
dot icon29/03/2007
Director resigned
dot icon25/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/12/2006
Amended accounts made up to 2005-12-31
dot icon14/11/2006
Amended accounts made up to 2005-12-31
dot icon23/10/2006
Annual return made up to 15/10/06
dot icon05/06/2006
New secretary appointed
dot icon13/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/03/2006
New director appointed
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Registered office changed on 10/03/06 from: sandbourne chambers 328A wimborne road winton bournemouth dorset BH9 2HH
dot icon28/11/2005
Annual return made up to 15/10/05
dot icon17/11/2005
Director resigned
dot icon22/06/2005
Director resigned
dot icon15/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/11/2004
Annual return made up to 15/10/04
dot icon07/09/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon22/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/11/2003
Registered office changed on 05/11/03 from: sandbourne chambers 328A wimborne road winton bournemouth dorset BH9 2HH
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Annual return made up to 15/10/03
dot icon16/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2002
Annual return made up to 15/10/02
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Director resigned
dot icon30/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon25/09/2002
Secretary resigned
dot icon25/09/2002
New secretary appointed
dot icon16/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/07/2002
Director resigned
dot icon29/06/2002
New secretary appointed
dot icon16/06/2002
Secretary resigned
dot icon20/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon05/11/2001
Annual return made up to 15/10/01
dot icon19/07/2001
Director resigned
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon03/05/2001
Accounts made up to 2000-12-31
dot icon31/10/2000
Annual return made up to 15/10/00
dot icon20/04/2000
Accounts made up to 1999-12-31
dot icon05/11/1999
Annual return made up to 15/10/99
dot icon04/05/1999
Accounts made up to 1998-12-31
dot icon05/11/1998
Annual return made up to 15/10/98
dot icon04/07/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon18/03/1998
Accounts made up to 1997-12-31
dot icon29/12/1997
Annual return made up to 15/10/97
dot icon28/10/1997
Auditor's resignation
dot icon21/10/1997
Auditor's resignation
dot icon07/08/1997
Director resigned
dot icon07/08/1997
New secretary appointed
dot icon07/08/1997
Secretary resigned
dot icon13/06/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
Director resigned
dot icon22/04/1997
Accounts made up to 1996-12-31
dot icon19/12/1996
Director resigned
dot icon12/11/1996
Annual return made up to 15/10/96
dot icon13/10/1996
Accounts made up to 1995-12-31
dot icon01/10/1996
Registered office changed on 01/10/96 from: 5TH floor old orchard 39-61 high street poole dorset BH15 1AE
dot icon20/09/1996
Location of register of members
dot icon02/08/1996
Director's particulars changed
dot icon02/08/1996
Director resigned
dot icon10/07/1996
Director resigned
dot icon14/06/1996
Annual return made up to 15/10/95
dot icon17/04/1996
Registered office changed on 17/04/96 from: grant house felday road abinger hammer dorking surrey RH5 6QP
dot icon07/04/1996
New director appointed
dot icon07/04/1996
New director appointed
dot icon07/04/1996
New director appointed
dot icon07/04/1996
New director appointed
dot icon07/04/1996
New director appointed
dot icon07/04/1996
New director appointed
dot icon07/04/1996
New secretary appointed
dot icon07/04/1996
Secretary resigned;director resigned
dot icon07/04/1996
Director resigned
dot icon07/04/1996
Director resigned
dot icon20/03/1996
Secretary's particulars changed;director's particulars changed
dot icon20/03/1996
New secretary appointed
dot icon20/03/1996
Secretary resigned;director resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
Director resigned
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon03/10/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Annual return made up to 15/10/94
dot icon06/12/1994
Secretary resigned;director resigned
dot icon06/12/1994
Director resigned
dot icon20/10/1994
Annual return made up to 15/10/93
dot icon02/09/1994
Registered office changed on 02/09/94 from: 48 portland place london W1N 4AJ
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New secretary appointed;new director appointed
dot icon05/05/1994
Accounts made up to 1993-12-31
dot icon21/08/1993
Annual return made up to 15/10/92
dot icon06/08/1993
Accounts made up to 1992-09-30
dot icon02/06/1993
Accounting reference date extended from 30/09 to 31/12
dot icon09/03/1993
Director resigned
dot icon12/10/1992
Annual return made up to 15/10/91
dot icon17/09/1992
Accounts made up to 1991-09-30
dot icon07/05/1992
Registered office changed on 07/05/92 from: 21 webber st london SE1 8QT
dot icon29/06/1991
Accounting reference date notified as 30/09
dot icon28/06/1991
New director appointed
dot icon28/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1990
Memorandum and Articles of Association
dot icon21/12/1990
Resolutions
dot icon03/12/1990
Certificate of change of name
dot icon29/11/1990
Registered office changed on 29/11/90 from: 2 baches street london N1 6UB
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon15/10/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

83
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
01/04/2021 - 30/04/2021
210
PROPERTY SOLUTIONS (SOUTHERN) LIMITED
Corporate Secretary
25/03/2024 - Present
58
John Peter Malovany
Director
26/05/1994 - 18/03/1996
63
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
11/05/2021 - 01/01/2023
133
BOURNE ESTATES LTD
Corporate Secretary
12/02/2019 - 31/03/2021
53

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 THE OASIS (POOLE) MANAGEMENT LIMITED

THE OASIS (POOLE) MANAGEMENT LIMITED is an(a) Active company incorporated on 15/10/1990 with the registered office located at Suite 8 The Old Pottery, Manor Way, Verwood, Dorset BH31 6HF. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE OASIS (POOLE) MANAGEMENT LIMITED?

toggle

THE OASIS (POOLE) MANAGEMENT LIMITED is currently Active. It was registered on 15/10/1990 .

Where is THE OASIS (POOLE) MANAGEMENT LIMITED located?

toggle

THE OASIS (POOLE) MANAGEMENT LIMITED is registered at Suite 8 The Old Pottery, Manor Way, Verwood, Dorset BH31 6HF.

What does THE OASIS (POOLE) MANAGEMENT LIMITED do?

toggle

THE OASIS (POOLE) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE OASIS (POOLE) MANAGEMENT LIMITED?

toggle

The latest filing was on 15/12/2025: Appointment of Christopher James Harvey as a director on 2025-12-15.