Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OASIS LIMITED
Company Information for

OASIS LIMITED

Ryefield Court 81 Joel Street, Northwood, Middlesex, HA6 1LL,
Company Registration Number
03495566
Private Limited Company
Active

Company Overview

About Oasis Ltd
OASIS LIMITED was founded on 1998-01-20 and has its registered office in Middlesex. The organisation's status is listed as "Active". Oasis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OASIS LIMITED
 
Legal Registered Office
Ryefield Court 81 Joel Street
Northwood
Middlesex
HA6 1LL
Other companies in HA6
 
Telephone01467623477
 
Previous Names
C S B FINANCIAL SYSTEMS LIMITED 28/06/2006
Filing Information
Company Number 03495566
Company ID Number 03495566
Date formed 1998-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-01-31
Account next due 2026-10-31
Latest return 2025-12-18
Return next due 2027-01-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB710910180  
Last Datalog update: 2026-02-03 18:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OASIS LIMITED
The following companies were found which have the same name as OASIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OASIS 1408 MCCORMICK ST DES MOINES IA 50316 Inactive Company formed on the 2016-11-09
OASIS Active Company formed on the 2014-08-08
OASIS Active Company formed on the 2014-08-08
Oasis 2301 Water Cress Ct. Longmont CO 80504 Delinquent Company formed on the 2016-01-23
OASIS New Jersey Unknown
OASIS 221 Truscott Place Aspen CO 81611 Delinquent Company formed on the 2020-05-24
OASIS 62850 DESCHUTES RD BEND OR 97701 Active Company formed on the 2022-06-01
OASIS E-SHOP LTD 11 BURTONWOOD DRIVE BIRMINGHAM B20 3WD Active - Proposal to Strike off Company formed on the 2016-12-22
Oasis Gardens 20795 Oasis Ave Peyton CO 80831 Delinquent Company formed on the 2010-03-09
OASIS LIVE LLC 411 W NOB HILL BLVD YAKIMA WA 989024634 Active Company formed on the 2022-04-30
OASIS ORGANIC LLP UBI AVENUE 2 Singapore 408897 Active Company formed on the 2008-09-13
OASIS SPRING MASSAGE LLC 3005 WEST LOOP S STE 270 HOUSTON TX 77027 Forfeited Company formed on the 2018-12-21
Oasis - a Salon and Day Spa 7376 McLaughlin Road Suite N Falcon CO 80831 Voluntarily Dissolved Company formed on the 2006-12-15
OASIS - A CONDOMINIUM ASSOCIATION, INC. 3750 NW 87TH AVE #100 MIAMI FL 33178 Active Company formed on the 1975-02-12
OASIS - A PLACE OF WARMTH CIC 18 Hunting Gate Grove Hill Hemel Hempstead HP2 6NX Active - Proposal to Strike off Company formed on the 2022-09-26
OASIS - CARING IN ACTION 81-83 CASTLEREAGH STREET BELFAST BT5 4NF Active Company formed on the 1997-04-22
OASIS - I Auvents - Awnings Retractable Inc. 2511 BLVD LE CORBUSIER BUREAU 370 LAVAL Quebec H7S 1Z4 Active Company formed on the 1999-02-24
OASIS - NORTH, INC. 13225 101 ST SE LOT 450 LARGO FL 3464. Inactive Company formed on the 1995-11-01
OASIS - ONLINE AUCTION SERVICES AND INTERNET SALES, LLC 6429 S JERICHO WAY CENTENNIAL CO 80016 Administratively Dissolved Company formed on the 2003-01-03
OASIS - SPRING OF THE HOLY SPIRIT INC 5664 STRAND COURT NAPLES FL 34110 Active Company formed on the 2015-07-27

Company Officers of OASIS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE PICKFORD
Director 1999-08-11
LAWRENCE JOHN SULLIVAN
Director 1998-01-20
GARRY WHITE
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON JAMES CLARK
Director 1998-01-20 2016-12-12
DAWN JULIE BAXTER
Company Secretary 2006-10-02 2009-07-08
TRACY ANN DABBS
Company Secretary 1998-07-09 2006-07-14
SEAN MAURICE HILL MORLEY
Director 1998-01-20 2000-06-11
TERESA CLAIRE HICKS
Director 1998-01-20 1999-07-31
SEAN MAURICE HILL MORLEY
Company Secretary 1998-01-20 1998-07-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1998-01-20 1998-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE PICKFORD UNDERSHAW EDUCATION TRUST Director 2014-11-12 CURRENT 1994-01-21 Active
JOANNE PICKFORD INCLUSIVE ENTERPRISES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
LAWRENCE JOHN SULLIVAN AYNSTONE LIMITED Director 2017-12-13 CURRENT 2017-06-06 Active
LAWRENCE JOHN SULLIVAN FREE BIRD FILM LIMITED Director 2015-05-22 CURRENT 2015-03-14 Active
LAWRENCE JOHN SULLIVAN S & J MANAGEMENT SERVICES LIMITED Director 2011-03-22 CURRENT 1999-02-02 Liquidation
LAWRENCE JOHN SULLIVAN E-XACT ONLINE LIMITED Director 2011-03-22 CURRENT 1994-02-22 Liquidation
LAWRENCE JOHN SULLIVAN INCLUSIVE ENTERPRISES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Active
LAWRENCE JOHN SULLIVAN PERVASIC LIMITED Director 2010-07-30 CURRENT 1999-10-29 Liquidation
LAWRENCE JOHN SULLIVAN UNDERSHAW EDUCATION TRUST Director 1994-01-21 CURRENT 1994-01-21 Active
LAWRENCE JOHN SULLIVAN CONSTRUCTION INDUSTRY SOLUTIONS LIMITED Director 1992-01-04 CURRENT 1986-07-21 Active
LAWRENCE JOHN SULLIVAN CSB HOLDINGS LIMITED Director 1991-06-22 CURRENT 1989-06-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-3131/01/25 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-07CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2024-10-3131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-08-0731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Second filing for the termination of Garry White
2023-05-01APPOINTMENT TERMINATED, DIRECTOR GARRY WHITE
2023-01-25CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-0231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-10-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-10-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2017-12-18AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED MR GARRY WHITE
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 8250
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-30AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON JAMES CLARK
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 8250
2016-02-17AR0120/01/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 8250
2015-02-16AR0120/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08DISS40Compulsory strike-off action has been discontinued
2014-02-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 8250
2014-02-05AR0120/01/14 ANNUAL RETURN FULL LIST
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-24AR0120/01/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0120/01/12 ANNUAL RETURN FULL LIST
2011-12-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0120/01/11 ANNUAL RETURN FULL LIST
2010-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2010-02-05AR0120/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PICKFORD / 20/01/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES CLARK / 20/01/2010
2009-07-13288bAPPOINTMENT TERMINATED SECRETARY DAWN BAXTER
2009-02-13363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2008-03-11363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-03-27363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-06-28CERTNMCOMPANY NAME CHANGED C S B FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/06/06
2006-02-22363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-08169£ IC 8600/8350 11/04/05 £ SR 250@1=250
2005-06-08169£ IC 8350/8250 31/01/05 £ SR 100@1=100
2005-03-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-12363sRETURN MADE UP TO 20/01/04; NO CHANGE OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-13363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 20/01/03; NO CHANGE OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-03-2888(2)RAD 28/11/01--------- £ SI 1000@1=1000 £ IC 7600/8600
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-14169£ IC 9100/7600 27/02/01 £ SR 1500@1=1500
2001-03-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-03-07363sRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-19363sRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288bDIRECTOR RESIGNED
2000-05-0488(2)RAD 15/11/99--------- £ SI 900@1=900 £ IC 8200/9100
2000-05-03288bSECRETARY RESIGNED
1999-11-11AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-18363sRETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE PINNER MIDDLESEX HA5 2EW
1999-02-18363(288)SECRETARY RESIGNED
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-2388(2)RAD 20/01/98--------- £ SI 8198@1=8198 £ IC 2/8200
1998-03-14395PARTICULARS OF MORTGAGE/CHARGE
1998-01-23288bSECRETARY RESIGNED
1998-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to OASIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against OASIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 1998-03-14 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OASIS LIMITED

Intangible Assets
Patents
We have not found any records of OASIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

OASIS LIMITED owns 2 domain names.

csbfs.co.uk   oasislimited.co.uk  

Trademarks
We have not found any records of OASIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OASIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2014-9 GBP £500 Grant funding towards Oasis Project
Thanet District Council 2014-7 GBP £2,650
Manchester City Council 2014-2 GBP £10,000
Manchester City Council 2014-1 GBP £916
London Borough of Lambeth 2013-8 GBP £15,000 GRANTS
Nottingham City Council 2013-3 GBP £23
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £23 PLANTS
Nottingham City Council 2013-1 GBP £68
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £68 PLANTS
Nottingham City Council 2012-11 GBP £45
Nottingham City Council 2012-9 GBP £91
Nottingham City Council 2012-8 GBP £91
Nottingham City Council 2012-5 GBP £181
Kent County Council 2012-3 GBP £1,300 Equipment, Furniture and Materials and Livestock
Kent County Council 2012-1 GBP £1,000 Grants
Nottingham City Council 2012-1 GBP £91
Nottingham City Council 2011-11 GBP £23 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-10 GBP £45 OPERATIONAL EQUIPMENT
Nottingham City Council 2011-8 GBP £68 OPERATIONAL EQUIPMENT
London Borough of Lambeth 2011-7 GBP £600 SCHOOL TRANSFER PAYMENT
Nottingham City Council 2011-6 GBP £45 OPERATIONAL EQUIPMENT
Oxfordshire County Council 2011-2 GBP £800 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OASIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOASIS LIMITEDEvent Date2014-01-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OASIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OASIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.