Background WavePink WaveYellow Wave

OASIS PRODUCTS VENDING SERVICES LIMITED (01323644)

OASIS PRODUCTS VENDING SERVICES LIMITED (01323644) is an active UK company. incorporated on 29 July 1977. with registered office in Sunbury On Thames. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. OASIS PRODUCTS VENDING SERVICES LIMITED has been registered for 48 years. Current directors include ROSE, Catherine Ann, ROSE, Christopher Edward Richard, ROSE, Gary Richard and 1 others.

Company Number
01323644
Status
active
Type
ltd
Incorporated
29 July 1977
Age
48 years
Address
Unit 7 Trade City, Sunbury On Thames, TW16 7FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
ROSE, Catherine Ann, ROSE, Christopher Edward Richard, ROSE, Gary Richard, ROSE, Sally Ann
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS PRODUCTS VENDING SERVICES LIMITED

OASIS PRODUCTS VENDING SERVICES LIMITED is an active company incorporated on 29 July 1977 with the registered office located in Sunbury On Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. OASIS PRODUCTS VENDING SERVICES LIMITED was registered 48 years ago.(SIC: 46390)

Status

active

Active since 48 years ago

Company No

01323644

LTD Company

Age

48 Years

Incorporated 29 July 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 7 Trade City Brooklands Close Sunbury On Thames, TW16 7FD,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY
From: 8 June 2010To: 5 March 2015
36 Bath Road Hounslow TW3 3EF
From: 29 July 1977To: 8 June 2010
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Jul 14
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jan 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ROSE, Sally Ann

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Secretary
Appointed 14 Mar 1997

ROSE, Catherine Ann

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Born June 1988
Director
Appointed 01 Jan 2016

ROSE, Christopher Edward Richard

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Born August 1989
Director
Appointed 01 Jan 2016

ROSE, Gary Richard

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Born October 1953
Director
Appointed N/A

ROSE, Sally Ann

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Born February 1956
Director
Appointed 14 Mar 1997

FERGUSSON, Peter John

Resigned
Three Beeches, SheppertonTW17 8NG
Secretary
Appointed N/A
Resigned 14 Mar 1997

FERGUSSON, Gordon Charles

Resigned
71 Waldegrave Park, TwickenhamTW1 4TJ
Born June 1923
Director
Appointed N/A
Resigned 29 Jul 1993

FERGUSSON, Peter John

Resigned
Three Beeches, SheppertonTW17 8NG
Born February 1932
Director
Appointed N/A
Resigned 14 Mar 1997

MCNULTY, Hugh

Resigned
12 Woodend, SuttonSM1 3LH
Born May 1947
Director
Appointed 15 Apr 1997
Resigned 30 May 2014

Persons with significant control

2

Mrs Sally Ann Rose

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Richard Rose

Active
Brooklands Close, Sunbury On ThamesTW16 7FD
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Memorandum Articles
14 October 2022
MAMA
Resolution
14 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 October 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Secretary Company With Change Date
13 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
17 February 2006
287Change of Registered Office
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1997
AAAnnual Accounts
Legacy
14 May 1997
288aAppointment of Director or Secretary
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
26 March 1997
169169
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
1 October 1993
169169
Resolution
15 September 1993
RESOLUTIONSResolutions
Legacy
13 September 1993
288288
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Accounts With Accounts Type Small
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Resolution
15 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Made Up Date
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
14 November 1988
287Change of Registered Office
Accounts With Made Up Date
19 October 1987
AAAnnual Accounts
Legacy
19 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363