Background WavePink WaveYellow Wave

OASIS UK NORTH LIMITED (02674267)

OASIS UK NORTH LIMITED (02674267) is an active UK company. incorporated on 19 December 1991. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. OASIS UK NORTH LIMITED has been registered for 34 years. Current directors include SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov.

Company Number
02674267
Status
active
Type
ltd
Incorporated
19 December 1991
Age
34 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS UK NORTH LIMITED

OASIS UK NORTH LIMITED is an active company incorporated on 19 December 1991 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. OASIS UK NORTH LIMITED was registered 34 years ago.(SIC: 82110, 82990)

Status

active

Active since 34 years ago

Company No

02674267

LTD Company

Age

34 Years

Incorporated 19 December 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

DATASAFE STORAGE LIMITED
From: 5 July 1999To: 5 November 2015
GOLDSTAR VAULTS LIMITED
From: 19 December 1991To: 5 July 1999
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 21 October 2016To: 24 February 2025
One Forbury Square the Forbury Reading Berkshire RG1 3EB England
From: 21 October 2016To: 21 October 2016
60 Portman Road Reading Berkshire RG30 1EA
From: 28 October 2015To: 21 October 2016
Shibdon Business Park Cowen Road Blaydon Tyne & Wear NE21 5TX
From: 19 December 1991To: 28 October 2015
Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
May 16
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 22
Director Left
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Sept 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 27 Mar 2025

SPEAKMAN, Michael John

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1964
Director
Appointed 07 Feb 2024

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

BELL, Barbara Ann

Resigned
Falcon Terrace, WylamNE41 8EE
Secretary
Appointed 20 Dec 1991
Resigned 10 Aug 2015

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 10 Aug 2015
Resigned 01 Sept 2017

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 1991
Resigned 19 Dec 1991

BARNEDT, Dennis

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1964
Director
Appointed 10 Aug 2015
Resigned 01 Sept 2017

BELL, Barbara Ann

Resigned
Falcon Terrace, WylamNE41 8EE
Born December 1958
Director
Appointed 20 Dec 1991
Resigned 10 Aug 2015

BELL, Kevin Ronald

Resigned
Fairway Court, GatesheadNE8 2AY
Born October 1953
Director
Appointed 20 Dec 1991
Resigned 10 Aug 2015

BELL, Martin Robert

Resigned
73 Brock Farm Court, North ShieldsNE30 2BH
Born January 1965
Director
Appointed 20 Dec 1991
Resigned 31 Jul 2001

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 04 May 2016
Resigned 04 Feb 2019

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Born July 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

UPTON, Andrew

Resigned
Homefield Road, HaverhillCB9 8QP
Born December 1977
Director
Appointed 03 Aug 2022
Resigned 15 May 2023

Persons with significant control

3

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
20 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
21 October 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Memorandum Articles
2 December 2015
MAMA
Resolution
24 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Resolution
3 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 May 2009
363aAnnual Return
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288cChange of Particulars
Legacy
9 July 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
287Change of Registered Office
Legacy
28 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
24 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Resolution
30 September 1999
RESOLUTIONSResolutions
Resolution
30 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
26 October 1993
225(1)225(1)
Legacy
26 October 1993
88(2)R88(2)R
Legacy
7 May 1993
363sAnnual Return (shuttle)
Resolution
1 March 1993
RESOLUTIONSResolutions
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
288288
Incorporation Company
19 December 1991
NEWINCIncorporation