Background WavePink WaveYellow Wave

OASIS CHILDREN'S VENTURE (02757764)

OASIS CHILDREN'S VENTURE (02757764) is an active UK company. incorporated on 21 October 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OASIS CHILDREN'S VENTURE has been registered for 33 years. Current directors include BOWKER, Timothy John, BOXER, Henrietta, HUGHES-DAVIES, Harry Frank and 2 others.

Company Number
02757764
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 1992
Age
33 years
Address
33 Priory Grove, London, SW8 2PD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BOWKER, Timothy John, BOXER, Henrietta, HUGHES-DAVIES, Harry Frank, OLLERHEAD, Richard John, RILEY, Shimmarie Samantha Doreen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS CHILDREN'S VENTURE

OASIS CHILDREN'S VENTURE is an active company incorporated on 21 October 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OASIS CHILDREN'S VENTURE was registered 33 years ago.(SIC: 93110)

Status

active

Active since 33 years ago

Company No

02757764

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 21 October 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

33 Priory Grove Stockwell London, SW8 2PD,

Previous Addresses

33 Priory Grove Stockwell London London SW8 2PD England
From: 5 December 2012To: 6 December 2012
1 Aston House Wandsworth Road London SW8 4ER
From: 21 October 1992To: 5 December 2012
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Oct 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 18
Owner Exit
Oct 18
Director Joined
Mar 19
Director Left
Apr 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

PRING, Simon John

Active
Bakers Hill, TivertonEX16 5NE
Secretary
Appointed 21 Oct 1992

BOWKER, Timothy John

Active
Priory Grove, LondonSW8 2PD
Born August 1953
Director
Appointed 26 Jun 2010

BOXER, Henrietta

Active
Priory Grove, LondonSW8 2PD
Born August 1958
Director
Appointed 12 Mar 2011

HUGHES-DAVIES, Harry Frank

Active
Besley Street, LondonSW16 6BD
Born February 1991
Director
Appointed 26 Jan 2023

OLLERHEAD, Richard John

Active
Priory Grove, LondonSW8 2PD
Born February 1986
Director
Appointed 30 Jun 2025

RILEY, Shimmarie Samantha Doreen

Active
Priory Grove, LondonSW8 2PD
Born August 1986
Director
Appointed 03 Mar 2025

ARBOINE, Jheni Jean

Resigned
88a Union Road, ClaphamSW4 6JU
Born November 1961
Director
Appointed 10 Nov 2001
Resigned 17 May 2004

ATKIN, Catherine Elizabeth

Resigned
75 The Chase, LondonSW4 0NR
Born January 1954
Director
Appointed 18 Sept 2002
Resigned 06 Mar 2024

BARNES, Rose Aileen Mary

Resigned
69 Condell Road, LondonSW8 4HS
Born March 1946
Director
Appointed 21 Oct 1992
Resigned 31 Mar 2005

BREBNER, Malcolm Raymond

Resigned
9 Dene Close, LondonSE4 2HB
Born February 1942
Director
Appointed 22 Mar 1994
Resigned 26 Sept 1995

CARIDADE FERREIRA, Florbela

Resigned
195 Amesbury Avenue, LondonSW2 3BJ
Born March 1968
Director
Appointed 06 Dec 2003
Resigned 26 Jun 2010

COOK, Jonathan Michael

Resigned
Priory Grove, LondonSW8 2PD
Born September 1978
Director
Appointed 12 Mar 2018
Resigned 01 Apr 2020

ELGAR, Evelyn

Resigned
88 Ellison Road, LondonSW16 5DD
Born January 1953
Director
Appointed 22 Mar 1994
Resigned 06 Dec 2003

GARBA, Musa

Resigned
68 Larkhall Lane, LondonSW4 6SN
Born May 1959
Director
Appointed 01 Oct 2004
Resigned 22 Jun 2011

GARSIDE, Juliette

Resigned
Priory Grove, LondonSW8 2PD
Born November 1972
Director
Appointed 26 Jun 2010
Resigned 28 Jun 2018

MCNALLY, Peter Mel

Resigned
Priory Grove, LondonSW8 2PD
Born May 1952
Director
Appointed 12 Jun 2017
Resigned 03 Mar 2025

PICKSTONE, Margaret Linda Jane

Resigned
Flat 3 13 Killieser Avenue, LondonSW2 4NX
Born June 1966
Director
Appointed 22 Mar 1994
Resigned 28 May 1996

PLACE, Steven John

Resigned
52 Markhouse Avenue, LondonE17 8AZ
Born January 1958
Director
Appointed 21 Oct 1992
Resigned 01 Oct 1993

SAWDON, Andrew John

Resigned
Priory Grove, LondonSW8 2PD
Born December 1950
Director
Appointed 12 Jun 2017
Resigned 26 Jan 2023

SAWDON, Andrew John

Resigned
126 Hanworth House, LondonSE5 0XN
Born December 1950
Director
Appointed 22 Mar 1994
Resigned 25 Jan 2000

SLACK, David Mcintyre

Resigned
51 Honor Oak Rise, LondonSE23 3RA
Born April 1946
Director
Appointed 21 Oct 1992
Resigned 25 Jan 2000

STRINGER, Geoff

Resigned
41 Goodman Crescent, LondonSW2 4NR
Born January 1950
Director
Appointed 22 Mar 1994
Resigned 02 Nov 2005

WHITE, Katharyn Mary

Resigned
Priory Grove, LondonSW8 2PD
Born October 1967
Director
Appointed 12 Jun 2017
Resigned 30 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Ms Alexandra Joanne Brown

Ceased
Priory Grove, LondonSW8 2PD
Born June 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
29 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 April 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
386386
Legacy
8 November 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
224224
Incorporation Company
21 October 1992
NEWINCIncorporation