Background WavePink WaveYellow Wave

OASIS CHURCH SOUTHAMPTON LTD (03039060)

OASIS CHURCH SOUTHAMPTON LTD (03039060) is an active UK company. incorporated on 29 March 1995. with registered office in Southampton. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OASIS CHURCH SOUTHAMPTON LTD has been registered for 31 years. Current directors include COPE, Matthew Edward Henry, COUNCIL, Claire Elizabeth, Dr, DEAKIN, Andrew and 1 others.

Company Number
03039060
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 1995
Age
31 years
Address
16 Manor Farm Road, Southampton, SO18 1NP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
COPE, Matthew Edward Henry, COUNCIL, Claire Elizabeth, Dr, DEAKIN, Andrew, GALBRAITH, Ann Frances
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS CHURCH SOUTHAMPTON LTD

OASIS CHURCH SOUTHAMPTON LTD is an active company incorporated on 29 March 1995 with the registered office located in Southampton. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OASIS CHURCH SOUTHAMPTON LTD was registered 31 years ago.(SIC: 94910)

Status

active

Active since 31 years ago

Company No

03039060

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 January 2025 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

CENTRAL SOUTHAMPTON VINEYARD
From: 29 March 1995To: 17 September 2024
Contact
Address

16 Manor Farm Road Southampton, SO18 1NP,

Previous Addresses

The Old Chemist Manor Farm Road Southampton Hampshire SO18 1NP
From: 10 November 2014To: 9 November 2015
16 Manor Farm Road Southampton Hampshire SO18 1NP
From: 18 June 2012To: 10 November 2014
18 Manor Farm Road Southampton SO18 1NP United Kingdom
From: 14 September 2010To: 18 June 2012
2 James Street Southampton Hampshire SO14 1PJ
From: 29 March 1995To: 14 September 2010
Timeline

36 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
Sept 11
Director Left
May 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Mar 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jan 24
Loan Cleared
Mar 24
Director Left
Dec 24
Director Joined
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

COPE, Matthew Edward Henry

Active
Manor Farm Road, SouthamptonSO18 1NP
Born January 1981
Director
Appointed 01 Jun 2012

COUNCIL, Claire Elizabeth, Dr

Active
Manor Farm Road, SouthamptonSO18 1NP
Born October 1978
Director
Appointed 17 Dec 2025

DEAKIN, Andrew

Active
Manor Farm Road, SouthamptonSO18 1NP
Born May 1985
Director
Appointed 10 May 2022

GALBRAITH, Ann Frances

Active
Manor Farm Road, SouthamptonSO18 1NP
Born June 1948
Director
Appointed 10 May 2022

HYAM, Matthew

Resigned
17 St. Catherines Road, SouthamptonSO18 1LL
Secretary
Appointed 29 Mar 1995
Resigned 30 Jun 2021

CLARK, Adam

Resigned
86 Hinkler Road, SouthamptonSO19 6FT
Born September 1972
Director
Appointed 29 Mar 1995
Resigned 01 Apr 2015

COOPER, Alan William

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born January 1980
Director
Appointed 18 May 2015
Resigned 11 Oct 2016

COUNCIL, Steven

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born June 1972
Director
Appointed 23 Jan 2024
Resigned 03 Dec 2024

CRADDOCK, Steven

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born October 1985
Director
Appointed 08 Jun 2017
Resigned 06 Jun 2023

CRANDON, Joshua

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born April 1975
Director
Appointed 01 Apr 2015
Resigned 31 Aug 2017

CRYER, Anthony Lewis Hugh

Resigned
Winchester Vineyard, WinchesterSO23 9NP
Born July 1944
Director
Appointed 15 Nov 1996
Resigned 01 Jul 2002

EDWIN, Diana

Resigned
Mooncross Ave, TottonSO40 9FS
Born April 1975
Director
Appointed 15 Oct 2001
Resigned 01 Jan 2011

FARMER, Charlotte Esther

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born April 1956
Director
Appointed 16 Apr 2019
Resigned 28 Oct 2021

FARMER, Michael David

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born September 1956
Director
Appointed 16 Apr 2019
Resigned 28 Oct 2021

FOSKETT, David

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born December 1978
Director
Appointed 18 May 2015
Resigned 04 Jul 2018

GOODE, Arthur William

Resigned
74 Adelaide Road, SouthamptonSO17 2HW
Born August 1971
Director
Appointed 01 Dec 1997
Resigned 29 Mar 1999

GRIFFITH, Zoe

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born January 1984
Director
Appointed 08 Jun 2017
Resigned 29 Apr 2019

HYAM, Matthew

Resigned
17 St. Catherines Road, SouthamptonSO18 1LL
Born February 1969
Director
Appointed 29 Mar 1995
Resigned 30 Jun 2021

JONES, Stephen David Robert

Resigned
7 Blenheim Gardens, SouthamptonSO17 3RN
Born November 1972
Director
Appointed 15 Apr 2003
Resigned 24 Apr 2012

LANE, Christopher Richard

Resigned
19 Avenue Road, St AlbansAL1 3QG
Born May 1953
Director
Appointed 29 Mar 1995
Resigned 01 Jan 1997

LENNARD, James

Resigned
42 Granby Grove, SouthamptonSO17 3RZ
Born February 1970
Director
Appointed 22 Oct 2002
Resigned 23 May 2010

LENNARD, James

Resigned
14 Carnation Road, SouthamptonSO16 3JW
Born February 1970
Director
Appointed 15 Oct 2001
Resigned 31 Jul 2002

LENNARD, James

Resigned
44 Shirley Avenue, SouthamptonSO15 5NF
Born February 1970
Director
Appointed 29 Mar 1995
Resigned 25 Nov 1997

MAY, Howard James

Resigned
266 Priory Road, SouthamptonSO17 2LS
Born September 1972
Director
Appointed 01 Dec 1998
Resigned 11 Feb 2003

MAY, Julia Allison

Resigned
Glebe Court, SouthamptonSO17 1RH
Born December 1971
Director
Appointed 16 May 2007
Resigned 28 Feb 2014

PANAECH, Jeet Singh

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born January 1970
Director
Appointed 01 May 2011
Resigned 03 Mar 2023

STAFFORD CURTIS, Susanna

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born September 1983
Director
Appointed 24 Oct 2016
Resigned 25 Apr 2017

TORRANCE, Nicola Ann

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born August 1968
Director
Appointed 13 Jul 2010
Resigned 01 Apr 2015

WALLIS, Andrew Jonathan

Resigned
93 Dongola Road, BristolBS7 9HW
Born April 1967
Director
Appointed 22 Oct 2002
Resigned 16 Jan 2006

WILLIAMS, Conroy John

Resigned
Manor Farm Road, SouthamptonSO18 1NP
Born September 1974
Director
Appointed 01 Jan 2013
Resigned 16 May 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
17 September 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Partial Exemption
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
29 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
30 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
31 August 2005
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
29 October 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 October 2002
AAAnnual Accounts
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
225Change of Accounting Reference Date
Legacy
23 December 1998
287Change of Registered Office
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
5 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
18 April 1996
287Change of Registered Office
Legacy
10 April 1996
363sAnnual Return (shuttle)
Incorporation Company
29 March 1995
NEWINCIncorporation