Background WavePink WaveYellow Wave

OASIS INTERNATIONAL ASSOCIATION (04255992)

OASIS INTERNATIONAL ASSOCIATION (04255992) is an active UK company. incorporated on 20 July 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. OASIS INTERNATIONAL ASSOCIATION has been registered for 24 years. Current directors include DUNN, Elaine, MADEIROS, Joy Alison, SMYTH, Andrew.

Company Number
04255992
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2001
Age
24 years
Address
Oasis Centre 1, London, SE1 7QP
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DUNN, Elaine, MADEIROS, Joy Alison, SMYTH, Andrew
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS INTERNATIONAL ASSOCIATION

OASIS INTERNATIONAL ASSOCIATION is an active company incorporated on 20 July 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. OASIS INTERNATIONAL ASSOCIATION was registered 24 years ago.(SIC: 94910)

Status

active

Active since 24 years ago

Company No

04255992

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

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

OASIS INTERNATIONAL ASSOCIATION LIMITED
From: 20 July 2001To: 10 January 2003
Contact
Address

Oasis Centre 1 Kennington Road London, SE1 7QP,

Previous Addresses

Unit 8 the Stables Goblands Business Centre Hadlow Kent TN11 0LT
From: 20 July 2001To: 17 February 2017
Timeline

33 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Mar 10
Director Joined
May 10
Director Left
Jan 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Left
Nov 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

PARR, Dave

Active
Kennington Road, LondonSE1 7QP
Secretary
Appointed 09 Jul 2020

DUNN, Elaine

Active
1 Kennington Road, LondonSE1 7QP
Born February 1960
Director
Appointed 01 Sept 2016

MADEIROS, Joy Alison

Active
35-41 Lower Marsh, LondonSE1 7RL
Born February 1959
Director
Appointed 01 Sept 2020

SMYTH, Andrew

Active
Kennington Road, LondonSE1 7QP
Born March 1976
Director
Appointed 04 Jul 2024

DUDBRIDGE, Clive William Dennett

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 05 Nov 2014
Resigned 09 Jul 2020

MATHESON, Andrew Graham

Resigned
70 Whitelake Road, TonbridgeTN10 3TJ
Secretary
Appointed 25 Oct 2002
Resigned 05 Nov 2014

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 20 Jul 2001
Resigned 20 Jul 2001

CHATER, Mark, Dr

Resigned
Kennington Road, LondonSE1 7QP
Born April 1956
Director
Appointed 31 Aug 2017
Resigned 01 Sept 2020

COOK, Antony

Resigned
1 Kennington Road, LondonSE1 7QP
Born March 1977
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2020

DUNCAN, Andrew John

Resigned
1 Kennington Road, LondonSE1 7QP
Born July 1962
Director
Appointed 01 Sept 2016
Resigned 02 May 2018

DUTTON, Jonathan Derek

Resigned
7 Methley Street, LondonSE11 4AL
Born June 1959
Director
Appointed 25 Oct 2002
Resigned 16 Jan 2012

EAST, Paul

Resigned
Rutland Gardens, CroydonCR0 5ST
Born November 1947
Director
Appointed 05 Feb 2013
Resigned 14 Feb 2017

HERBERT, Jean Kathleen

Resigned
Kennington Road, LondonSE1 7QP
Born July 1963
Director
Appointed 31 Aug 2017
Resigned 01 Sept 2020

MCALLISTER, Mark Francis

Resigned
Kennington Road, LondonSE1 7QP
Born May 1958
Director
Appointed 01 Sept 2020
Resigned 04 Jul 2024

MUNGEAM, Graham John

Resigned
Kennington Road, LondonSE1 7QP
Born March 1936
Director
Appointed 14 Feb 2017
Resigned 19 Jul 2017

MUNGEAM, Graham John

Resigned
Higham Lane, TonbridgeTN10 4JA
Born March 1936
Director
Appointed 20 Jul 2001
Resigned 27 Oct 2018

SIMMONDS, Andrew Keith John

Resigned
New Street, LondonEC4A 3B2
Born August 1952
Director
Appointed 21 Apr 2009
Resigned 05 Feb 2013

SLATER, John Andrew Duncan

Resigned
1 Kennington Road, LondonSE1 7QP
Born January 1953
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2020

TAYLOR, Caroline Mary

Resigned
1 Kennington Road, LondonSE1 7QP
Born April 1964
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 20 Jul 2001
Resigned 20 Jul 2001

TURNER, Paul Christopher

Resigned
Kennington Road, LondonSE1 7QP
Born July 1961
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2020

VAN HEERDEN, Adri-Marie

Resigned
1 Kennington Road, LondonSE1 7QP
Born July 1980
Director
Appointed 01 Sept 2016
Resigned 01 Sept 2020

WARLAND, Philip John

Resigned
11a Theed Street, LondonSE1 8ST
Born December 1945
Director
Appointed 04 Nov 2002
Resigned 05 Feb 2013

WHITER, John Lindsay Pearce

Resigned
Bishopsgate, LondonEC2N 4AW
Born May 1950
Director
Appointed 23 Feb 2010
Resigned 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Resolution
5 August 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Legacy
24 July 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Resolution
17 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Resolution
8 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Resolution
26 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
14 August 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
28 May 2009
AAAnnual Accounts
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Resolution
17 March 2009
RESOLUTIONSResolutions
Miscellaneous
21 October 2008
MISCMISC
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
27 March 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
2 March 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
353353
Accounts With Accounts Type Partial Exemption
20 March 2006
AAAnnual Accounts
Legacy
15 March 2006
287Change of Registered Office
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
353353
Accounts With Accounts Type Partial Exemption
5 July 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2004
AAAnnual Accounts
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Memorandum Articles
5 June 2003
MEM/ARTSMEM/ARTS
Resolution
30 April 2003
RESOLUTIONSResolutions
Memorandum Articles
4 March 2003
MEM/ARTSMEM/ARTS
Resolution
12 February 2003
RESOLUTIONSResolutions
Memorandum Articles
10 February 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
287Change of Registered Office
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
3 November 2001
287Change of Registered Office
Incorporation Company
20 July 2001
NEWINCIncorporation