Background WavePink WaveYellow Wave

OASIS AQUILA HOUSING LTD (05300083)

OASIS AQUILA HOUSING LTD (05300083) is an active UK company. incorporated on 30 November 2004. with registered office in Gateshead. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. OASIS AQUILA HOUSING LTD has been registered for 21 years. Current directors include ALLEN, Tara, BRYANT, Mark Watts, Bishop, COLES, Steven Jeffrey and 8 others.

Company Number
05300083
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 2004
Age
21 years
Address
Ybn Delta Bank Road, Gateshead, NE11 9DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALLEN, Tara, BRYANT, Mark Watts, Bishop, COLES, Steven Jeffrey, GINKS, Kate Louise, GRAY, Natasha, GRIFFITHS, Andrew Rhys, MORRIS, Anita Claire, PITCHER, Alexander James, SALISBURY, Nicholas William, WAITHAKA, Washington Kihato, WOOD, Jonathan
SIC Codes
55900, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS AQUILA HOUSING LTD

OASIS AQUILA HOUSING LTD is an active company incorporated on 30 November 2004 with the registered office located in Gateshead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. OASIS AQUILA HOUSING LTD was registered 21 years ago.(SIC: 55900, 87900, 88990)

Status

active

Active since 21 years ago

Company No

05300083

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 November 2004

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 24 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

AQUILA WAY
From: 30 November 2004To: 11 April 2014
Contact
Address

Ybn Delta Bank Road Metro Riverside Park Gateshead, NE11 9DJ,

Previous Addresses

11 Walker Terrace Gateshead Tyne and Wear NE8 1EB
From: 14 April 2014To: 20 March 2020
573 Durham Road Gateshead Tyne and Wear NE9 5EY England
From: 4 December 2012To: 14 April 2014
55 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom
From: 4 December 2012To: 4 December 2012
C4 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom
From: 27 May 2010To: 4 December 2012
Kings Court Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0SH
From: 30 November 2004To: 27 May 2010
Timeline

42 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jun 13
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Aug 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Sept 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
May 22
Director Left
Sept 23
Director Left
May 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

GORMAN, Sarah Jane

Active
Delta Bank Road, GatesheadNE11 9DJ
Secretary
Appointed 18 Nov 2025

ALLEN, Tara

Active
Delta Bank Road, GatesheadNE11 9DJ
Born June 1977
Director
Appointed 11 Feb 2025

BRYANT, Mark Watts, Bishop

Active
Delta Bank Road, GatesheadNE11 9DJ
Born October 1949
Director
Appointed 30 Jan 2018

COLES, Steven Jeffrey

Active
Delta Bank Road, GatesheadNE11 9DJ
Born September 1977
Director
Appointed 04 Oct 2024

GINKS, Kate Louise

Active
Delta Bank Road, GatesheadNE11 9DJ
Born September 1978
Director
Appointed 25 Nov 2015

GRAY, Natasha

Active
Delta Bank Road, GatesheadNE11 9DJ
Born August 1986
Director
Appointed 11 Feb 2025

GRIFFITHS, Andrew Rhys

Active
Delta Bank Road, GatesheadNE11 9DJ
Born February 1985
Director
Appointed 26 Jan 2022

MORRIS, Anita Claire

Active
Delta Bank Road, GatesheadNE11 9DJ
Born August 1978
Director
Appointed 10 Oct 2018

PITCHER, Alexander James

Active
Delta Bank Road, GatesheadNE11 9DJ
Born October 1983
Director
Appointed 11 Feb 2025

SALISBURY, Nicholas William

Active
Delta Bank Road, GatesheadNE11 9DJ
Born August 1956
Director
Appointed 01 Apr 2014

WAITHAKA, Washington Kihato

Active
Delta Bank Road, GatesheadNE11 9DJ
Born March 1977
Director
Appointed 26 Jan 2022

WOOD, Jonathan

Active
Delta Bank Road, GatesheadNE11 9DJ
Born October 1981
Director
Appointed 04 Oct 2024

DOYLE, Nancy

Resigned
Walker Terrace, GatesheadNE8 1EB
Secretary
Appointed 25 Jul 2012
Resigned 12 Sept 2016

GRANT, Joanna Lynne

Resigned
28 Cromwell Terrace, GatesheadNE10 0UB
Secretary
Appointed 23 Jun 2006
Resigned 08 Jan 2007

GRANT, Joanna Lynne

Resigned
28 Cromwell Terrace, GatesheadNE10 0UB
Secretary
Appointed 09 May 2005
Resigned 06 Mar 2006

LISTER, Sarah

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Secretary
Appointed 12 Jul 2024
Resigned 18 Nov 2025

MCGUINNESS, Stephen Beaumont

Resigned
48 Affleck Street, GatesheadNE8 1QY
Secretary
Appointed 30 Nov 2004
Resigned 09 May 2005

SMITH, David William

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Secretary
Appointed 12 Sept 2016
Resigned 12 Jul 2024

SPENCER, Janice

Resigned
3 Lyndon Close, East BoldonNE36 0NT
Secretary
Appointed 19 Jul 2007
Resigned 11 May 2011

SPENCER, Victoria Leigh

Resigned
16 Newriggs, WashingtonNE38 8RL
Secretary
Appointed 06 Mar 2006
Resigned 19 Jul 2007

ALDRIDGE, Chris

Resigned
Walker Terrace, GatesheadNE8 1EB
Born October 1984
Director
Appointed 30 Jan 2018
Resigned 29 Jan 2020

BOWMAN, Fiona

Resigned
7&8 Delta Bank Road, GatesheadNE11 9DJ
Born June 1957
Director
Appointed 03 Aug 2021
Resigned 09 May 2024

CAFFULL, Graham Howard

Resigned
11 Glamis Avenue, Newcastle Upon TyneNE3 5SY
Born September 1958
Director
Appointed 03 Sept 2007
Resigned 12 Jul 2010

CRIBB, Andrew Robert

Resigned
Walker Terrace, GatesheadNE8 1EB
Born November 1962
Director
Appointed 01 Jun 2009
Resigned 17 May 2017

ELLIOTT, Ian

Resigned
Walker Terrace, GatesheadNE8 1EB
Born August 1962
Director
Appointed 25 Nov 2015
Resigned 31 Dec 2018

FARWELL, Ann

Resigned
4b Haldane Terrace, Newcastle Upon TyneNE2 3AN
Born March 1964
Director
Appointed 30 Nov 2004
Resigned 20 Apr 2009

GORMAN, Sarah Jane

Resigned
9 Claremont Place, GatesheadNE8 1TL
Born January 1968
Director
Appointed 30 Nov 2004
Resigned 09 May 2005

HANN, Stuart

Resigned
1 Winchester Close, Chester-Le-StreetDH3 4LF
Born May 1953
Director
Appointed 03 Sept 2007
Resigned 22 Sept 2010

LAWSON, Margaret Kay

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born November 1957
Director
Appointed 05 Jul 2019
Resigned 06 May 2022

MACKIE, Glynis Margaret

Resigned
30 Princes Road, Newcastle Upon TyneNE3 5AL
Born June 1958
Director
Appointed 05 Sept 2005
Resigned 04 Jun 2007

MADEIROS, Joy Alison

Resigned
Durham Road, GatesheadNE9 5EY
Born February 1959
Director
Appointed 12 Jul 2010
Resigned 17 May 2013

MCGUINNESS, Stephen Beaumont

Resigned
Walker Terrace, GatesheadNE8 1EB
Born July 1955
Director
Appointed 30 Nov 2004
Resigned 14 Jul 2016

MERTON, Andrew Paul, Rev

Resigned
58 Grange Road, Newcastle Upon TyneNE4 9LD
Born January 1958
Director
Appointed 05 Sept 2005
Resigned 17 May 2017

NORTON, John William

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born October 1972
Director
Appointed 26 Jan 2022
Resigned 12 Jul 2024

ROBERTS, Huw Glyn

Resigned
Ettersgill Drive, DarlingtonDL3 8UD
Born January 1963
Director
Appointed 21 Apr 2008
Resigned 11 May 2011

Persons with significant control

1

Kennington Road, LondonSE1 7QP

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Secretary Company With Name Termination Date
17 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Legacy
21 September 2016
ANNOTATIONANNOTATION
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 August 2014
AA01Change of Accounting Reference Date
Statement Of Companys Objects
2 May 2014
CC04CC04
Resolution
2 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Certificate Change Of Name Company
11 April 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Resolution
21 February 2014
RESOLUTIONSResolutions
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 December 2011
AR01AR01
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
22 October 2008
395Particulars of Mortgage or Charge
Resolution
26 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
18 May 2006
288cChange of Particulars
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288cChange of Particulars
Legacy
13 July 2005
287Change of Registered Office
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
287Change of Registered Office
Legacy
26 May 2005
225Change of Accounting Reference Date
Incorporation Company
30 November 2004
NEWINCIncorporation