Background WavePink WaveYellow Wave

OASIS UK TRADING LTD (05857759)

OASIS UK TRADING LTD (05857759) is an active UK company. incorporated on 26 June 2006. with registered office in 1 Kennington Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 2 other business activities. OASIS UK TRADING LTD has been registered for 19 years. Current directors include CHALKE, Stephen John, PARR, Dave Joseph.

Company Number
05857759
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
1 Kennington Road, SE1 7QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CHALKE, Stephen John, PARR, Dave Joseph
SIC Codes
47190, 56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS UK TRADING LTD

OASIS UK TRADING LTD is an active company incorporated on 26 June 2006 with the registered office located in 1 Kennington Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 2 other business activities. OASIS UK TRADING LTD was registered 19 years ago.(SIC: 47190, 56101, 56102)

Status

active

Active since 19 years ago

Company No

05857759

LTD Company

Age

19 Years

Incorporated 26 June 2006

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 19 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 20 May 2025 (10 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

STOP THE TRAFFIK LTD
From: 26 June 2006To: 3 June 2008
Contact
Address

1 Kennington Road London , SE1 7QP,

Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 17
Director Joined
Aug 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MADEIROS, Joy Alison

Active
1 Kennington RoadSE1 7QP
Secretary
Appointed 17 Jul 2009

CHALKE, Stephen John

Active
1 Kennington RoadSE1 7QP
Born November 1955
Director
Appointed 26 Jun 2006

PARR, Dave Joseph

Active
Kennington Road, LondonSE1 7QP
Born July 1982
Director
Appointed 03 Aug 2017

DUTTON, Jonathan Derek

Resigned
7 Methley Street, LondonSE11 4AL
Secretary
Appointed 26 Jun 2006
Resigned 24 Sept 2008

LEWIS, Colmar Aitken

Resigned
24 Greenview Crescent, HildenboroughTN11 9DT
Secretary
Appointed 24 Sept 2008
Resigned 17 Jul 2009

CLEMENTS, Christopher Andrew Iain Spencer

Resigned
1 Kennington RoadSE1 7QP
Born March 1979
Director
Appointed 31 Mar 2015
Resigned 03 Aug 2017

DUTTON, Jonathan Derek

Resigned
7 Methley Street, LondonSE11 4AL
Born June 1959
Director
Appointed 26 Jun 2006
Resigned 10 Sept 2009

MUNGEAM, Graham John

Resigned
Higham Lane, TonbridgeTN10 4JA
Born March 1936
Director
Appointed 10 Sept 2009
Resigned 31 Mar 2015

Persons with significant control

1

Kennington Road, LondonSE1 7QP

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Sail Address Company
2 July 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Certificate Change Of Name Company
29 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
6 June 2007
287Change of Registered Office
Legacy
19 December 2006
225Change of Accounting Reference Date
Incorporation Company
26 June 2006
NEWINCIncorporation