Background WavePink WaveYellow Wave

OISE HOLDINGS LIMITED (05864039)

OISE HOLDINGS LIMITED (05864039) is an active UK company. incorporated on 3 July 2006. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OISE HOLDINGS LIMITED has been registered for 19 years. Current directors include GINS, Till.

Company Number
05864039
Status
active
Type
ltd
Incorporated
3 July 2006
Age
19 years
Address
90 Banbury Road, Oxford, OX2 6JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GINS, Till
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OISE HOLDINGS LIMITED

OISE HOLDINGS LIMITED is an active company incorporated on 3 July 2006 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OISE HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05864039

LTD Company

Age

19 Years

Incorporated 3 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

90 Banbury Road Oxford, OX2 6JT,

Previous Addresses

14 Friars Entry Oxford OX1 2BZ England
From: 28 September 2020To: 17 March 2023
Oise House Binsey Lane Oxford Oxfordshire OX2 0EY
From: 3 July 2006To: 28 September 2020
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Aug 13
Director Left
Jun 14
Director Left
Dec 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Left
Aug 22
Loan Cleared
Aug 24
Loan Cleared
Aug 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

GINS, Till

Active
Banbury Road, OxfordOX2 6JT
Born October 1950
Director
Appointed 03 Jul 2006

MEYRICK, Andrew Peter Stewart

Resigned
9 Richmond Road, OxfordOX1 2JJ
Secretary
Appointed 03 Jul 2006
Resigned 25 May 2007

NEWELL, Susan Georgina

Resigned
Binsey Lane, OxfordOX2 0EY
Secretary
Appointed 25 May 2007
Resigned 28 Feb 2013

BUCHAN, Brian John

Resigned
Binsey Lane, OxfordOX2 0EY
Born May 1952
Director
Appointed 23 May 2008
Resigned 19 May 2014

DAVIS, Clive Clayton

Resigned
Overy House, WallingfordOX10 7JU
Born November 1951
Director
Appointed 19 Dec 2007
Resigned 18 Apr 2008

DEAN, Bonnie Phillips

Resigned
Banbury Road, OxfordOX2 6JT
Born May 1957
Director
Appointed 29 May 2007
Resigned 20 Dec 2025

LINCOLN, Edward John

Resigned
Binsey Lane, OxfordOX2 0EY
Born May 1961
Director
Appointed 24 Jul 2013
Resigned 15 Aug 2022

MEYRICK, Andrew Peter Stewart

Resigned
9 Richmond Road, OxfordOX1 2JJ
Born March 1961
Director
Appointed 03 Jul 2006
Resigned 25 May 2007

SMITH, Christopher Winston

Resigned
Binsey Lane, OxfordOX2 0EY
Born April 1944
Director
Appointed 29 May 2007
Resigned 18 Dec 2014

Persons with significant control

1

Mr Till Gins

Active
Banbury Road, OxfordOX2 6JT
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
20 December 2025
TM01Termination of Director
Mortgage Charge Part Cease With Charge Number
20 October 2025
MR05Certification of Charge
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Part
4 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
24 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 August 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Mortgage Create With Deed
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Miscellaneous
25 October 2012
MISCMISC
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
19 March 2012
MG04MG04
Legacy
6 March 2012
MG01MG01
Legacy
15 February 2012
MG01MG01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Legacy
1 December 2011
MG02MG02
Accounts With Accounts Type Group
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Legacy
19 May 2011
MG01MG01
Legacy
30 April 2011
MG01MG01
Auditors Resignation Company
29 July 2010
AUDAUD
Auditors Resignation Company
15 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
22 October 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Resolution
11 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
190190
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
225Change of Accounting Reference Date
Statement Of Affairs
27 October 2006
SASA
Legacy
27 October 2006
88(2)R88(2)R
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Resolution
8 August 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 July 2006
NEWINCIncorporation