Background WavePink WaveYellow Wave

OASIS COVER LIMITED (07257145)

OASIS COVER LIMITED (07257145) is an active UK company. incorporated on 18 May 2010. with registered office in Grantham. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. OASIS COVER LIMITED has been registered for 15 years. Current directors include BATES, Mark Amos, LAWSON, Richard, OAKES, Simon.

Company Number
07257145
Status
active
Type
ltd
Incorporated
18 May 2010
Age
15 years
Address
Premier House, Grantham, NG31 9SN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BATES, Mark Amos, LAWSON, Richard, OAKES, Simon
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COVER LIMITED

OASIS COVER LIMITED is an active company incorporated on 18 May 2010 with the registered office located in Grantham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. OASIS COVER LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07257145

LTD Company

Age

15 Years

Incorporated 18 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Premier House Londonthorpe Road Grantham, NG31 9SN,

Previous Addresses

Premier House Harlaxton Road Grantham Lincolnshire NG31 7JX
From: 9 May 2014To: 5 June 2015
Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England
From: 26 February 2014To: 9 May 2014
St Peter's Chambers 2 Bath Street Grantham NG31 6EG United Kingdom
From: 18 May 2010To: 26 February 2014
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Dec 14
Funding Round
Feb 15
Loan Secured
Nov 15
Director Left
Feb 17
Owner Exit
May 23
Director Joined
Jul 23
Director Left
Nov 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

OAKES, Simon

Active
Londonthorpe Road, GranthamNG31 9SN
Secretary
Appointed 03 Feb 2016

BATES, Mark Amos

Active
Londonthorpe Road, GranthamNG31 9SN
Born January 1960
Director
Appointed 18 May 2010

LAWSON, Richard

Active
Londonthorpe Road, GranthamNG31 9SN
Born November 1954
Director
Appointed 01 Jul 2023

OAKES, Simon

Active
Londonthorpe Road, GranthamNG31 9SN
Born September 1974
Director
Appointed 10 Dec 2014

HOWELL, Stephanie

Resigned
Londonthorpe Road, GranthamNG31 9SN
Secretary
Appointed 09 May 2014
Resigned 16 Jun 2016

PARKER, Stephen Nicholas

Resigned
Londonthorpe Road, GranthamNG31 9SN
Born January 1955
Director
Appointed 18 May 2010
Resigned 30 Sept 2023

TUTIN, Paul Frederick

Resigned
A1 Business Park At, NottinghamshireNG23 5JR
Born April 1962
Director
Appointed 18 May 2010
Resigned 27 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Stephen Nicholas Parker

Ceased
Londonthorpe Road, GranthamNG31 9SN
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2023

Mr Mark Amos Bates

Active
Londonthorpe Road, GranthamNG31 9SN
Born January 1960

Nature of Control

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

Filing History

55

Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Resolution
9 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Incorporation Company
18 May 2010
NEWINCIncorporation