Background WavePink WaveYellow Wave

OASIS COMMUNITY HUB: OLDHAM (07356565)

OASIS COMMUNITY HUB: OLDHAM (07356565) is an active UK company. incorporated on 25 August 2010. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. OASIS COMMUNITY HUB: OLDHAM has been registered for 15 years. Current directors include BOLTON-HALE, Gemma, HARDCASTLE, Philip Andrew, Rev, HENDERSON, Claire.

Company Number
07356565
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 2010
Age
15 years
Address
1 Kennington Road, London, SE1 7QP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BOLTON-HALE, Gemma, HARDCASTLE, Philip Andrew, Rev, HENDERSON, Claire
SIC Codes
85590, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS COMMUNITY HUB: OLDHAM

OASIS COMMUNITY HUB: OLDHAM is an active company incorporated on 25 August 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. OASIS COMMUNITY HUB: OLDHAM was registered 15 years ago.(SIC: 85590, 93290)

Status

active

Active since 15 years ago

Company No

07356565

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

Age

15 Years

Incorporated 25 August 2010

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 14 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1 Kennington Road London, SE1 7QP,

Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Sept 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

AGAR, Katherine

Active
Kennington Road, LondonSE1 7QP
Secretary
Appointed 05 Jul 2022

BOLTON-HALE, Gemma

Active
Kennington Road, LondonSE1 7QP
Born February 1980
Director
Appointed 01 May 2024

HARDCASTLE, Philip Andrew, Rev

Active
Kennington Road, LondonSE1 7QP
Born May 1946
Director
Appointed 28 Apr 2022

HENDERSON, Claire

Active
Kennington Road, LondonSE1 7QP
Born July 1973
Director
Appointed 28 Apr 2022

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 25 Aug 2010
Resigned 26 Jul 2018

PARR, Dave Joseph

Resigned
Kennington Road, LondonSE1 7QP
Secretary
Appointed 26 Jul 2018
Resigned 05 Jul 2022

BOLTON-HALE, Gemma

Resigned
Kennington Road, LondonSE1 7QP
Born February 1980
Director
Appointed 01 May 2024
Resigned 13 May 2024

CHALKE, Stephen John

Resigned
Kennington Road, LondonSE1 7QP
Born November 1955
Director
Appointed 25 Aug 2010
Resigned 13 Mar 2018

GODDARD, Nicola Kate

Resigned
1 Kennington Road, LondonSE1 7QP
Born October 1977
Director
Appointed 13 Mar 2018
Resigned 20 Sept 2022

HARDCASTLE, Andrew

Resigned
Kennington Road, LondonSE1 7QP
Born May 1946
Director
Appointed 28 Apr 2022
Resigned 02 Dec 2022

LAMONT, Elizabeth Barbara

Resigned
Kennington Road, LondonSE1 7QP
Born February 1982
Director
Appointed 25 Aug 2010
Resigned 20 Sept 2022

MADEIROS, Joy Alison

Resigned
Kennington Road, LondonSE1 7QP
Born February 1959
Director
Appointed 25 Aug 2010
Resigned 13 Mar 2018

MCGRATTAN, Owen

Resigned
Kennington Road, LondonSE1 7QP
Born October 1998
Director
Appointed 28 Apr 2022
Resigned 31 Aug 2024

SIMMONDS, Barbara Alison

Resigned
1 Kennington Road, LondonSE1 7QP
Born March 1954
Director
Appointed 13 Mar 2018
Resigned 20 Sept 2022

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

70

Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
8 August 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2022
AAAnnual Accounts
Legacy
25 March 2022
PARENT_ACCPARENT_ACC
Legacy
25 March 2022
AGREEMENT2AGREEMENT2
Legacy
25 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2018
AAAnnual Accounts
Legacy
24 May 2018
AGREEMENT2AGREEMENT2
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Legacy
26 April 2017
PARENT_ACCPARENT_ACC
Legacy
26 April 2017
AGREEMENT2AGREEMENT2
Legacy
26 April 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
29 June 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
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Change Sail Address Company With New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Incorporation Company
25 August 2010
NEWINCIncorporation