Background WavePink WaveYellow Wave

OASIS TRANSFORMATION TRADING COMPANY LIMITED (07540173)

OASIS TRANSFORMATION TRADING COMPANY LIMITED (07540173) is an active UK company. incorporated on 23 February 2011. with registered office in Stourbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). OASIS TRANSFORMATION TRADING COMPANY LIMITED has been registered for 15 years. Current directors include BARRAND, Peter John, CRANFIELD, Gregory, HOW, David Micah, Mr..

Company Number
07540173
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
15-17 Church Street, Stourbridge, DY8 1LU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
BARRAND, Peter John, CRANFIELD, Gregory, HOW, David Micah, Mr.
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS TRANSFORMATION TRADING COMPANY LIMITED

OASIS TRANSFORMATION TRADING COMPANY LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Stourbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). OASIS TRANSFORMATION TRADING COMPANY LIMITED was registered 15 years ago.(SIC: 16290)

Status

active

Active since 15 years ago

Company No

07540173

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

15-17 Church Street Stourbridge, DY8 1LU,

Previous Addresses

C/O Panahpur 84 High Street Tonbridge Kent TN9 1AP England
From: 9 June 2011To: 20 December 2012
Concord House 165 Church Street East Woking Surrey GU21 6HJ United Kingdom
From: 23 February 2011To: 9 June 2011
Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Oct 11
Funding Round
Oct 11
Director Joined
Feb 14
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 20
Loan Secured
May 21
Director Joined
Jul 22
Owner Exit
Jul 22
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Loan Cleared
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
6
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARRAND, Peter John

Active
Church Street, StourbridgeDY8 1LU
Born May 1970
Director
Appointed 11 Sept 2024

CRANFIELD, Gregory

Active
Church Street, StourbridgeDY8 1LU
Born June 1968
Director
Appointed 11 Sept 2024

HOW, David Micah, Mr.

Active
StourbridgeDY8 1LU
Born July 1966
Director
Appointed 23 Feb 2011

DUDBRIDGE, Clive William Dennett

Resigned
Church Street, StourbridgeDY8 1LU
Born February 1959
Director
Appointed 23 Feb 2011
Resigned 06 Sept 2018

HANSON, Wesley Brown

Resigned
Bangor, North DownBT19 7QQ
Born March 1957
Director
Appointed 04 Feb 2022
Resigned 11 Sept 2024

NICHOLSON, Jeremy Walpole

Resigned
Church Street, StourbridgeDY8 1LU
Born May 1973
Director
Appointed 23 Feb 2011
Resigned 20 Dec 2019

PERRY, James Elliot

Resigned
Penshurst Road, TonbridgeTN11 8HY
Born October 1972
Director
Appointed 13 Nov 2013
Resigned 06 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2024

Mr. David Micah How

Ceased
Finmere, BuckinhamMK18 4BQ
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Sept 2024
LondonSW17 7PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
17 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 December 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 November 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Capital Alter Shares Subdivision
7 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Incorporation Company
23 February 2011
NEWINCIncorporation