Background WavePink WaveYellow Wave

OASIS HEALTHCARE MIDCO 2 LIMITED (08405840)

OASIS HEALTHCARE MIDCO 2 LIMITED (08405840) is a dissolved UK company. incorporated on 15 February 2013. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OASIS HEALTHCARE MIDCO 2 LIMITED has been registered for 13 years. Current directors include PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley.

Company Number
08405840
Status
dissolved
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PUEYO ROBERTS, Gabriela, WRIGHT, Jake Hockley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS HEALTHCARE MIDCO 2 LIMITED

OASIS HEALTHCARE MIDCO 2 LIMITED is an dissolved company incorporated on 15 February 2013 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OASIS HEALTHCARE MIDCO 2 LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08405840

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 23 July 2019 (6 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

AZTEC MIDCO 2 LIMITED
From: 15 February 2013To: 25 June 2013
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol, BS16 1GW,

Previous Addresses

Oasis Healthcare Support Centre Building E Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW
From: 22 May 2013To: 25 November 2017
30 Warwick Street London W1B 5AL United Kingdom
From: 15 February 2013To: 22 May 2013
Timeline

24 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
May 13
Director Left
May 13
Director Left
May 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Joined
Dec 13
Loan Cleared
Feb 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Capital Update
Dec 19
Funding Round
Dec 19
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

PUEYO ROBERTS, Gabriela

Active
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019

WRIGHT, Jake Hockley

Active
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 30 Jun 2017

DUKE STREET CAPITAL OASIS HOLDINGS LIMITED

Resigned
Old Gloucester Road, BristolBS16 1GW
Corporate secretary
Appointed 25 Jun 2013
Resigned 25 Jun 2013

OASIS HEALTHCARE LTD

Resigned
Old Gloucester Road, BristolBS16 1GW
Corporate secretary
Appointed 25 Jun 2013
Resigned 01 Apr 2017

ALTEIRAC, Benoit Nicolas Andre

Resigned
Warwick Street, LondonW1B 5AL
Born May 1978
Director
Appointed 15 Feb 2013
Resigned 07 May 2013

ASH, Justinian

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1965
Director
Appointed 07 May 2013
Resigned 30 Jun 2017

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 14 Sept 2018

GONZALEZ, Jordi

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1960
Director
Appointed 04 Nov 2013
Resigned 30 Jun 2017

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, BristolBS16 1GW
Born February 1969
Director
Appointed 03 May 2013
Resigned 28 Feb 2018

PERRY, Julian Francis

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born July 1961
Director
Appointed 25 Jun 2013
Resigned 30 Jun 2017

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

WYATT, Jamie Richard

Resigned
Warwick Street, LondonW1B 5AL
Born September 1971
Director
Appointed 15 Feb 2013
Resigned 07 May 2013

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 July 2020
DS01DS01
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Legacy
12 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 December 2019
SH19Statement of Capital
Legacy
12 December 2019
CAP-SSCAP-SS
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2018
AAAnnual Accounts
Legacy
2 May 2018
PARENT_ACCPARENT_ACC
Legacy
2 May 2018
GUARANTEE2GUARANTEE2
Legacy
2 May 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Group
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Sail Address Company With Old Address
24 February 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 December 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
23 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Incorporation Company
15 February 2013
NEWINCIncorporation