Background WavePink WaveYellow Wave

OASIS PROPERTY SOUTH WEST LIMITED (08905238)

OASIS PROPERTY SOUTH WEST LIMITED (08905238) is an active UK company. incorporated on 20 February 2014. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OASIS PROPERTY SOUTH WEST LIMITED has been registered for 12 years. Current directors include OLDRIEVE, Michael James, OLDRIEVE, Philippa Helen, STUPPLES, Deborah Jane and 1 others.

Company Number
08905238
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
Colly Park, Exeter, EX6 7NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OLDRIEVE, Michael James, OLDRIEVE, Philippa Helen, STUPPLES, Deborah Jane, STUPPLES, Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS PROPERTY SOUTH WEST LIMITED

OASIS PROPERTY SOUTH WEST LIMITED is an active company incorporated on 20 February 2014 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OASIS PROPERTY SOUTH WEST LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08905238

LTD Company

Age

12 Years

Incorporated 20 February 2014

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 5 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Colly Park Christow Exeter, EX6 7NP,

Previous Addresses

Curzon House Southernhay West Exeter EX1 1RS
From: 20 February 2014To: 12 July 2018
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Sept 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

STUPPLES, Deborah Jane

Active
Christow, ExeterEX6 7NP
Secretary
Appointed 08 Apr 2014

OLDRIEVE, Michael James

Active
Christow, ExeterEX6 7NP
Born March 1962
Director
Appointed 08 Apr 2014

OLDRIEVE, Philippa Helen

Active
Christow, ExeterEX6 7NP
Born November 1961
Director
Appointed 08 Apr 2014

STUPPLES, Deborah Jane

Active
Christow, ExeterEX6 7NP
Born April 1961
Director
Appointed 08 Apr 2014

STUPPLES, Mark

Active
Christow, ExeterEX6 7NP
Born January 1962
Director
Appointed 08 Apr 2014

KELIHER, James Adam

Resigned
Southernhay West, ExeterEX1 1RS
Born December 1956
Director
Appointed 20 Feb 2014
Resigned 08 Apr 2014
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 February 2015
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Incorporation Company
20 February 2014
NEWINCIncorporation