Background WavePink WaveYellow Wave

OASIS PARKS LIMITED (09494809)

OASIS PARKS LIMITED (09494809) is an active UK company. incorporated on 17 March 2015. with registered office in Crowborough. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. OASIS PARKS LIMITED has been registered for 11 years. Current directors include MACDONALD, Keith Michael.

Company Number
09494809
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
1 Beacon Road, Crowborough, TN6 1AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
MACDONALD, Keith Michael
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS PARKS LIMITED

OASIS PARKS LIMITED is an active company incorporated on 17 March 2015 with the registered office located in Crowborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. OASIS PARKS LIMITED was registered 11 years ago.(SIC: 55300)

Status

active

Active since 11 years ago

Company No

09494809

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

PARK HOMES PADSTOW LIMITED
From: 25 November 2015To: 14 February 2024
CONNOR PARK HOMES LIMITED
From: 17 March 2015To: 25 November 2015
Contact
Address

1 Beacon Road Crowborough, TN6 1AF,

Previous Addresses

3 Five Acres Brookwood Lye Road Brookwood Woking Surrey GU24 0HD United Kingdom
From: 17 March 2015To: 24 November 2015
Timeline

9 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Owner Exit
Apr 21
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACDONALD, Keith Michael

Active
Beacon Road, CrowboroughTN6 1AF
Born March 1952
Director
Appointed 29 Oct 2015

CONNORS, Felix Anthony

Resigned
Brookwood Lye Road, WokingGU24 0HD
Born April 1983
Director
Appointed 17 Mar 2015
Resigned 29 Oct 2015

NICOLL, Charles Alexander

Resigned
Beacon Road, CrowboroughTN6 1AF
Born January 1975
Director
Appointed 29 Oct 2015
Resigned 17 Dec 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Flora Jane Macdonald

Active
Beacon Road, CrowboroughTN6 1AF
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2024

Mr Keith Michael Macdonald

Ceased
Beacon Road, CrowboroughTN6 1AF
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2024

Mr Charles Alexander Nicoll

Ceased
Beacon Road, CrowboroughTN6 1AF
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr Michael Garon Mulford

Ceased
Beacon Road, CrowboroughTN6 1AF
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Incorporation Company
17 March 2015
NEWINCIncorporation