Background WavePink WaveYellow Wave

OASIS CAPITAL GROUP LIMITED (10323076)

OASIS CAPITAL GROUP LIMITED (10323076) is an active UK company. incorporated on 10 August 2016. with registered office in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OASIS CAPITAL GROUP LIMITED has been registered for 9 years. Current directors include NICHOLLS, Martin.

Company Number
10323076
Status
active
Type
ltd
Incorporated
10 August 2016
Age
9 years
Address
60 High Street, Wimbledon, SW19 5EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NICHOLLS, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS CAPITAL GROUP LIMITED

OASIS CAPITAL GROUP LIMITED is an active company incorporated on 10 August 2016 with the registered office located in Wimbledon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OASIS CAPITAL GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10323076

LTD Company

Age

9 Years

Incorporated 10 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 22 September 2024 (1 year ago)

Next Due

Due by 7 September 2025
For period ending 24 August 2025

Previous Company Names

OASIS CAPITAL GROUP PLC
From: 10 August 2016To: 5 June 2020
Contact
Address

60 High Street Wimbledon, SW19 5EE,

Previous Addresses

, PO Box 4385, 10323076 - Companies House Default Address, Cardiff, CF14 8LH
From: 4 February 2018To: 30 August 2024
, 85 Great Portland Street, London, W1W 7LT
From: 15 August 2017To: 4 February 2018
, 1 Rosehill Road London, SW18 2NY, United Kingdom
From: 10 August 2016To: 15 August 2017
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 17
Share Issue
Sept 17
Funding Round
Nov 17
Owner Exit
Jan 18
Funding Round
Jan 20
Director Left
Aug 20
New Owner
Aug 20
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Oct 23
Director Left
Sept 24
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NICHOLLS, Martin

Active
Route De L'Almanarre, Hyeres83400
Born January 1952
Director
Appointed 10 Aug 2016

OASIS CAPITAL MARKETS LTD

Resigned
New Bond Street, LondonW1S 1DX
Corporate secretary
Appointed 10 Aug 2016
Resigned 20 Sept 2024

NEL, Jacobus

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1984
Director
Appointed 01 Feb 2021
Resigned 21 Jun 2022

OASIS CAPITAL MARKETS LTD

Resigned
New Bond Street, LondonW1S 1DX
Corporate director
Appointed 10 Aug 2016
Resigned 25 Aug 2020

PEARL RIVER CAPITAL PARTNERS LTD

Resigned
Bell Yard, LondonWC2A 2JR
Corporate director
Appointed 21 Jun 2022
Resigned 20 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
#14-04 Singapore Business Federation Center, Singapore068914

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2023

Mr Martin Nicholls

Ceased
Great Portland Street, LondonW1W 7LT
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2020
Ceased 01 Oct 2023

Mr Martin Nicholls

Ceased
Route De L'Almanarre, Hyeres83400
Born January 1952

Nature of Control

Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Notified 10 Aug 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
6 June 2024
RP05RP05
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 July 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
5 June 2020
CERT10CERT10
Re Registration Memorandum Articles
5 June 2020
MARMAR
Resolution
5 June 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 June 2020
RR02RR02
Accounts With Accounts Type Dormant
10 March 2020
AAAnnual Accounts
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 September 2017
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Legacy
6 September 2016
CERT8ACERT8A
Application Trading Certificate
6 September 2016
SH50SH50
Incorporation Company
10 August 2016
NEWINCIncorporation