Background WavePink WaveYellow Wave

OASIS TOPCO LIMITED (11460334)

OASIS TOPCO LIMITED (11460334) is an active UK company. incorporated on 11 July 2018. with registered office in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OASIS TOPCO LIMITED has been registered for 7 years. Current directors include BANKS, Iain Edward, BLACKBURN, Guy Vernon, GRAHAM, James.

Company Number
11460334
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
4th Floor Tylers House, Southend-On-Sea, SS1 2BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANKS, Iain Edward, BLACKBURN, Guy Vernon, GRAHAM, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS TOPCO LIMITED

OASIS TOPCO LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Southend-On-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OASIS TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11460334

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

4th Floor Tylers House Tylers Avenue Southend-On-Sea, SS1 2BB,

Previous Addresses

C/O Mobeus Equity Partners 30 Haymarket London SW1Y 4EX United Kingdom
From: 11 July 2018To: 5 August 2019
Timeline

33 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Share Issue
Oct 18
Funding Round
Dec 18
Funding Round
Jan 19
Share Buyback
Oct 19
Capital Reduction
Nov 19
Funding Round
Jul 20
Director Joined
Jul 20
Funding Round
Oct 20
Funding Round
Jun 21
Share Buyback
Jul 21
Capital Reduction
Jul 21
Director Joined
May 22
Director Left
May 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Joined
Jul 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Capital Reduction
May 24
Share Buyback
May 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Nov 24
18
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BANKS, Iain Edward

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born January 1979
Director
Appointed 04 May 2022

BLACKBURN, Guy Vernon

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born March 1979
Director
Appointed 25 Sept 2018

GRAHAM, James

Active
Tylers Avenue, Southend-On-SeaSS1 2BB
Born April 1967
Director
Appointed 25 Sept 2018

BROOMBERG, Ashley Dan

Resigned
30 Haymarket, LondonSW1Y 4EX
Born December 1969
Director
Appointed 11 Jul 2018
Resigned 25 Sept 2018

FORTE, Dino

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born June 1966
Director
Appointed 25 Sept 2018
Resigned 27 Oct 2023

PASSINGHAM, Joann

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born August 1970
Director
Appointed 15 Jul 2022
Resigned 01 Nov 2024

SULLIVAN, Carl Antony Carter

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born September 1965
Director
Appointed 29 Jul 2020
Resigned 04 May 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Dino Forte

Ceased
Tylers Avenue, Southend-On-SeaSS1 2BB
Born June 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Sept 2018
Ceased 04 Oct 2023

Mobeus 1 Gp Llp

Active
Babmaes Street, LondonSW1Y 6HF

Nature of Control

Significant influence or control
Notified 25 Sept 2018

Mr Ashley Dan Broomberg

Ceased
30 Haymarket, LondonSW1Y 4EX
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
24 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 May 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 May 2024
AAAnnual Accounts
Capital Cancellation Shares
8 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
30 June 2023
SH03Return of Purchase of Own Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
19 June 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 July 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
18 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 October 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 July 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 August 2020
RP04SH01RP04SH01
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 October 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
16 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation