Background WavePink WaveYellow Wave

OASIS BIDCO LIMITED (11461196)

OASIS BIDCO LIMITED (11461196) is an active UK company. incorporated on 12 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 BIDCO LIMITED has been registered for 7 years. Current directors include BANKS, Iain Edward, BLACKBURN, Guy Vernon, GRAHAM, James.

Company Number
11461196
Status
active
Type
ltd
Incorporated
12 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 BIDCO LIMITED

OASIS BIDCO LIMITED is an active company incorporated on 12 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 BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11461196

LTD Company

Age

7 Years

Incorporated 12 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: Full 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 11 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 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: 12 July 2018To: 5 August 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Sept 18
Funding Round
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Joined
Jul 20
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
2
Funding
10
Officers
0
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 20 Nov 2024

BROOMBERG, Ashley Dan

Resigned
30 Haymarket, LondonSW1Y 4EX
Born December 1969
Director
Appointed 12 Jul 2018
Resigned 25 Sept 2018

FORTE, Dino

Resigned
Tylers Avenue, Southend-On-SeaSS1 2BB
Born June 1966
Director
Appointed 25 Sept 2018
Resigned 25 Jan 2022

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

1

30 Haymarket, Sw1y 4exSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Capital Allotment Shares
5 October 2018
SH01Allotment of Shares
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
12 July 2018
NEWINCIncorporation