Background WavePink WaveYellow Wave

OASIS CAPITAL FINANCE LIMITED (11768089)

OASIS CAPITAL FINANCE LIMITED (11768089) is an active UK company. incorporated on 15 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. OASIS CAPITAL FINANCE LIMITED has been registered for 7 years. Current directors include NICHOLLS, Martin.

Company Number
11768089
Status
active
Type
ltd
Incorporated
15 January 2019
Age
7 years
Address
60 High Street, London, SW19 5EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NICHOLLS, Martin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS CAPITAL FINANCE LIMITED

OASIS CAPITAL FINANCE LIMITED is an active company incorporated on 15 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. OASIS CAPITAL FINANCE LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11768089

LTD Company

Age

7 Years

Incorporated 15 January 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

20 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

OASIS CAPITAL FINANCE PLC
From: 15 January 2019To: 6 September 2023
Contact
Address

60 High Street Wimbledon London, SW19 5EE,

Previous Addresses

63-66 Hatton Garden London EC1N 8LE
From: 16 April 2020To: 16 August 2024
85 Great Portland Street London W1W 7LT United Kingdom
From: 15 January 2019To: 16 April 2020
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Jun 22
Funding Round
May 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Owner Exit
Jan 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

NICHOLLS, Martin

Active
CardiffCF14 8LH
Born January 1952
Director
Appointed 01 Sept 2020

OASIS CAPITAL GROUP PLC

Resigned
CardiffCF14 8LH
Corporate secretary
Appointed 15 Jan 2019
Resigned 15 Sept 2025

EARL, John David

Resigned
High Street, LondonSW19 5EE
Born May 1960
Director
Appointed 20 Mar 2022
Resigned 22 Sept 2025

JONES, Iain

Resigned
Hatton Garden, LondonEC1N 8LE
Born July 1950
Director
Appointed 15 Jan 2019
Resigned 01 Sept 2020

NEL, Jacob

Resigned
High Street, LondonSW19 5EE
Born May 1984
Director
Appointed 20 Mar 2022
Resigned 15 Aug 2025

NICHOLLS, Svetlana

Resigned
High Street, LondonSW19 5EE
Born September 1972
Director
Appointed 20 Mar 2022
Resigned 15 Sept 2025

OASIS CAPITAL GROUP LIMITED

Resigned
CardiffCF14 8LH
Corporate director
Appointed 01 Sept 2020
Resigned 15 Sept 2025

OASIS CAPITAL MARKETS LTD

Resigned
LondonW1W 7LT
Corporate director
Appointed 15 Jan 2019
Resigned 01 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Robinson Road #14-04, Singapore068914

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2025

Oasis Capital Group Limited

Ceased
High Street Wimbledon, LondonSW19 5EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020
Ceased 30 Nov 2025
LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2019
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

50

Notification Of A Person With Significant Control
17 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
11 September 2025
RP09RP09
Default Companies House Service Address Applied Psc
27 August 2025
RP10RP10
Default Companies House Service Address Applied Officer
27 August 2025
RP09RP09
Default Companies House Service Address Applied Officer
27 August 2025
RP09RP09
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2023
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
6 September 2023
CERT10CERT10
Re Registration Memorandum Articles
6 September 2023
MARMAR
Resolution
6 September 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 September 2023
RR02RR02
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2022
AAAnnual Accounts
Legacy
13 June 2022
CERT8ACERT8A
Application Trading Certificate
13 June 2022
SH50SH50
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
8 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 January 2019
NEWINCIncorporation