Background WavePink WaveYellow Wave

OASIS MIDCO 1 LIMITED (15274803)

OASIS MIDCO 1 LIMITED (15274803) is an active UK company. incorporated on 10 November 2023. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OASIS MIDCO 1 LIMITED has been registered for 2 years. Current directors include JANET, Jean-Luc Emmanuel, OMEZZINE, Hichem, OUMRANI, Othmane.

Company Number
15274803
Status
active
Type
ltd
Incorporated
10 November 2023
Age
2 years
Address
Atria, Bolton, BL1 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JANET, Jean-Luc Emmanuel, OMEZZINE, Hichem, OUMRANI, Othmane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS MIDCO 1 LIMITED

OASIS MIDCO 1 LIMITED is an active company incorporated on 10 November 2023 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OASIS MIDCO 1 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15274803

LTD Company

Age

2 Years

Incorporated 10 November 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 10 November 2023 - 31 August 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Atria Spa Road Bolton, BL1 4AG,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 10 November 2023To: 17 January 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Nov 23
Loan Secured
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Share Issue
Jan 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLANCHARD, Carolyn Louise

Active
Spa Road, BoltonBL1 4AG
Secretary
Appointed 02 Oct 2025

JANET, Jean-Luc Emmanuel

Active
Spa Road, BoltonBL1 4AG
Born October 1970
Director
Appointed 19 Dec 2023

OMEZZINE, Hichem

Active
Spa Road, BoltonBL1 4AG
Born April 1980
Director
Appointed 19 Dec 2023

OUMRANI, Othmane

Active
Spa Road, BoltonBL1 4AG
Born October 1992
Director
Appointed 19 Dec 2023

LOGUE, Mary Joanne

Resigned
Spa Road, BoltonBL1 4AG
Secretary
Appointed 05 Feb 2024
Resigned 30 Sept 2025

DAVIDSON, Martin Louis

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born June 1976
Director
Appointed 10 Nov 2023
Resigned 19 Dec 2023

HARRIS, Roberta Joann

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1969
Director
Appointed 10 Nov 2023
Resigned 19 Dec 2023

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 November 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Capital Alter Shares Subdivision
17 January 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2023
NEWINCIncorporation