Background WavePink WaveYellow Wave

OASIS RETAIL SERVICES LIMITED (NI007191)

OASIS RETAIL SERVICES LIMITED (NI007191) is an active UK company. incorporated on 14 February 1968. with registered office in Newtownabbey. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. OASIS RETAIL SERVICES LIMITED has been registered for 58 years.

Company Number
NI007191
Status
active
Type
ltd
Incorporated
14 February 1968
Age
58 years
Address
Oasis House, Newtownabbey, BT36 4GX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS RETAIL SERVICES LIMITED

OASIS RETAIL SERVICES LIMITED is an active company incorporated on 14 February 1968 with the registered office located in Newtownabbey. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. OASIS RETAIL SERVICES LIMITED was registered 58 years ago.(SIC: 92000)

Status

active

Active since 58 years ago

Company No

NI007191

LTD Company

Age

58 Years

Incorporated 14 February 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MERKUR OPERATIONS NI LTD.
From: 16 October 2025To: 17 October 2025
OASIS RETAIL SERVICES LIMITED
From: 10 July 1998To: 16 October 2025
JOYLAND AMUSEMENTS (N.I.) LIMITED
From: 14 February 1968To: 10 July 1998
Contact
Address

Oasis House Mallusk Drive Newtownabbey, BT36 4GX,

Previous Addresses

4 Trench Road Mallusk Newtownabbey Co Antrim BT36 4TY
From: 14 February 1968To: 11 June 2013
Timeline

7 key events • 1968 - 2025

Funding Officers Ownership
Company Founded
Feb 68
Company Founded
Feb 68
Director Left
Jan 10
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Certificate Change Of Name Company
17 October 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Medium
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Medium
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Medium
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Medium
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Medium
17 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Medium
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
14 November 2009
AAAnnual Accounts
Legacy
5 May 2009
371S(NI)371S(NI)
Legacy
18 November 2008
AC(NI)AC(NI)
Legacy
1 May 2008
371S(NI)371S(NI)
Legacy
25 April 2008
296(NI)296(NI)
Legacy
14 November 2007
AC(NI)AC(NI)
Legacy
18 October 2007
295(NI)295(NI)
Legacy
18 October 2007
296(NI)296(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
4 May 2007
371S(NI)371S(NI)
Legacy
6 March 2007
411A(NI)411A(NI)
Legacy
14 November 2006
AC(NI)AC(NI)
Legacy
24 May 2006
371S(NI)371S(NI)
Legacy
27 November 2005
AC(NI)AC(NI)
Legacy
8 February 2005
296(NI)296(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
22 October 2004
AC(NI)AC(NI)
Legacy
12 May 2004
371S(NI)371S(NI)
Legacy
6 September 2003
AC(NI)AC(NI)
Legacy
16 May 2003
371S(NI)371S(NI)
Legacy
29 October 2002
AC(NI)AC(NI)
Legacy
29 April 2002
371S(NI)371S(NI)
Legacy
18 August 2001
296(NI)296(NI)
Legacy
14 August 2001
AC(NI)AC(NI)
Legacy
16 May 2001
233(NI)233(NI)
Legacy
30 April 2001
371S(NI)371S(NI)
Legacy
9 January 2001
133(NI)133(NI)
Legacy
9 January 2001
G98-2(NI)G98-2(NI)
Legacy
9 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
9 January 2001
296(NI)296(NI)
Resolution
9 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
296(NI)296(NI)
Legacy
1 September 2000
AC(NI)AC(NI)
Legacy
22 May 2000
371S(NI)371S(NI)
Legacy
24 March 2000
296(NI)296(NI)
Legacy
3 August 1999
AC(NI)AC(NI)
Legacy
15 May 1999
371S(NI)371S(NI)
Legacy
22 January 1999
296(NI)296(NI)
Legacy
22 January 1999
296(NI)296(NI)
Legacy
27 August 1998
AC(NI)AC(NI)
Legacy
16 July 1998
296(NI)296(NI)
Legacy
10 July 1998
CERTC(NI)CERTC(NI)
Legacy
10 July 1998
CNRES(NI)CNRES(NI)
Legacy
5 May 1998
371S(NI)371S(NI)
Legacy
18 January 1998
296(NI)296(NI)
Legacy
4 July 1997
AC(NI)AC(NI)
Legacy
1 May 1997
371S(NI)371S(NI)
Legacy
16 April 1997
296(NI)296(NI)
Legacy
26 July 1996
AC(NI)AC(NI)
Legacy
21 April 1996
371S(NI)371S(NI)
Legacy
15 February 1996
296(NI)296(NI)
Legacy
15 February 1996
296(NI)296(NI)
Legacy
2 November 1995
296(NI)296(NI)
Legacy
13 June 1995
AC(NI)AC(NI)
Legacy
15 May 1995
371S(NI)371S(NI)
Legacy
30 June 1994
411A(NI)411A(NI)
Legacy
31 May 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
31 May 1994
402(NI)402(NI)
Legacy
21 April 1994
371S(NI)371S(NI)
Legacy
3 September 1993
296(NI)296(NI)
Legacy
11 June 1993
AC(NI)AC(NI)
Legacy
27 April 1993
371S(NI)371S(NI)
Legacy
26 May 1992
AC(NI)AC(NI)
Legacy
30 April 1992
371A(NI)371A(NI)
Legacy
8 May 1991
AC(NI)AC(NI)
Legacy
8 May 1991
AR(NI)AR(NI)
Legacy
3 October 1990
411A(NI)411A(NI)
Legacy
3 October 1990
411A(NI)411A(NI)
Legacy
29 May 1990
AR(NI)AR(NI)
Legacy
2 May 1990
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 May 1990
402(NI)402(NI)
Legacy
25 April 1990
MOREG(NI)MOREG(NI)
Legacy
5 January 1990
296(NI)296(NI)
Legacy
7 September 1989
AR(NI)AR(NI)
Legacy
31 March 1989
296(NI)296(NI)
Legacy
9 March 1989
296(NI)296(NI)
Legacy
7 March 1989
AR(NI)AR(NI)
Legacy
23 February 1989
AC(NI)AC(NI)
Legacy
30 November 1988
411A(NI)411A(NI)
Legacy
14 November 1988
295(NI)295(NI)
Legacy
25 June 1988
AR(NI)AR(NI)
Legacy
28 April 1988
AC(NI)AC(NI)
Legacy
19 April 1988
AC(NI)AC(NI)
Legacy
2 November 1987
295(NI)295(NI)
Legacy
27 October 1987
296(NI)296(NI)
Legacy
8 May 1987
AR(NI)AR(NI)
Legacy
28 February 1987
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
4 December 1986
402(NI)402(NI)
Particulars Of A Mortgage Charge
4 December 1986
402(NI)402(NI)
Legacy
20 August 1986
296(NI)296(NI)
Legacy
4 August 1986
411A(NI)411A(NI)
Legacy
31 July 1986
296(NI)296(NI)
Legacy
30 July 1986
296(NI)296(NI)
Legacy
7 July 1986
296(NI)296(NI)
Legacy
7 July 1986
296(NI)296(NI)
Legacy
14 October 1985
A3A(NI)A3A(NI)
Legacy
14 October 1985
296(NI)296(NI)
Legacy
23 April 1985
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
27 March 1985
402(NI)402(NI)
Legacy
15 March 1985
AC(NI)AC(NI)
Legacy
30 January 1985
UDM+A(NI)UDM+A(NI)
Legacy
19 September 1984
133(NI)133(NI)
Legacy
31 August 1984
296(NI)296(NI)
Legacy
9 July 1984
98(2)(NI)98(2)(NI)
Resolution
26 June 1984
RESOLUTIONSResolutions
Legacy
13 December 1983
AR(NI)AR(NI)
Legacy
7 December 1983
296(NI)296(NI)
Particulars Of A Mortgage Charge
15 November 1983
402(NI)402(NI)
Legacy
1 September 1983
G4A(NI)G4A(NI)
Legacy
1 September 1983
296(NI)296(NI)
Legacy
26 March 1983
296(NI)296(NI)
Legacy
24 August 1982
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
29 April 1982
402(NI)402(NI)
Legacy
26 March 1982
AR(NI)AR(NI)
Legacy
14 February 1982
AR(NI)AR(NI)
Legacy
30 January 1981
AR(NI)AR(NI)
Legacy
24 June 1980
G4A(NI)G4A(NI)
Legacy
19 March 1980
AR(NI)AR(NI)
Legacy
29 February 1980
296(NI)296(NI)
Legacy
6 September 1979
296(NI)296(NI)
Legacy
17 July 1979
296(NI)296(NI)
Legacy
13 March 1979
AR(NI)AR(NI)
Legacy
15 March 1977
296(NI)296(NI)
Legacy
13 February 1977
AR(NI)AR(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
17 February 1976
296(NI)296(NI)
Legacy
16 February 1976
AR(NI)AR(NI)
Legacy
29 August 1975
296(NI)296(NI)
Legacy
22 April 1975
AR(NI)AR(NI)
Legacy
23 September 1974
AR(NI)AR(NI)
Legacy
11 September 1973
AR(NI)AR(NI)
Legacy
1 May 1972
G4A(NI)G4A(NI)
Legacy
1 May 1972
AR(NI)AR(NI)
Legacy
30 April 1971
AR(NI)AR(NI)
Legacy
29 October 1969
AR(NI)AR(NI)
Legacy
1 March 1968
G4A(NI)G4A(NI)
Legacy
1 March 1968
45(NI)45(NI)
Legacy
1 March 1968
296(NI)296(NI)
Incorporation Company
14 February 1968
NEWINCIncorporation
Incorporation Company
14 February 1968
NEWINCIncorporation
Legacy
14 February 1968
133(NI)133(NI)
Legacy
14 February 1968
MEM(NI)MEM(NI)
Legacy
14 February 1968
ARTS(NI)ARTS(NI)
Legacy
14 February 1968
G23(NI)G23(NI)