Background WavePink WaveYellow Wave

OASIS GROUP NI LIMITED (NI047290)

OASIS GROUP NI LIMITED (NI047290) is an active UK company. incorporated on 24 July 2003. with registered office in Craigavon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OASIS GROUP NI LIMITED has been registered for 22 years. Current directors include SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov.

Company Number
NI047290
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
Unit 9a Silverwood Business Park, Craigavon, BT66 6SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPEAKMAN, Michael John, VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OASIS GROUP NI LIMITED

OASIS GROUP NI LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Craigavon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OASIS GROUP NI LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

NI047290

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

MCCONNELL ARCHIVE STORAGE LIMITED
From: 30 September 2003To: 4 November 2015
LONGACRE AGENCIES LIMITED
From: 24 July 2003To: 30 September 2003
Contact
Address

Unit 9a Silverwood Business Park 70 Silverwood Road Craigavon, BT66 6SY,

Previous Addresses

Unit 1C 19 Heron Road Sydenham Business Park Belfast Co Antrim BT3 9LE
From: 24 July 2003To: 18 February 2011
Timeline

43 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Nov 11
Director Left
Jan 13
Loan Cleared
Jan 14
Loan Secured
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
May 16
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VESSELINOV, Ivo

Active
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 22 Apr 2025

SPEAKMAN, Michael John

Active
Silverwood Business Park, CraigavonBT66 6SY
Born July 1964
Director
Appointed 07 Feb 2024

VESSELINOV, Ivaylo Alexandrov

Active
Silverwood Business Park, CraigavonBT66 6SY
Born July 1976
Director
Appointed 07 Feb 2024

CARROLL, Ronnie

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 01 Dec 2010
Resigned 30 May 2014

CHENDO, John

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 15 May 2009
Resigned 10 Apr 2014

CONNOLLY, Brian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 10 Apr 2014
Resigned 01 Sept 2017

KELLY, William Gerard

Resigned
15 Broomhill ManorBT9 5HG
Secretary
Appointed 19 Jan 2006
Resigned 29 Jun 2006

KELLY, William Gerard

Resigned
15 Broomhill ManorBT9 5HG
Secretary
Appointed 24 Jul 2003
Resigned 19 Jan 2006

MANIFOLD, David

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Secretary
Appointed 01 Sept 2017
Resigned 01 Oct 2018

PORTER, Stewart

Resigned
3 Cherryvale ParkBT5 6PL
Secretary
Appointed 01 Jul 2006
Resigned 15 May 2009

BARNEDT III, Dennis E

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1964
Director
Appointed 15 May 2009
Resigned 01 Sept 2017

CHENDO, John Michael Gray

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born April 1973
Director
Appointed 15 May 2009
Resigned 01 Oct 2015

CONNOLLY, Brian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1980
Director
Appointed 01 Sept 2017
Resigned 04 Feb 2019

CONNOLLY, Brian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1980
Director
Appointed 04 May 2016
Resigned 01 Sept 2017

HALVORSEN, Espen

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 24 Jul 2003
Resigned 26 Sept 2003

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Born May 1936
Director
Appointed 24 Jul 2003
Resigned 26 Sept 2003

KELLY, William Gerard

Resigned
15 Broomhill ManorBT9 5HG
Born April 1946
Director
Appointed 19 Jan 2006
Resigned 29 Jun 2006

KELLY, William Gerard

Resigned
15 Broomhill ManorBT9 5HG
Born April 1946
Director
Appointed 26 Sept 2003
Resigned 19 Jan 2006

MANIFOLD, David

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MATHEWS, Ashley

Resigned
Shanbolard, Galway
Born August 1958
Director
Appointed 26 Sept 2003
Resigned 21 Dec 2007

MCCORMICK, Peter William

Resigned
3 The Cresent, County DownBT18 9AY
Born September 1955
Director
Appointed 21 Dec 2007
Resigned 15 May 2009

MCELROY, Gary

Resigned
Unit 1c 19 Heron Road, BelfastBT3 9LE
Born May 1958
Director
Appointed 21 Dec 2007
Resigned 10 Sept 2010

MINA, Alessandro

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born July 1962
Director
Appointed 15 May 2009
Resigned 01 Oct 2015

O'DONOVAN, Ian

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

OMAN, Patrick

Resigned
Claremond, Co Kildare
Born March 1946
Director
Appointed 26 Sept 2003
Resigned 21 Dec 2007

PATTON, Richard Frederick

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born July 1987
Director
Appointed 01 Sept 2017
Resigned 01 Oct 2018

PORTER, Stewart Thomas Graves

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born May 1963
Director
Appointed 26 Sept 2003
Resigned 18 Apr 2011

REID, Glen Thomas

Resigned
Mayerling, GreystonesROI
Born April 1967
Director
Appointed 01 Apr 2008
Resigned 20 Oct 2009

ROGERS, Desmond

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born December 1952
Director
Appointed 21 Dec 2007
Resigned 19 Nov 2012

STEBER, Martin

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1964
Director
Appointed 15 May 2009
Resigned 01 Oct 2015

THORNDIKEJR, William N

Resigned
Silverwood Business Park, CraigavonBT66 6SY
Born October 1963
Director
Appointed 15 May 2009
Resigned 01 Oct 2015

Persons with significant control

3

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 15 Aug 2017
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Memorandum Articles
9 January 2018
MAMA
Resolution
9 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Certificate Change Of Name Company
4 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Termination Secretary Company With Name
17 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Legacy
17 August 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 May 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
28 May 2009
402(NI)402(NI)
Legacy
18 May 2009
411A(NI)411A(NI)
Legacy
20 November 2008
371SR(NI)371SR(NI)
Legacy
14 November 2008
296(NI)296(NI)
Legacy
11 June 2008
AC(NI)AC(NI)
Legacy
15 May 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
21 April 2008
296(NI)296(NI)
Legacy
1 February 2008
233(NI)233(NI)
Legacy
1 February 2008
295(NI)295(NI)
Legacy
29 January 2008
AURES(NI)AURES(NI)
Legacy
16 January 2008
1656A(NI)1656A(NI)
Resolution
16 January 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
9 January 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
9 January 2008
402(NI)402(NI)
Legacy
17 December 2007
371S(NI)371S(NI)
Legacy
3 April 2007
AC(NI)AC(NI)
Legacy
24 October 2006
296(NI)296(NI)
Legacy
23 August 2006
371S(NI)371S(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
20 April 2006
AC(NI)AC(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
17 February 2006
296(NI)296(NI)
Legacy
6 February 2006
371S(NI)371S(NI)
Legacy
5 October 2005
295(NI)295(NI)
Legacy
10 April 2005
AC(NI)AC(NI)
Legacy
8 September 2004
371S(NI)371S(NI)
Legacy
30 July 2004
233(NI)233(NI)
Particulars Of A Mortgage Charge
25 March 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
25 March 2004
402(NI)402(NI)
Legacy
31 October 2003
296(NI)296(NI)
Legacy
15 October 2003
295(NI)295(NI)
Legacy
15 October 2003
UDM+A(NI)UDM+A(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Legacy
15 October 2003
296(NI)296(NI)
Resolution
15 October 2003
RESOLUTIONSResolutions
Legacy
30 September 2003
CNRES(NI)CNRES(NI)
Legacy
24 July 2003
MEM(NI)MEM(NI)
Legacy
24 July 2003
ARTS(NI)ARTS(NI)
Incorporation Company
24 July 2003
NEWINCIncorporation
Legacy
24 July 2003
G21(NI)G21(NI)
Legacy
24 July 2003
G23(NI)G23(NI)