Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OASIS FASHIONS HOLDINGS LIMITED
Company Information for

OASIS FASHIONS HOLDINGS LIMITED

FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
06818415
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Oasis Fashions Holdings Ltd
OASIS FASHIONS HOLDINGS LIMITED was founded on 2009-02-13 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Oasis Fashions Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OASIS FASHIONS HOLDINGS LIMITED
 
Legal Registered Office
FOUR
BRINDLEY PLACE
BIRMINGHAM
B1 2HZ
Other companies in OX29
 
Previous Names
O FASHIONS LIMITED17/09/2009
HS 466 LIMITED20/02/2009
Filing Information
Company Number 06818415
Company ID Number 06818415
Date formed 2009-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 02/03/2019
Account next due 28/02/2021
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts GROUP
Last Datalog update: 2021-06-01 20:42:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASIS FASHIONS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OASIS FASHIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2009-02-13
ELIZABETH SIAN EVANS
Director 2013-11-18
SANAM SOUFIPOUR
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SPENCER GLANVILLE
Director 2009-02-23 2013-11-18
DEREK JOHN LOVELOCK
Director 2009-02-23 2013-11-18
MIKE SHEARWOOD
Director 2009-02-23 2013-11-18
MARGARET EVE LUSTMAN
Director 2009-02-23 2013-02-28
MARY JOSEPHINE ERB
Director 2009-02-13 2009-02-23
HEATONS DIRECTORS LIMITED
Director 2009-02-13 2009-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Liquidation
HEATONS SECRETARIES LIMITED COAST HOLDCO 1 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST HOLDCO 2 LIMITED Company Secretary 2017-09-27 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED COAST DEBTCO LIMITED Company Secretary 2017-08-09 CURRENT 2015-09-21 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED FRESH CHANNEL LIMITED Company Secretary 2013-01-04 CURRENT 2013-01-04 Dissolved 2018-03-20
HEATONS SECRETARIES LIMITED MOSAIC FASHIONS US LIMITED Company Secretary 2011-03-16 CURRENT 2001-11-22 Active - Proposal to Strike off
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED OASIS FASHIONS US LIMITED Company Secretary 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED HS 524 LIMITED Company Secretary 2011-01-10 CURRENT 2011-01-10 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS AND WAREHOUSE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 In Administration
HEATONS SECRETARIES LIMITED AURORA FASHIONS GROUP LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Liquidation
HEATONS SECRETARIES LIMITED CRL REALISATIONS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED OASIS FASHIONS RETAIL LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-18 In Administration
HEATONS SECRETARIES LIMITED AURORA SPECIALTY BRANDS LIMITED Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED ANOUSHKA G LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-11-07
HEATONS SECRETARIES LIMITED CFL REALISATIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED OASIS FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration
HEATONS SECRETARIES LIMITED KAREN MILLEN FASHIONS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AND OTHER BRANDS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Active
HEATONS SECRETARIES LIMITED AURORA FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Liquidation
HEATONS SECRETARIES LIMITED KAREN MILLEN RETAIL LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED CHL REALISATIONS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED AURORA FASHIONS SERVICES LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 Liquidation
HEATONS SECRETARIES LIMITED WAREHOUSE FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED KAREN MILLEN HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
HEATONS SECRETARIES LIMITED AURORA FASHIONS FINANCE LIMITED Company Secretary 2009-01-09 CURRENT 2009-01-09 Liquidation
HEATONS SECRETARIES LIMITED HS 435 LIMITED Company Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-08-05
ELIZABETH SIAN EVANS PRINCE S TRUST TRADING LIMITED Director 2016-12-13 CURRENT 1996-02-20 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-11-04 CURRENT 2015-09-21 Liquidation
ELIZABETH SIAN EVANS COAST FASHIONS US LIMITED Director 2015-10-02 CURRENT 2011-01-10 Dissolved 2017-01-24
ELIZABETH SIAN EVANS CHL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS CRL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS CFL REALISATIONS LIMITED Director 2015-10-02 CURRENT 2009-02-17 Liquidation
ELIZABETH SIAN EVANS ANOUSHKA G LIMITED Director 2014-11-27 CURRENT 2009-02-17 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA SPECIALTY BRANDS LIMITED Director 2014-11-27 CURRENT 2009-02-18 Dissolved 2017-11-07
ELIZABETH SIAN EVANS AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
ELIZABETH SIAN EVANS BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
ELIZABETH SIAN EVANS OASIS AND WAREHOUSE LIMITED Director 2014-10-27 CURRENT 2010-10-18 In Administration
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS OASIS FASHIONS US LIMITED Director 2013-11-18 CURRENT 2011-02-16 Dissolved 2017-11-07
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration/Administrative Receiver
ELIZABETH SIAN EVANS WAREHOUSE FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS RETAIL LIMITED Director 2013-11-18 CURRENT 2009-02-18 In Administration
ELIZABETH SIAN EVANS OASIS FASHIONS LIMITED Director 2013-11-18 CURRENT 2009-02-17 In Administration
SANAM SOUFIPOUR COAST FASHIONS US LIMITED Director 2016-02-11 CURRENT 2011-01-10 Dissolved 2017-01-24
SANAM SOUFIPOUR CHL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR CRL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR CFL REALISATIONS LIMITED Director 2016-02-11 CURRENT 2009-02-17 Liquidation
SANAM SOUFIPOUR COAST HOLDCO 1 LIMITED Director 2016-02-11 CURRENT 2015-09-21 Active - Proposal to Strike off
SANAM SOUFIPOUR AURORA FASHIONS SERVICES LIMITED Director 2014-10-27 CURRENT 2009-02-13 Liquidation
SANAM SOUFIPOUR BASTYAN FASHIONS LIMITED Director 2014-10-27 CURRENT 2009-07-22 In Administration/Administrative Receiver
SANAM SOUFIPOUR AND OTHER BRANDS LIMITED Director 2014-10-27 CURRENT 2009-02-17 Active
SANAM SOUFIPOUR WAREHOUSE FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR OASIS FASHIONS US LIMITED Director 2013-04-15 CURRENT 2011-02-16 Dissolved 2017-11-07
SANAM SOUFIPOUR WAREHOUSE FASHIONS HOLDINGS LIMITED Director 2013-04-15 CURRENT 2009-02-13 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration/Administrative Receiver
SANAM SOUFIPOUR WAREHOUSE FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration
SANAM SOUFIPOUR OASIS FASHIONS RETAIL LIMITED Director 2013-04-15 CURRENT 2009-02-18 In Administration
SANAM SOUFIPOUR OASIS FASHIONS LIMITED Director 2013-04-15 CURRENT 2009-02-17 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-15AM23Liquidation. Administration move to dissolve company
2020-12-17AM10Administrator's progress report
2020-07-08AM06Notice of deemed approval of proposals
2020-06-18AM03Statement of administrator's proposal
2020-06-11AM02Liquidation statement of affairs AM02SOA
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM Four Brindleyplace Birmingham B1 2HZ
2020-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/20 FROM The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT
2020-05-21AM01Appointment of an administrator
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WELSH
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 068184150006
2019-11-01AP01DIRECTOR APPOINTED MATTHEW MILLER ROBINSON
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID JABLONOWSKI
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/19
2019-08-28RP04AP01Second filing of director appointment of Alexander David Jablonowski
2019-07-24AP01DIRECTOR APPOINTED ALEXANDER DAVID JABLONOWSKI
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2019-03-06AP01DIRECTOR APPOINTED SARAH WELSH
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SANAM SOUFIPOUR
2019-01-16AP01DIRECTOR APPOINTED MR HASHIM LADHA
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/18
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-15AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 54450423
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-04-19CH01Director's details changed for Ms Elizabeth Evans on 2015-10-16
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 54450423
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-03AD03Registers moved to registered inspection location of 5th Floor Free Trade Exchange 37 Peter Street Manchester M2 5GB
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 068184150005
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068184150004
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 54450423
2015-03-27AR0113/03/15 FULL LIST
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 54450423
2014-04-03AR0113/03/14 FULL LIST
2014-03-10RES13NOVATION AGREEMENT 03/03/2014
2014-03-10RES01ADOPT ARTICLES 03/03/2014
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 54540423
2014-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/13
2013-11-21AP01DIRECTOR APPOINTED ELIZABETH EVANS
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SHEARWOOD
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2013-04-24AP01DIRECTOR APPOINTED SANAM SOUFIPOUR
2013-04-08AR0113/03/13 FULL LIST
2013-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEATONS SECRETARIES LIMITED / 05/04/2013
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/12
2012-04-03AR0113/03/12 FULL LIST
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE SHEARWOOD / 01/10/2009
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET EVE LUSTMAN / 01/10/2009
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN LOVELOCK / 01/10/2009
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GLANVILLE / 01/10/2009
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-04-20AR0113/03/11 NO CHANGES
2011-04-01AA01PREVEXT FROM 31/01/2011 TO 28/02/2011
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-24AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-03-22AR0113/03/10 FULL LIST
2010-03-22AD02SAIL ADDRESS CREATED
2009-09-17CERTNMCOMPANY NAME CHANGED O FASHIONS LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-03-18RES13FACILITIES AGREEMENT 02/03/2009
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR HEATONS DIRECTORS LIMITED
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR MARY ERB
2009-03-13288aDIRECTOR APPOINTED RICHARD GLANVILLE
2009-03-13288aDIRECTOR APPOINTED MARGARET EVE LUSTMAN
2009-03-13288aDIRECTOR APPOINTED DEREK JOHN LOVELOCK
2009-03-13288aDIRECTOR APPOINTED MIKE SHEARWOOD
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-03MEM/ARTSARTICLES OF ASSOCIATION
2009-02-20225CURRSHO FROM 28/02/2010 TO 31/01/2010
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 5TH FLOOR, FREE TRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2009-02-20CERTNMCOMPANY NAME CHANGED HS 466 LIMITED CERTIFICATE ISSUED ON 20/02/09
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OASIS FASHIONS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-18
Fines / Sanctions
No fines or sanctions have been issued against OASIS FASHIONS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding AURORA FASHIONS FINANCE LIMITED
2015-10-02 Outstanding AURORA FASHIONS FINANCE LIMITED
DEBENTURE 2011-03-09 Satisfied KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
GROUP DEBENTURE 2009-03-07 Satisfied KAUPTHING BANK HF (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (IN SUCH CAPACITY THE SECURITY TRUSTEE)
GROUP GUARANTEE AND DEBENTURE 2009-03-02 Satisfied KAUPTHING BANK HF (“SECURITY TRUSTEE”)
Intangible Assets
Patents
We have not found any records of OASIS FASHIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OASIS FASHIONS HOLDINGS LIMITED
Trademarks
We have not found any records of OASIS FASHIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OASIS FASHIONS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OASIS FASHIONS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OASIS FASHIONS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOASIS FASHIONS HOLDINGS LIMITEDEvent Date2020-05-18
In the High Court of Justice, Business and Property Courts Court Number: CR-2020-002325 OASIS FASHIONS HOLDINGS LIMITED (Company Number 06818415 ) Nature of Business: Activities of head offices Regist…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OASIS FASHIONS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OASIS FASHIONS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.