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

OASIS AND WAREHOUSE LIMITED

C/O TENEO FINANCIAL ADVISORY LIMTED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
07410874
Private Limited Company
In Administration

Company Overview

About Oasis And Warehouse Ltd
OASIS AND WAREHOUSE LIMITED was founded on 2010-10-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Oasis And Warehouse 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 AND WAREHOUSE LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMTED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in OX29
 
Previous Names
AURORA CENTRAL SERVICES LIMITED30/04/2013
HS 520 LIMITED07/01/2011
Filing Information
Company Number 07410874
Company ID Number 07410874
Date formed 2010-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 02/03/2019
Account next due 28/02/2021
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB352086018  
Last Datalog update: 2023-06-05 10:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASIS AND WAREHOUSE 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.
Companies with same name OASIS AND WAREHOUSE LIMITED
The following companies were found which have the same name as OASIS AND WAREHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OASIS AND WAREHOUSE HOLDCO 2 LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2015-09-21
OASIS AND WAREHOUSE HOLDCO 1 LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2015-09-21

Company Officers of OASIS AND WAREHOUSE LIMITED

Current Directors
Officer Role Date Appointed
HEATONS SECRETARIES LIMITED
Company Secretary 2010-10-18
ELIZABETH SIAN EVANS
Director 2014-10-27
SANAM SOUFIPOUR
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE SHEARWOOD
Director 2011-01-06 2014-10-27
RICHARD SPENCER GLANVILLE
Director 2011-01-06 2014-05-14
DEREK JOHN LOVELOCK
Director 2011-01-06 2014-05-13
MARGARET EVE LUSTMAN
Director 2011-01-06 2013-02-28
HEATONS DIRECTORS LIMITED
Director 2010-10-18 2011-01-06
JAMES CHRISTY TRUSCOTT
Director 2010-10-18 2011-01-06

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 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 OASIS FASHIONS HOLDINGS LIMITED Company Secretary 2009-02-13 CURRENT 2009-02-13 In Administration/Administrative Receiver
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 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 OASIS FASHIONS HOLDINGS LIMITED Director 2013-11-18 CURRENT 2009-02-13 In Administration/Administrative Receiver
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

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
2024-05-22Administrator's progress report
2023-05-20Administrator's progress report
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-04-20liquidation-in-administration-extension-of-period
2022-11-16Administrator's progress report
2022-11-16Administrator's progress report
2022-05-17AM10Administrator's progress report
2022-04-15AM19liquidation-in-administration-extension-of-period
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-11-18AM10Administrator's progress report
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Four Brindley Place Birmingham B1 2HZ
2021-05-24AM10Administrator's progress report
2021-05-06AM10Administrator's progress report
2021-04-22AM19liquidation-in-administration-extension-of-period
2020-07-08AM06Notice of deemed approval of proposals
2020-06-18AM03Statement of administrator's proposal
2020-05-22AM02Liquidation statement of affairs AM02SOA
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT
2020-04-29AM01Appointment of an administrator
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074108740007
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
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
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SANAM SOUFIPOUR
2019-01-14AP01DIRECTOR APPOINTED MR HASHIM LADHA
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN EVANS
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/18
2017-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-10-31AD03Registers moved to registered inspection location of Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB
2016-10-31AD02Register inspection address changed to Fifth Floor, Free Trade Exchange Peter Street Manchester M2 5GB
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 79887568
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-04-19CH01Director's details changed for Ms Elizabeth Evans on 2015-10-16
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 79887568
2015-11-06AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-15RES13DIVISION, REDUCE NOM CAP, OTHER COMPANY BUSINESS 01/10/2015
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074108740005
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074108740006
2015-10-01SH20STATEMENT BY DIRECTORS
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 79887568
2015-10-01SH1901/10/15 STATEMENT OF CAPITAL GBP 79887568
2015-10-01CAP-SSSOLVENCY STATEMENT DATED 01/10/15
2015-10-01RES06REDUCE ISSUED CAPITAL 01/10/2015
2015-09-28SH0111/09/15 STATEMENT OF CAPITAL GBP 99859460.00
2015-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 99859458
2015-01-19SH0116/12/14 STATEMENT OF CAPITAL GBP 99859458
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 99859458
2014-11-11AR0118/10/14 FULL LIST
2014-10-29AP01DIRECTOR APPOINTED ELIZABETH EVANS
2014-10-29AP01DIRECTOR APPOINTED SANAM SOUFIPOUR
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE SHEARWOOD
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LOVELOCK
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GLANVILLE
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074108740005
2014-03-10SH0103/03/14 STATEMENT OF CAPITAL GBP 99859458
2014-01-13AAFULL ACCOUNTS MADE UP TO 02/03/13
2013-11-01AR0118/10/13 FULL LIST
2013-04-30RES15CHANGE OF NAME 29/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED AURORA CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LUSTMAN
2012-12-18AAFULL ACCOUNTS MADE UP TO 25/02/12
2012-11-02AR0118/10/12 FULL LIST
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/11
2012-07-13AA01CURRSHO FROM 28/02/2012 TO 28/02/2011
2012-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-17AR0118/10/11 FULL LIST
2011-03-15AA01CURREXT FROM 31/10/2011 TO 28/02/2012
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2011-01-20AP01DIRECTOR APPOINTED MARGARET EVE LUSTMAN
2011-01-20AP01DIRECTOR APPOINTED MR MIKE SHEARWOOD
2011-01-20AP01DIRECTOR APPOINTED DEREK JOHN LOVELOCK
2011-01-20AP01DIRECTOR APPOINTED RICHARD GLANVILLE
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 5TH FLOOR FREETRADE EXCHANGE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5GB
2011-01-07RES15CHANGE OF NAME 06/01/2011
2011-01-07CERTNMCOMPANY NAME CHANGED HS 520 LIMITED CERTIFICATE ISSUED ON 07/01/11
2011-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-10-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OASIS AND WAREHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-04-21
Fines / Sanctions
No fines or sanctions have been issued against OASIS AND WAREHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding AURORA FASHIONS FINANCE LIMITED
2014-03-19 Satisfied KAUPTHING HF AS SECURITY AGENT
DEED OF CHARGE OVER CREDIT BALANCES 2012-01-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-03-09 Satisfied KAUPTHING BANK HF (THE "SECURITY TRUSTEE")
ACCESSION DEED IN RESPECT OF A DEBENTURE DATED 2 MARCH 2009 AND 2011-03-04 Satisfied KAUPTHING BANK HF (THE SECURITY TRUSTEE)
ACCESSION DEED IN RESPECT OF A GROUP GUARANTEE AND DEBENTURE DATED 2 MARCH 2009 AND 2011-02-28 Satisfied KAUPTHING BANK HF (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of OASIS AND WAREHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OASIS AND WAREHOUSE LIMITED
Trademarks
We have not found any records of OASIS AND WAREHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OASIS AND WAREHOUSE 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 (74990 - Non-trading company) as OASIS AND WAREHOUSE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OASIS AND WAREHOUSE 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 AND WAREHOUSE LIMITEDEvent Date2020-04-21
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2020-002161 OASIS AND WAREHOUSE LIMITED (Company Number 07410874 ) Nature of Business: Other business act…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OASIS AND WAREHOUSE 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 AND WAREHOUSE 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.