Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BIDCO OASIS LIMITED

2ND FLOOR, 2 WHITEHALL QUAY, LEEDS, LS1 4HR,
Company Registration Number
10901339
Private Limited Company
Active

Company Overview

About Bidco Oasis Ltd
BIDCO OASIS LIMITED was founded on 2017-08-04 and has its registered office in Leeds. The organisation's status is listed as "Active". Bidco Oasis Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIDCO OASIS LIMITED
 
Legal Registered Office
2ND FLOOR
2 WHITEHALL QUAY
LEEDS
LS1 4HR
 
Filing Information
Company Number 10901339
Company ID Number 10901339
Date formed 2017-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 01/09/2018
Type of accounts FULL
Last Datalog update: 2024-03-06 13:38:20
Primary Source:Companies House
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 BIDCO OASIS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE SHARP
Company Secretary 2017-10-04
IAN ARMITAGE
Director 2017-10-19
CHRISTIAN SEAN HAMILTON
Director 2017-08-25
TERENCE ROY HEATH
Director 2017-10-04
RICHARD HURD-WOOD
Director 2017-10-19
ROBERT JOHN WILLIAM JONES
Director 2017-08-04
JAMES GAVIN LOGAN
Director 2017-10-04
MICHAEL LAURENCE MARKS
Director 2017-10-04
NICOLA JANE SHARP
Director 2017-10-04
LISA JANE STONE
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MICHAEL L'ESTRANGE GILLON
Director 2017-08-25 2017-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ARMITAGE TOPCO OASIS LIMITED Director 2017-10-19 CURRENT 2017-08-04 Active
IAN ARMITAGE GOVERNORS FOR SCHOOLS Director 2016-02-11 CURRENT 1999-11-18 Active
IAN ARMITAGE ARBOR EDUCATION PARTNERS GROUP LTD Director 2015-09-14 CURRENT 2015-07-09 Active
IAN ARMITAGE ISFIELD MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
IAN ARMITAGE THE LOCKS COMMON COMPANY LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
IAN ARMITAGE THE KEY SUPPORT SERVICES LIMITED Director 2014-03-19 CURRENT 2012-10-25 Active
IAN ARMITAGE ISFIELD NOMINEES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
IAN ARMITAGE DARWIN ACQUISITIONS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active
IAN ARMITAGE THE GOLF FOUNDATION Director 2010-07-01 CURRENT 1953-05-13 Active
IAN ARMITAGE GOTHENBERG 1 LIMITED Director 2007-11-28 CURRENT 2007-10-22 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON ARGUS TOPCO LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
CHRISTIAN SEAN HAMILTON MCN HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-03-16 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON TOPCO OASIS LIMITED Director 2017-08-25 CURRENT 2017-08-04 Active
CHRISTIAN SEAN HAMILTON TENZING PE LIMITED Director 2017-04-18 CURRENT 2014-12-18 Active
CHRISTIAN SEAN HAMILTON TENZING PE MANAGING MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
CHRISTIAN SEAN HAMILTON TENZING PE SECOND MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
CHRISTIAN SEAN HAMILTON FMP HR AND PAYROLL SOFTWARE LIMITED Director 2016-08-19 CURRENT 2015-10-06 Active
CHRISTIAN SEAN HAMILTON FMP PAYROLL SERVICES LTD Director 2016-08-19 CURRENT 2015-11-03 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON EUROWAGE LIMITED Director 2016-08-19 CURRENT 2005-12-14 Active
CHRISTIAN SEAN HAMILTON FMP GLOBAL BIDCO LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active
CHRISTIAN SEAN HAMILTON FMP GLOBAL HOLDINGS LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON FMP GLOBAL MIDCO LIMITED Director 2016-07-08 CURRENT 2016-02-24 Active - Proposal to Strike off
CHRISTIAN SEAN HAMILTON TENZING LIMITED Director 2016-07-07 CURRENT 2015-10-30 Active
CHRISTIAN SEAN HAMILTON ASPEN GLOBAL LIMITED Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2015-07-14
TERENCE ROY HEATH TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
TERENCE ROY HEATH SMOOTHWALL LIMITED Director 2017-03-01 CURRENT 2001-10-03 Active
RICHARD HURD-WOOD TOPCO OASIS LIMITED Director 2017-10-19 CURRENT 2017-08-04 Active
ROBERT JOHN WILLIAM JONES CTS GROUP MIDCO LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ROBERT JOHN WILLIAM JONES CTS GROUP MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ROBERT JOHN WILLIAM JONES CTS GROUP HOLDINGS LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
ROBERT JOHN WILLIAM JONES TOPCO OASIS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
ROBERT JOHN WILLIAM JONES TENZING PE MANAGING MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
ROBERT JOHN WILLIAM JONES TENZING PE SECOND MEMBER LTD Director 2016-11-30 CURRENT 2016-11-30 Active
ROBERT JOHN WILLIAM JONES TENZING LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
JAMES GAVIN LOGAN TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
MICHAEL LAURENCE MARKS TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
NICOLA JANE SHARP TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
LISA JANE STONE TATTLETON SERVICES LIMITED Director 2017-11-01 CURRENT 2013-05-23 Active
LISA JANE STONE TOPCO OASIS LIMITED Director 2017-10-04 CURRENT 2017-08-04 Active
LISA JANE STONE SMOOTHWALL LIMITED Director 2017-10-04 CURRENT 2001-10-03 Active
LISA JANE STONE HATCH FARM LAND LIMITED Director 2017-04-13 CURRENT 2017-03-08 Active
LISA JANE STONE ERM EVENTS LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
LISA JANE STONE IMPETUS - THE PRIVATE EQUITY FOUNDATION Director 2016-06-29 CURRENT 2013-03-25 Active
LISA JANE STONE EVENT RIDER MASTERS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
LISA JANE STONE ZIGHY HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active

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
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-08Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN
2023-08-08CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109013390001
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 109013390002
2023-07-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-25Appointment of Kate Elizabeth Sainty as company secretary on 2023-04-01
2023-03-20Change of details for Topco Oasis Limited as a person with significant control on 2023-03-20
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
2022-10-31AP01DIRECTOR APPOINTED MR CRISPIN MARCEL SWAN
2022-10-31AP01DIRECTOR APPOINTED MR CRISPIN MARCEL SWAN
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORG MISCHA ELL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORG MISCHA ELL
2022-10-31TM02Termination of appointment of Emma Jane Wates on 2022-10-31
2022-10-31TM02Termination of appointment of Emma Jane Wates on 2022-10-31
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-04Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-03-31
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-06-08DISS40Compulsory strike-off action has been discontinued
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-20AP01DIRECTOR APPOINTED MR GEORG MISCHA ELL
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WATES
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-08-17AA01Previous accounting period shortened from 31/03/22 TO 30/06/21
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAVIN LOGAN
2021-08-16AP01DIRECTOR APPOINTED EMMA JANE WATES
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England
2021-08-16AP03Appointment of Emma Jane Wates as company secretary on 2021-08-16
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-18AD03Registers moved to registered inspection location of 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-18AD02Register inspection address changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-09-14PSC05Change of details for Topco Oasis Limited as a person with significant control on 2020-08-03
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANPRIT SINGH RANDHAWA
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GERARD HANLEY
2020-02-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-02-10AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-10-26SH0104/10/17 STATEMENT OF CAPITAL GBP 77047
2018-09-20AP01DIRECTOR APPOINTED MR MANPRIT SINGH RANDHAWA
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROY HEATH
2018-08-08TM02Termination of appointment of Nicola Jane Sharp on 2018-07-13
2018-08-06AP01DIRECTOR APPOINTED MR GEORG MISCHA ELL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAURENCE MARKS
2018-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 109013390001
2017-11-23AP01DIRECTOR APPOINTED MR RICHARD HURD-WOOD
2017-11-22AP01DIRECTOR APPOINTED MR IAN ARMITAGE
2017-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
2017-11-06AA01Current accounting period extended from 31/08/18 TO 31/12/18
2017-11-02AP01DIRECTOR APPOINTED MR TERENCE ROY HEATH
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY MICHAEL L'ESTRANGE GILLON
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England
2017-11-02AP03Appointment of Nicola Jane Sharp as company secretary on 2017-10-04
2017-11-02AP01DIRECTOR APPOINTED LISA STONE
2017-11-02AP01DIRECTOR APPOINTED MICHAEL LAURENCE MARKS
2017-11-02AP01DIRECTOR APPOINTED JAMES GAVIN LOGAN
2017-11-02AP01DIRECTOR APPOINTED NICOLA JANE SHARP
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 20 FENCHURCH STREET LONDON EC3M 3AG ENGLAND
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 71-75 SHELTON STREET LONDON ENGLAND WC2H 9JQ ENGLAND
2017-08-25AP01DIRECTOR APPOINTED MR GUY MICHAEL L'ESTRANGE GILLON
2017-08-25AP01DIRECTOR APPOINTED MR CHRISTIAN SEAN HAMILTON
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-04NEWINCCERTIFICATE 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 BIDCO OASIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIDCO OASIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BIDCO OASIS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BIDCO OASIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIDCO OASIS LIMITED
Trademarks
We have not found any records of BIDCO OASIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDCO OASIS 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 BIDCO OASIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIDCO OASIS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDCO OASIS 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 BIDCO OASIS 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.