Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OASIS SCOTLAND LTD
Company Information for

OASIS SCOTLAND LTD

THE DEPOSITORY 6 OAKBANK PARK PLACE, OAKBANK INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH53 0TN,
Company Registration Number
SC276271
Private Limited Company
Active

Company Overview

About Oasis Scotland Ltd
OASIS SCOTLAND LTD was founded on 2004-11-19 and has its registered office in Livingston. The organisation's status is listed as "Active". Oasis Scotland Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OASIS SCOTLAND LTD
 
Legal Registered Office
THE DEPOSITORY 6 OAKBANK PARK PLACE
OAKBANK INDUSTRIAL ESTATE
LIVINGSTON
WEST LOTHIAN
EH53 0TN
Other companies in EH53
 
Previous Names
REMOVAL SERVICES SCOTLAND LTD.07/06/2017
Filing Information
Company Number SC276271
Company ID Number SC276271
Date formed 2004-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB298195053  
Last Datalog update: 2024-01-07 13:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OASIS SCOTLAND LTD
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 SCOTLAND LTD

Current Directors
Officer Role Date Appointed
RICHARD FREDERICK PATTON
Company Secretary 2017-09-01
BRIAN CONNOLLY
Director 2017-05-15
RICHARD FREDERICK PATTON
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WRIGHT
Company Secretary 2004-11-19 2017-05-15
IAN CRICHTON WRIGHT
Director 2004-11-19 2017-05-15
BRIAN REID LTD.
Nominated Secretary 2004-11-19 2004-11-19
STEPHEN MABBOTT LTD.
Nominated Director 2004-11-19 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CONNOLLY REMOVAL SERVICES SCOTLAND (STORAGE) LTD. Director 2017-05-15 CURRENT 2004-11-19 Active - Proposal to Strike off
BRIAN CONNOLLY REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. Director 2017-05-15 CURRENT 2004-11-19 Active - Proposal to Strike off
BRIAN CONNOLLY C21 DATA SERVICES LIMITED Director 2016-12-14 CURRENT 1998-07-14 Active
BRIAN CONNOLLY ARC DATA STORAGE LIMITED Director 2016-05-04 CURRENT 2005-03-14 Dissolved 2017-03-28
BRIAN CONNOLLY BOXKLEVER BUILDING & MANAGEMENT SERVICES LIMITED Director 2016-05-04 CURRENT 2012-12-14 Dissolved 2017-04-11
BRIAN CONNOLLY OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED Director 2016-05-04 CURRENT 2008-01-14 Active
BRIAN CONNOLLY ORCHARDHILL ENTERPRISES LIMITED Director 2016-05-04 CURRENT 1990-05-02 Active
BRIAN CONNOLLY OASIS UK NORTH LIMITED Director 2016-05-04 CURRENT 1991-12-19 Active
BRIAN CONNOLLY ARCHIVE 2000 U.K. LIMITED Director 2016-02-25 CURRENT 1985-07-25 Active - Proposal to Strike off
RICHARD FREDERICK PATTON MOULDSWORTH ESTATES LIMITED Director 2018-07-13 CURRENT 2001-09-03 Active
RICHARD FREDERICK PATTON ABBOT DATASTORE LIMITED Director 2018-04-13 CURRENT 1983-04-07 Active
RICHARD FREDERICK PATTON BOX-IT EAST LIMITED Director 2018-03-09 CURRENT 1985-05-01 Active
RICHARD FREDERICK PATTON BOX-IT U.K. LTD Director 2018-02-28 CURRENT 1995-05-30 Active
RICHARD FREDERICK PATTON BOX-IT OUTSOURCING LIMITED Director 2018-02-28 CURRENT 2005-01-17 Active
RICHARD FREDERICK PATTON BOX-IT DATA MANAGEMENT LIMITED Director 2018-02-28 CURRENT 2010-01-14 Active
RICHARD FREDERICK PATTON BOX-IT DOCUMENT SOLUTIONS LIMITED Director 2018-02-28 CURRENT 1989-04-14 Active
RICHARD FREDERICK PATTON OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED Director 2017-09-01 CURRENT 2008-01-14 Active
RICHARD FREDERICK PATTON CG ARCHIVE LIMITED Director 2017-09-01 CURRENT 2017-01-20 Active
RICHARD FREDERICK PATTON C21 DATA SERVICES LIMITED Director 2017-09-01 CURRENT 1998-07-14 Active
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (STORAGE) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. Director 2017-09-01 CURRENT 2004-11-19 Active - Proposal to Strike off
RICHARD FREDERICK PATTON OASIS UK NORTH LIMITED Director 2017-09-01 CURRENT 1991-12-19 Active
RICHARD FREDERICK PATTON OASIS GROUP NI LIMITED Director 2017-09-01 CURRENT 2003-07-24 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
2024-02-15APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2024-02-15DIRECTOR APPOINTED MR MICHAEL JOHN SPEAKMAN
2024-02-15DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-05-19APPOINTMENT TERMINATED, DIRECTOR ANDREW UPTON
2022-12-13CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-08-05AP01DIRECTOR APPOINTED MR ANDREW UPTON
2022-08-05AP03Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN
2022-08-05TM02Termination of appointment of Ian O'donovan on 2022-08-03
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-08-07AP03Appointment of Mr Ian O'donovan as company secretary on 2019-07-19
2019-08-07AP01DIRECTOR APPOINTED MR IAN O'DONOVAN
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD
2019-08-07TM02Termination of appointment of David Manifold on 2019-07-19
2019-07-01AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13AP01DIRECTOR APPOINTED MR ESPEN HALVORSEN
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-01AP01DIRECTOR APPOINTED MR DAVID MANIFOLD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY
2018-10-01AP03Appointment of Mr David Manifold as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of Richard Frederick Patton on 2018-10-01
2018-05-28AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-11-16PSC02Notification of Offsite Archive Storage and Integrated Services (Ireland) Limited as a person with significant control on 2017-05-15
2017-11-16PSC05PSC'S CHANGE OF PARTICULARS / MPE (GENERAL PARTNER V) LTD / 15/08/2017
2017-11-16PSC05PSC'S CHANGE OF PARTICULARS / MONTAGU PRIVATE EQUITY LLP / 15/08/2017
2017-10-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP
2017-10-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD
2017-10-19PSC07CESSATION OF IAN CRICHTON WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04AP03SECRETARY APPOINTED MR RICHARD FREDERICK PATTON
2017-09-04AP01DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2762710002
2017-06-26AA01CURREXT FROM 31/07/2017 TO 31/10/2017
2017-06-09RES01ADOPT ARTICLES 15/05/2017
2017-06-09RES01ADOPT ARTICLES 15/05/2017
2017-06-07RES15CHANGE OF NAME 07/06/2017
2017-06-07CERTNMCOMPANY NAME CHANGED REMOVAL SERVICES SCOTLAND LTD. CERTIFICATE ISSUED ON 07/06/17
2017-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2762710002
2017-05-17AP01DIRECTOR APPOINTED MR BRIAN CONNOLLY
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN WRIGHT
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY DIANE WRIGHT
2017-05-17TM02APPOINTMENT TERMINATED, SECRETARY DIANE WRIGHT
2017-04-24AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-24AA31/07/16 TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-05-05AA31/07/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0119/11/15 FULL LIST
2015-05-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0119/11/14 FULL LIST
2014-02-12AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0119/11/13 FULL LIST
2013-01-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-20AR0119/11/12 FULL LIST
2012-03-12AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-04AR0119/11/11 FULL LIST
2011-02-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-22AR0119/11/10 FULL LIST
2010-08-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-01AR0119/11/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRICHTON WRIGHT / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE WRIGHT / 01/02/2010
2009-08-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WRIGHT / 28/03/2008
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM ST AIDANS ABBOTSFORD ROAD NORTH BERWICK EAST LOTHIAN EH39 5DB
2008-05-06353LOCATION OF REGISTER OF MEMBERS
2007-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-20363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-09-19225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 2 WEST BAY ROAD NORTH BERWICK EH39 4AW
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-09-07410(Scot)PARTIC OF MORT/CHARGE *****
2006-01-20363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2004-11-22288bSECRETARY RESIGNED
2004-11-22288bDIRECTOR RESIGNED
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to OASIS SCOTLAND LTD 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 OASIS SCOTLAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Satisfied GOLDMAN SACHS MORTGAGE COMPANY AS COLLATERAL AGENT FOR ITSELF AND THE SECURED PARTIES UNDER THE CREDIT AGREEMENT (AS DEFINED IN THE CHARGE)
BOND & FLOATING CHARGE 2006-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OASIS SCOTLAND LTD

Intangible Assets
Patents
We have not found any records of OASIS SCOTLAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OASIS SCOTLAND LTD
Trademarks
We have not found any records of OASIS SCOTLAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OASIS SCOTLAND LTD. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as OASIS SCOTLAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OASIS SCOTLAND LTD 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 OASIS SCOTLAND LTD 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 SCOTLAND LTD 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.