Oase (UK) Limited EASTLEIGH


Founded in 1993, Oase (UK), classified under reg no. 02801813 is an active company. Currently registered at Fleming Court SO50 9PD, Eastleigh the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Thorsten M. and Christopher W.. In addition one secretary - Christopher W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Martyn L. who worked with the the firm until 31 March 2007.

Oase (UK) Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801813
Date of Incorporation Fri, 19th Mar 1993
Industry Other manufacturing n.e.c.
Industry Machining
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Thorsten M.

Position: Director

Appointed: 01 January 2023

Christopher W.

Position: Secretary

Appointed: 08 March 2007

Christopher W.

Position: Director

Appointed: 08 March 2007

Birgit K.

Position: Director

Appointed: 02 February 2006

Resigned: 31 December 2022

Martyn L.

Position: Director

Appointed: 12 February 2003

Resigned: 31 March 2007

Martyn L.

Position: Secretary

Appointed: 22 January 2003

Resigned: 31 March 2007

Gunter N.

Position: Director

Appointed: 16 December 2002

Resigned: 03 February 2006

Southern Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 August 2000

Resigned: 22 January 2003

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 13 May 1993

Resigned: 04 August 2000

Josef W.

Position: Director

Appointed: 13 May 1993

Resigned: 16 December 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1993

Resigned: 13 May 1993

Michael S.

Position: Director

Appointed: 19 March 1993

Resigned: 13 May 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Oase Holding U.k. Limited from Southampton, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Oase Holding U.K. Limited

Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 04562635
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand731 650649 124570 156813 135579 911580 423
Current Assets18 638 12718 956 98520 454 68621 165 88622 944 55123 386 469
Debtors16 009 23116 498 11416 660 66518 155 74719 307 28618 631 319
Net Assets Liabilities9 229 9429 563 79910 142 46510 857 76011 403 01210 309 612
Property Plant Equipment384 861272 119253 014158 967107 075110 192
Total Inventories1 897 2461 809 7473 223 8652 197 0043 057 3544 174 727
Other
Audit Fees Expenses14 00014 30014 55014 87515 06018 000
Company Contributions To Money Purchase Plans Directors5 5196 1136 1506 2066 4786 759
Director Remuneration121 538128 322130 678117 950136 575108 325
Number Directors Accruing Benefits Under Money Purchase Scheme111111
Accrued Liabilities Deferred Income238 895305 001466 847515 412662 992302 711
Accumulated Amortisation Impairment Intangible Assets  5 47534 14574 762146 356
Accumulated Depreciation Impairment Property Plant Equipment735 473879 785988 0061 085 6411 164 2841 213 036
Additional Provisions Increase From New Provisions Recognised  20 000   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 20 000 50 0007 920-8 001
Administrative Expenses3 172 0283 337 8253 191 0863 306 1493 668 9073 884 870
Amortisation Expense Intangible Assets  5 47516 93328 88037 551
Amounts Owed By Group Undertakings13 517 43013 788 85414 255 35714 697 76415 188 80515 750 919
Amounts Owed To Group Undertakings2 175 0002 175 0002 175 0002 175 0002 175 0002 175 000
Applicable Tax Rate191919191919
Average Number Employees During Period585955576165
Comprehensive Income Expense499 160333 857578 666715 295545 252-1 093 400
Corporation Tax Payable81 62646 45940 90851 77243 814 
Cost Sales11 836 53911 285 59410 852 09312 781 53116 540 46413 376 238
Creditors2 175 0002 175 0002 175 0002 175 0002 175 0002 175 000
Current Tax For Period119 438104 23884 562158 285176 705-145 632
Depreciation Expense Property Plant Equipment129 420153 431108 42099 73178 64348 752
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 1191992 096  
Disposals Property Plant Equipment 13 0871992 364  
Distribution Costs796 413839 310854 653970 7491 504 5831 984 912
Finished Goods808 666832 3622 034 7311 179 5761 691 6362 436 578
Fixed Assets 272 119525 821672 189688 260814 411
Further Item Interest Expense Component Total Interest Expense96 78896 78896 78858 72558 72558 725
Further Item Interest Income Component Total Interest Income 291  230796
Future Minimum Lease Payments Under Non-cancellable Operating Leases126 929383 161395 239428 365308 322392 518
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-50 287-37 278-29 75520 598-29 040-246 658
Gain Loss On Disposals Property Plant Equipment -3 217 -268  
Gross Profit Loss4 533 7484 485 8434 608 9904 940 9745 644 9014 265 227
Increase From Amortisation Charge For Year Intangible Assets  5 47528 67040 61771 594
Increase From Depreciation Charge For Year Property Plant Equipment 153 431108 42099 73178 64348 752
Intangible Assets  272 807513 222581 185704 219
Intangible Assets Gross Cost  278 282547 367655 947850 575
Interest Payable Similar Charges Finance Costs96 78896 78896 78858 72558 72558 725
Loans Owed By Related Parties528 61338 40714 255 35714 690 79223115 750 919
Loans Owed To Related Parties-1 132-95 606-8 643 719-7 646 921-1 660 926-2 183 394
Net Current Assets Liabilities11 211 72811 613 96211 966 61012 639 06013 176 16111 858 803
Number Shares Issued But Not Fully Paid 10 00010 00010 00010 00010 000
Operating Profit Loss722 734520 227767 700985 828788 372-1 286 231
Other Creditors3 2784 8296 5937 6818 2109 550
Other Deferred Tax Expense Credit7 348-14 3657 68453 5237 920-103 603
Other Interest Receivable Similar Income Finance Income 291  230796
Other Operating Income Format1157 427211 519204 449321 752316 961318 324
Other Taxation Social Security Payable42 69742 41543 62647 03848 08253 513
Par Value Share 11111
Pension Other Post-employment Benefit Costs Other Pension Costs44 44654 17257 32968 43775 02973 833
Prepayments Accrued Income113 15792 85484 886126 231175 197117 804
Profit Loss499 160333 857578 666715 295545 252-1 093 400
Profit Loss On Ordinary Activities Before Tax625 946423 730670 912927 103729 877-1 344 160
Property Plant Equipment Gross Cost1 120 3341 151 9041 241 0201 244 6081 271 3591 323 228
Provisions191 647147 282174 966278 489286 409188 602
Provisions For Liabilities Balance Sheet Subtotal191 647147 282174 966278 489286 409188 602
Provisions Used 50 000    
Raw Materials1 088 580977 3851 189 1341 017 4281 365 7181 738 149
Social Security Costs158 121197 079195 868195 847191 031213 915
Staff Costs Employee Benefits Expense1 961 2032 111 7332 030 2882 115 0672 415 3852 301 375
Tax Expense Credit Applicable Tax Rate122 05380 509127 473176 150138 677-255 390
Tax Increase Decrease Arising From Group Relief Tax Reconciliation181 5663 963   
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 46516 21479120 32215 1218 041
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 8325 9495 2093 3692 7814 331
Tax Tax Credit On Profit Or Loss On Ordinary Activities126 78689 87392 246211 808184 625-250 760
Total Additions Including From Business Combinations Intangible Assets  278 282269 085108 580194 628
Total Additions Including From Business Combinations Property Plant Equipment 44 65789 3155 95226 75151 869
Total Assets Less Current Liabilities11 596 58911 886 08112 492 43113 311 24913 864 42112 673 214
Trade Creditors Trade Payables374 684348 022344 577695 938875 9161 267 084
Trade Debtors Trade Receivables2 378 6442 616 4062 320 4223 331 7523 943 2842 571 199
Turnover Revenue16 370 28715 771 43715 461 08317 722 50522 185 36517 641 465
Wages Salaries1 758 6361 860 4821 777 0911 850 7832 149 3252 013 627
Corporation Tax Recoverable     178 140
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   53 5237 920-103 603
Increase Decrease In Current Tax From Adjustment For Prior Periods    29 548-1 525
Key Management Personnel Compensation Total  239 911237 348268 416280 364
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment    11 158 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward     134 247
Tax Increase Decrease From Other Short-term Timing Differences   -41 556-20 580-36 861
Total Current Tax Expense Credit    176 705-147 157
Value-added Tax Payable  345 5491 028 218646 510263 351

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 19th, June 2023
Free Download (22 pages)

Company search

Advertisements