Oasis Property Group Ltd MANCHESTER


Founded in 2016, Oasis Property Group, classified under reg no. 10214501 is an active company. Currently registered at 60 Sherborne Street M8 8LR, Manchester the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Imran A., appointed on 7 September 2020. There are currently no secretaries appointed. As of 13 May 2024, there were 2 ex directors - Arshad A., Shak S. and others listed below. There were no ex secretaries.

Oasis Property Group Ltd Address / Contact

Office Address 60 Sherborne Street
Office Address2 Sherborne Trading Estate
Town Manchester
Post code M8 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10214501
Date of Incorporation Fri, 3rd Jun 2016
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Imran A.

Position: Director

Appointed: 07 September 2020

Arshad A.

Position: Director

Appointed: 03 June 2016

Resigned: 07 September 2020

Shak S.

Position: Director

Appointed: 03 June 2016

Resigned: 25 October 2016

People with significant control

The list of PSCs who own or control the company includes 4 names. As we established, there is Imran A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Reliance Claims Limited that entered Manchester, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hamza Shakoor Ltd, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Imran A.

Notified on 17 November 2021
Nature of control: significiant influence or control

Reliance Claims Limited

60 Sherborne Street, Manchester, M8 8LR, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House Uk
Registration number 06673714
Notified on 11 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hamza Shakoor Ltd

Unit 5 Trafalgar Business Park Broughton Lane, Manchester, M8 9TZ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Uk
Registration number 11668980
Notified on 11 August 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Arshad A.

Notified on 25 November 2016
Ceased on 11 August 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand7 0573 1583 76532 7801812636 225
Current Assets7 0573 1583 76532 78033 1472636 225
Debtors    32 966  
Net Assets Liabilities208 576222 588638 1051 147 7372 339 1203 141 5923 161 907
Property Plant Equipment 1 354 0001 954 0002 450 0003 600 0004 400 0004 400 000
Other
Accrued Liabilities Deferred Income 1    -1
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 354 000      
Amounts Owed By Group Undertakings Participating Interests    32 966  
Amounts Owed To Group Undertakings Participating Interests565 254622 451649 220700 000296 320511 054511 054
Average Number Employees During Period3222222
Bank Borrowings Overdrafts-1 070 5201 117 4821 085 320398 000940 000740 000728 500
Corporation Tax Payable2 1133 2873 6403 1989 7077 617 
Creditors44 11317 088234 340189 0439 7077 6174 764
Disposals Investment Property Fair Value Model -1 354 000     
Fixed Assets1 354 0001 354 0001 954 0002 450 0003 600 0004 400 0004 400 000
Investment Property1 354 000      
Investment Property Fair Value Model1 354 000      
Loans From Directors  230 700180 000   
Net Current Assets Liabilities-37 056-13 930-230 575-156 26323 440-7 3541 461
Other Creditors42 000      
Other Remaining Borrowings 13 800 48 00048 000  
Property Plant Equipment Gross Cost 1 354 0001 954 0002 450 0003 600 0004 400 0004 400 000
Taxation Social Security Payable     7 6174 765
Total Additions Including From Business Combinations Property Plant Equipment 1 354 000200 000496 000   
Total Assets Less Current Liabilities1 316 9441 340 0701 723 4252 293 7373 623 4404 392 6464 401 461
Total Increase Decrease From Revaluations Property Plant Equipment  400 000 1 150 000800 000 
Trade Creditors Trade Payables   5 845   

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 11th August 2023
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements