Oasis Uk North Limited HAVERHILL


Founded in 1991, Oasis Uk North, classified under reg no. 02674267 is an active company. Currently registered at Quadrant 1 CB9 8QP, Haverhill the company has been in the business for thirty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Thu, 5th Nov 2015 Oasis Uk North Limited is no longer carrying the name Datasafe Storage.

At present there are 2 directors in the the firm, namely Michael S. and Ivaylo V.. In addition one secretary - Ross O. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NE21 5TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1117658 . It is located at Shibdon Business Park, Cowen Road, Blaydon-on-tyne with a total of 5 cars.

Oasis Uk North Limited Address / Contact

Office Address Quadrant 1
Office Address2 Homefield Road
Town Haverhill
Post code CB9 8QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02674267
Date of Incorporation Thu, 19th Dec 1991
Industry Combined office administrative service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Michael S.

Position: Director

Appointed: 07 February 2024

Ivaylo V.

Position: Director

Appointed: 07 February 2024

Ross O.

Position: Secretary

Appointed: 03 August 2022

Andrew U.

Position: Director

Appointed: 03 August 2022

Resigned: 15 May 2023

Ian O.

Position: Secretary

Appointed: 19 July 2019

Resigned: 03 August 2022

Ian O.

Position: Director

Appointed: 19 July 2019

Resigned: 07 February 2024

Espen H.

Position: Director

Appointed: 05 February 2019

Resigned: 03 August 2022

David M.

Position: Secretary

Appointed: 01 October 2018

Resigned: 19 July 2019

David M.

Position: Director

Appointed: 01 October 2018

Resigned: 19 July 2019

Richard P.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 October 2018

Richard P.

Position: Director

Appointed: 01 September 2017

Resigned: 01 October 2018

Brian C.

Position: Director

Appointed: 04 May 2016

Resigned: 04 February 2019

Dennis B.

Position: Director

Appointed: 10 August 2015

Resigned: 01 September 2017

Brian C.

Position: Secretary

Appointed: 10 August 2015

Resigned: 01 September 2017

Barbara B.

Position: Director

Appointed: 20 December 1991

Resigned: 10 August 2015

Kevin B.

Position: Director

Appointed: 20 December 1991

Resigned: 10 August 2015

Martin B.

Position: Director

Appointed: 20 December 1991

Resigned: 31 July 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1991

Resigned: 19 December 1991

Barbara B.

Position: Secretary

Appointed: 20 December 1991

Resigned: 10 August 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Mpe (General Partner V) Ltd from Edinburgh, Scotland. This PSC is classified as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Montagu Private Equity Llp that put London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Offsite Archive Storage and Integrated Services (Ireland) Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Mpe (General Partner V) Ltd

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number Sc498403
Notified on 15 August 2017
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Montagu Private Equity Llp

2 More London Riverside, London, SE1 2AP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Uk Companies House
Registration number Oc319972
Notified on 15 August 2017
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares

Offsite Archive Storage And Integrated Services (Ireland) Limited

Unit 15c Kinsealy Business Park, Kinsealy, Dublin, Ireland

Legal authority Republic Of Ireland
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Register Of Ireland
Registration number 371187
Notified on 1 June 2016
Nature of control: 75,01-100% shares

Company previous names

Datasafe Storage November 5, 2015
Goldstar Vaults July 5, 1999

Transport Operator Data

Shibdon Business Park
Address Cowen Road
City Blaydon-on-tyne
Post code NE21 5TX
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Mon, 31st Oct 2022
filed on: 27th, July 2023
Free Download (28 pages)

Company search

Advertisements