Oase Holding U.k. Limited SOUTHAMPTON


Oase Holding U.k started in year 2002 as Private Limited Company with registration number 04562635. The Oase Holding U.k company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Southampton at Fleming Court. Postal code: SO50 9PD. Since March 12, 2003 Oase Holding U.k. Limited is no longer carrying the name Scoreforge.

At present there are 2 directors in the the company, namely Thorsten M. and Christopher W.. In addition one secretary - Christopher W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oase Holding U.k. Limited Address / Contact

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

Company Information / Profile

Registration Number 04562635
Date of Incorporation Tue, 15th Oct 2002
Industry Activities of distribution holding companies
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 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: Secretary

Appointed: 14 December 2002

Resigned: 31 March 2007

Martyn L.

Position: Director

Appointed: 14 December 2002

Resigned: 31 March 2007

Gunter N.

Position: Director

Appointed: 14 December 2002

Resigned: 03 February 2006

Martin R.

Position: Secretary

Appointed: 30 October 2002

Resigned: 14 December 2002

Martin R.

Position: Director

Appointed: 30 October 2002

Resigned: 14 December 2002

James L.

Position: Director

Appointed: 30 October 2002

Resigned: 14 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 2002

Resigned: 30 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 October 2002

Resigned: 30 October 2002

People with significant control

The list of PSCs that own or have control over the company consists of 5 names. As we found, there is Equistone General Partner Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Equistone Partners Europe Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Then there is Equistone Gp Iii Llp, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Equistone General Partner Limited

One New Ludgate 60 Ludgate Hill, London, London, EC4M 7AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number Sc226515
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 75,01-100% shares

Equistone Partners Europe Limited

One New Ludgate 60 Ludgate Hill, London, London, EC4M 7AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 01125740
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Equistone Gp Iii Llp

One New Ludgate 60 Ludgate Hill, London, Ec4m 7aw, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Registrar Of Companies
Registration number Oc397129
Notified on 6 April 2016
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barclays Industrial Investments Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 01444637
Notified on 6 April 2016
Ceased on 27 August 2016
Nature of control: 75,01-100% shares

Equistone Pvlp Gp Llp

One New Ludgate 60 Ludgate Hill, London, London, EC4M 7AW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Registrar Of Companies
Registration number Oc397131
Notified on 6 April 2016
Ceased on 27 August 2016
Nature of control: 75,01-100% shares

Company previous names

Scoreforge March 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand2 10613 38330 41811 799621
Current Assets16 56425 79034 94254 05133 335
Debtors14 45812 4074 52442 25232 714
Net Assets Liabilities-14 333 216-15 213 367-15 880 547-16 980 810-16 835 778
Other
Audit Fees Expenses6 1007 0505 7735 3735 573
Accrued Liabilities Deferred Income5 2509 5196 6006 6006 800
Accumulated Amortisation Impairment Intangible Assets30 50147 93065 35982 788104 005
Administrative Expenses320 472213 35146 719447 40969 704
Amortisation Expense Intangible Assets17 42917 42917 42917 42921 217
Amounts Owed By Group Undertakings14 45812 4074 5246 644 
Amounts Owed To Group Undertakings17 780 16018 810 55419 484 77820 265 92920 681 615
Applicable Tax Rate1919191919
Bank Borrowings9 940 570    
Bank Borrowings Overdrafts2 811 854    
Comprehensive Income Expense-819 961-880 151-667 180-1 100 263145 032
Corporation Tax Payable  12 084  
Creditors2 811 8549 778 5859 754 45210 043 6219 544 087
Current Tax For Period-37 812-16 97912 084-64 209-93 713
Fixed Assets13 379 39813 361 96913 344 54013 327 11113 368 378
Further Item Interest Expense Component Total Interest Expense 513 581549 67338 77638 776
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-272 129-169 15387 925-388 877836 951
Increase From Amortisation Charge For Year Intangible Assets 17 42917 42917 42921 217
Intangible Assets91 49974 07056 64139 21280 479
Intangible Assets Gross Cost122 000122 000122 000122 000184 484
Interest Expense On Bank Loans Similar Borrowings266 604215 331200 745207 766215 251
Interest Expense On Bank Overdrafts379 81931 593   
Interest Payable Similar Charges Finance Costs646 423790 336789 194809 100784 198
Investments Fixed Assets13 287 89913 287 89913 287 89913 287 89913 287 899
Investments In Group Undertakings13 287 89913 287 89913 287 89913 287 89913 287 899
Loans Owed By Related Parties14 45812 4074 5246 644 
Loans Owed To Related Parties-12 988 799-13 750 447-14 255 357-14 690 792-15 188 574
Net Assets Liabilities Subsidiaries-9 229 942-9 553 799   
Net Current Assets Liabilities-24 900 760-18 796 751-19 470 635-20 264 300-20 660 069
Operating Profit Loss-211 350-106 794134 098-355 372835 441
Other Operating Income Format1  87 925 836 951
Other Remaining Borrowings 9 778 5859 754 45210 043 6219 544 087
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss-819 961-880 151-667 180-1 100 263145 032
Profit Loss On Ordinary Activities Before Tax-857 773-897 130-655 096-1 164 47251 319
Profit Loss Subsidiaries499 160333 857   
Tax Decrease From Utilisation Tax Losses  16 706  
Tax Expense Credit Applicable Tax Rate-167 257-170 455-124 468-221 2509 751
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 3983 3123 3123 3123 312
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward126 047150 164149 946  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-37 812-16 97912 084-64 209-93 713
Total Assets Less Current Liabilities-11 521 362-5 434 782-6 126 095-6 937 189-7 291 691
Total Borrowings9 940 5709 778 585   
Trade Creditors Trade Payables 98 40 5411 676
Turnover Revenue109 122106 55792 89292 03768 194
Corporation Tax Recoverable    32 714
Increase Decrease In Current Tax From Adjustment For Prior Periods    -94 723
Other Interest Receivable Similar Income Finance Income    76
Prepayments Accrued Income   35 608 
Tax Increase Decrease From Transfer Pricing Adjustments   153 729-12 053
Total Additions Including From Business Combinations Intangible Assets    62 484
Value-added Tax Payable  2 1155 2813 313

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 16th, August 2023
Free Download (73 pages)

Company search

Advertisements