Oasis Car Solutions Limited LEEDS


Founded in 2014, Oasis Car Solutions, classified under reg no. 09210553 is a active - proposal to strike off company. Currently registered at 9 Lockwood Way LS11 5TQ, Leeds the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2021/09/30.

Oasis Car Solutions Limited Address / Contact

Office Address 9 Lockwood Way
Town Leeds
Post code LS11 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09210553
Date of Incorporation Tue, 9th Sep 2014
Industry Sale of used cars and light motor vehicles
End of financial Year 30th September
Company age 10 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Amjid H.

Position: Director

Appointed: 05 October 2022

Ruksana K.

Position: Director

Appointed: 09 September 2014

Resigned: 31 October 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Rehan A. This PSC has significiant influence or control over the company,. Another one in the PSC register is Amjid H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ruksana K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Rehan A.

Notified on 26 March 2024
Nature of control: significiant influence or control

Amjid H.

Notified on 31 October 2022
Ceased on 22 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ruksana K.

Notified on 9 September 2016
Ceased on 31 October 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth11     
Balance Sheet
Cash Bank On Hand 156 55030 4784 67968 25760 932
Current Assets  56 550255 466331 183292 607409 325
Net Assets Liabilities 1-3 75021 17130 25942 871146 060
Property Plant Equipment   10 5009 9759 4508 925
Total Inventories   224 988326 504224 350348 393
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Accumulated Depreciation Impairment Property Plant Equipment    5251 0501 575
Additions Other Than Through Business Combinations Property Plant Equipment   10 500   
Average Number Employees During Period  66222
Bank Borrowings     50 00050 000
Bank Overdrafts    13 34624 11024 005
Creditors  60 300244 795310 899209 186222 190
Increase From Depreciation Charge For Year Property Plant Equipment    525525525
Net Current Assets Liabilities 1-3 75010 67120 28483 421187 135
Other Creditors  60 300241 108275 316150 522147 442
Property Plant Equipment Gross Cost   10 50010 50010 50010 500
Taxation Social Security Payable   3 6874 93213 18636 653
Total Assets Less Current Liabilities    30 25992 871196 060
Trade Creditors Trade Payables    17 30521 36814 090
Number Shares Allotted11     
Par Value Share11     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
Free Download (1 page)

Company search

Advertisements