Oasis Limited MIDDLESEX


Oasis started in year 1998 as Private Limited Company with registration number 03495566. The Oasis company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Middlesex at Ryefield Court 81 Joel Street. Postal code: HA6 1LL. Since 28th June 2006 Oasis Limited is no longer carrying the name C S B Financial Systems.

The firm has 2 directors, namely Joanne P., Lawrence S.. Of them, Lawrence S. has been with the company the longest, being appointed on 20 January 1998 and Joanne P. has been with the company for the least time - from 11 August 1999. At the moment 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.

Oasis Limited Address / Contact

Office Address Ryefield Court 81 Joel Street
Office Address2 Northwood
Town Middlesex
Post code HA6 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03495566
Date of Incorporation Tue, 20th Jan 1998
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Joanne P.

Position: Director

Appointed: 11 August 1999

Lawrence S.

Position: Director

Appointed: 20 January 1998

Garry W.

Position: Director

Appointed: 11 October 2017

Resigned: 19 April 2023

Dawn B.

Position: Secretary

Appointed: 02 October 2006

Resigned: 08 July 2009

Tracy D.

Position: Secretary

Appointed: 09 July 1998

Resigned: 14 July 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1998

Resigned: 20 January 1998

Sean M.

Position: Secretary

Appointed: 20 January 1998

Resigned: 09 July 1998

Sean M.

Position: Director

Appointed: 20 January 1998

Resigned: 11 June 2000

Teresa H.

Position: Director

Appointed: 20 January 1998

Resigned: 31 July 1999

Jonathon C.

Position: Director

Appointed: 20 January 1998

Resigned: 12 December 2016

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Lawrence S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Lawrence S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

C S B Financial Systems June 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-229 187-214 834-296 123       
Balance Sheet
Cash Bank On Hand  2 93419 4064 6837 64020 19277 89969 743152 370
Current Assets317 937295 984303 068392 543165 351180 072138 137375 355286 650350 177
Debtors316 796279 822300 135373 137160 668172 432117 945297 456216 907197 807
Net Assets Liabilities      -288 361-116 087-148 969-92 535
Other Debtors  26 76962 1093 1257 1215 972   
Property Plant Equipment  12 5598 93612 6478 6548 3615 7983 1041 356
Cash Bank In Hand1 14116 1622 933       
Intangible Fixed Assets8 4565 964        
Net Assets Liabilities Including Pension Asset Liability-229 187-214 834-296 123       
Tangible Fixed Assets 5 96412 560       
Reserves/Capital
Called Up Share Capital8 2508 2508 250       
Profit Loss Account Reserve-239 287-224 934-306 223       
Shareholder Funds-229 187-214 834-296 123       
Other
Accrued Liabilities Deferred Income   150 48768 92755 69138 182   
Accumulated Depreciation Impairment Property Plant Equipment  263 264270 030276 957283 645288 604284 315287 275287 354
Average Number Employees During Period     109777
Corporation Tax Payable   3 1643 164-235 822   
Creditors  611 751672 841461 141527 508434 85950 00040 74140 741
Dividends Paid  64 80036 85010 10010 01513 678   
Increase From Depreciation Charge For Year Property Plant Equipment   6 7666 9276 6884 9595 3912 96079
Net Current Assets Liabilities-237 643-220 798-308 683-280 298-295 790-347 436-296 722-71 885-111 332-53 150
Number Shares Issued Fully Paid   8 2508 2508 250    
Other Creditors  397 188415 071223 619223 551273 363   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 680  
Other Disposals Property Plant Equipment       9 680  
Other Taxation Social Security Payable  38 19529 79437 22840 41236 333   
Par Value Share 11111    
Prepayments Accrued Income   61 27421 66617 61120 259   
Profit Loss  -16 48961 612-1 681-45 62464 099   
Property Plant Equipment Gross Cost  275 822278 966289 605292 299296 965290 113290 379288 710
Total Additions Including From Business Combinations Property Plant Equipment   3 14410 6392 6944 6662 828266-1 669
Total Assets Less Current Liabilities-229 187-214 834-296 123-271 362-283 143-338 782-288 361-66 087-108 228-51 794
Trade Creditors Trade Payables  176 368224 812128 203207 87781 159   
Trade Debtors Trade Receivables  273 365311 028135 877147 70091 714   
Creditors Due Within One Year555 580516 782611 751       
Fixed Assets8 4565 96412 560       
Intangible Fixed Assets Additions 3 000        
Intangible Fixed Assets Aggregate Amortisation Impairment251 298247 110        
Intangible Fixed Assets Amortisation Charged In Period 5 492        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 9 680        
Intangible Fixed Assets Cost Or Valuation259 754253 074        
Intangible Fixed Assets Disposals 9 680        
Number Shares Allotted 8 2508 250       
Other Aggregate Reserves1 8501 8501 850       
Share Capital Allotted Called Up Paid8 2508 2508 250       
Tangible Fixed Assets Additions  13 069       
Tangible Fixed Assets Cost Or Valuation 262 754275 823       
Tangible Fixed Assets Depreciation 256 790263 263       
Tangible Fixed Assets Depreciation Charged In Period  6 473       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 7th, August 2023
Free Download (9 pages)

Company search

Advertisements