The Retreat At The Oasis Limited GRIMSBY


Founded in 2015, The Retreat At The Oasis, classified under reg no. 09836989 is an active company. Currently registered at 28 Dudley Street DN31 2AB, Grimsby the company has been in the business for 10 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely Liam B., Louise B. and Elaine B. and others. Of them, Elaine B., Michael B. have been with the company the longest, being appointed on 22 October 2015 and Liam B. and Louise B. have been with the company for the least time - from 1 April 2021. As of 13 July 2025, our data shows no information about any ex officers on these positions.

The Retreat At The Oasis Limited Address / Contact

Office Address 28 Dudley Street
Town Grimsby
Post code DN31 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09836989
Date of Incorporation Thu, 22nd Oct 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (347 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Liam B.

Position: Director

Appointed: 01 April 2021

Louise B.

Position: Director

Appointed: 01 April 2021

Elaine B.

Position: Director

Appointed: 22 October 2015

Michael B.

Position: Director

Appointed: 22 October 2015

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Elaine B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael B. This PSC owns 25-50% shares and has 25-50% voting rights.

Elaine B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-1 477       
Balance Sheet
Cash Bank In Hand10 502       
Cash Bank On Hand10 5022 5302 4347 53624 50727 63314 0348 702
Current Assets18 87711 0259 10913 85832 32935 45527 35621 892
Debtors       1 068
Net Assets Liabilities-1 477-11 091-15 639-4 371-6 549-1 915-6 577-6 339
Net Assets Liabilities Including Pension Asset Liability-1 477       
Other Debtors       1 068
Property Plant Equipment18 66435 04925 95122 14014 6727 3763 5061 627
Stocks Inventory8 375       
Tangible Fixed Assets18 664       
Total Inventories8 3758 4956 6756 3227 8227 82213 32212 122
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve-1 479       
Shareholder Funds-1 477       
Other
Accrued Liabilities      1 2001 500
Accumulated Depreciation Impairment Property Plant Equipment3 33210 43919 53729 22839 87147 50751 37753 256
Average Number Employees During Period35554344
Bank Borrowings Overdrafts34 21231 04327 43923 86919 58715 01314 57522 760
Creditors34 21231 04327 43923 86919 58715 01314 57522 760
Creditors Due After One Year34 212       
Creditors Due Within One Year4 806       
Increase From Depreciation Charge For Year Property Plant Equipment 7 1079 0989 69110 6437 6363 8701 879
Net Current Assets Liabilities14 071-15 097-14 151-2 642-1 6345 7224 49214 794
Number Shares Allotted2       
Number Shares Issued Fully Paid       2
Other Creditors1 20118 33618 33314 92210 1966 9064 446 
Other Taxation Social Security Payable408403-2 065-1 804385509360580
Par Value Share1      1
Property Plant Equipment Gross Cost21 99645 48845 48851 36854 54354 88354 883 
Share Capital Allotted Called Up Paid2       
Tangible Fixed Assets Additions21 996       
Tangible Fixed Assets Cost Or Valuation21 996       
Tangible Fixed Assets Depreciation3 332       
Tangible Fixed Assets Depreciation Charged In Period3 332       
Total Additions Including From Business Combinations Property Plant Equipment 23 492 5 8803 175340  
Total Assets Less Current Liabilities32 73519 95211 80019 49813 03813 0987 99816 421
Trade Creditors Trade Payables 4 2003 610     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
New registered office address Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP. Change occurred on 2024-12-13. Company's previous address: 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom.
filed on: 13th, December 2024
Free Download (1 page)

Company search

Advertisements