OASIS HEALTHCARE LIMITED

OASIS HEALTHCARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOASIS HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03257078
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OASIS HEALTHCARE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Dental practice activities (86230) / Human health and social work activities

    Where is OASIS HEALTHCARE LIMITED located?

    Registered Office Address
    Bupa Dental Care Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OASIS HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OASIS HEALTHCARE PLCOct 31, 1996Oct 31, 1996
    MAWLAW 321 PLCOct 01, 1996Oct 01, 1996

    What are the latest accounts for OASIS HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OASIS HEALTHCARE LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for OASIS HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    28 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Mark Lee Allan on Feb 19, 2025

    2 pagesCH01

    Confirmation statement made on Sep 03, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    27 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Steven O'brien as a director on Apr 12, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 08, 2023

    • Capital: GBP 220,224,989.23
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 08, 2023

    • Capital: GBP 220,224,989.23
    3 pagesSH01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jake Stephen Hockley Wright as a director on Jul 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    28 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Mark Lee Allan as a director on Sep 12, 2022

    2 pagesAP01

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gabriela Pueyo Roberts as a director on Jul 31, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    48 pagesPARENT_ACC

    Who are the officers of OASIS HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3155937
    162768400001
    ALLAN, Mark Lee
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish300174620002
    O'BRIEN, Steven
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    ScotlandBritish296900170001
    BRADSHAW, Paula Kirsten
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Secretary
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    179388840001
    BRADSHAW, Paula
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Secretary
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    156232980001
    CAMERON, Charles Donald Ewen
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Secretary
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    169814080001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Secretary
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    British85512300002
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Secretary
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Secretary
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    British83074650002
    LAMBERT, Stephen David
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    Secretary
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    British99698180001
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Secretary
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    British49500020001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Secretary
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    English188565910001
    SCOTT, Andrew Munro
    Heatherfield House
    Stone Allerton
    BS26 2NS Axbridge
    Somerset
    Secretary
    Heatherfield House
    Stone Allerton
    BS26 2NS Axbridge
    Somerset
    British127303910001
    SHARP, Gavin Charles
    3 Branksome Road
    NR4 6SN Norwich
    Norfolk
    Secretary
    3 Branksome Road
    NR4 6SN Norwich
    Norfolk
    British67994320001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ASH, Justinian Joseph
    Building E
    Vantage Office Park
    BS16 1GW Old Gloucester Road
    Oasis Healthcare Support Centre
    Hambrook Bristol
    Director
    Building E
    Vantage Office Park
    BS16 1GW Old Gloucester Road
    Oasis Healthcare Support Centre
    Hambrook Bristol
    EnglandBritish188659180001
    BARTON, Catherine Elizabeth
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    EnglandBritish243693740001
    BEST, Caron Lesley
    5 Loxley Close
    S40 4DQ Ashgate
    Derbyshire
    Director
    5 Loxley Close
    S40 4DQ Ashgate
    Derbyshire
    EnglandBritish151419540001
    BLOMFIELD, Guy Edward
    The Mill
    Newbridge
    TN7 4ES Colemans Hatch
    Sussex
    Director
    The Mill
    Newbridge
    TN7 4ES Colemans Hatch
    Sussex
    British95361170001
    BRYANT, Robin James, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish169089950001
    CAMERON, Charles Donald Ewen
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Director
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    EnglandBritish113187140001
    CLARK, Jeremy Francis
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    Director
    The Moat House
    Sallow Lane Wacton
    NR15 2UL Norwich
    EnglandBritish85512300002
    CLARKE, Philip Anthony
    Cambridge Square
    RH1 6TG Redhill
    21
    Surrey
    Director
    Cambridge Square
    RH1 6TG Redhill
    21
    Surrey
    EnglandBritish135952780002
    COYLE, Edward Joseph, Dr
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Director
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    United KingdomBritish200405130002
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    FRANK, John Michael Bruce
    26 Fenwick Road
    SE15 4HW London
    Director
    26 Fenwick Road
    SE15 4HW London
    British111078980001
    GAUNT, Paul
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    90 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    British45788750002
    GONZALEZ, Jordi
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    Director
    Vantage Office Park
    Hambrook
    BS16 1GW Bristol
    Oasis Healthcare Support Centre
    United KingdomBritish183345110001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HARRIS, Philip Bryan, Dr
    96 High Ash Crescent
    LS17 8RJ Leeds
    West Yorkshire
    Director
    96 High Ash Crescent
    LS17 8RJ Leeds
    West Yorkshire
    British51168770001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Director
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    EnglandBritish83074650002
    HUGHES, Malcolm Keith
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    British40853070003
    JOHNSON, Allan
    2 Church Cottages
    OX20 1DZ Wootton
    Oxfordshire
    Director
    2 Church Cottages
    OX20 1DZ Wootton
    Oxfordshire
    EnglandBritish159246050001
    KANE, Gregory John
    2 Paddocks Drive
    CB8 9BE Newmarket
    Director
    2 Paddocks Drive
    CB8 9BE Newmarket
    EnglandBritish95753640001
    KING, Joseph
    Cringleford Hall
    Intwood Road
    NR4 6TH Norwich
    Norfolk
    Director
    Cringleford Hall
    Intwood Road
    NR4 6TH Norwich
    Norfolk
    SwitzerlandBritish141443630001

    Who are the persons with significant control of OASIS HEALTHCARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Dec 12, 2019
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08405422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Apr 06, 2016
    Vantage Office Park
    Old Gloucester Road, Hambrook
    BS16 1GW Bristol
    Bupa Dental Care
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06264686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0