OASIS HEALTHCARE LIMITED
Overview
| Company Name | OASIS HEALTHCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03257078 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OASIS HEALTHCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OASIS HEALTHCARE PLC | Oct 31, 1996 | Oct 31, 1996 |
| MAWLAW 321 PLC | Oct 01, 1996 | Oct 01, 1996 |
What are the latest accounts for OASIS HEALTHCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OASIS HEALTHCARE LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for OASIS HEALTHCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 28 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Mark Lee Allan on Feb 19, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 03, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 27 pages | AA | ||
legacy | 49 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Steven O'brien as a director on Apr 12, 2024 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Dec 08, 2023
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 08, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Sep 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jake Stephen Hockley Wright as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 28 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Mark Lee Allan as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Sep 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gabriela Pueyo Roberts as a director on Jul 31, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 28 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
Who are the officers of OASIS HEALTHCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 162768400001 | ||||||||||
| ALLAN, Mark Lee | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | 300174620002 | |||||||||
| O'BRIEN, Steven | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | Scotland | British | 296900170001 | |||||||||
| BRADSHAW, Paula Kirsten | Secretary | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre | 179388840001 | |||||||||||
| BRADSHAW, Paula | Secretary | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre | 156232980001 | |||||||||||
| CAMERON, Charles Donald Ewen | Secretary | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre | 169814080001 | |||||||||||
| CLARK, Jeremy Francis | Secretary | The Moat House Sallow Lane Wacton NR15 2UL Norwich | British | 85512300002 | ||||||||||
| FADIL, Susan Carol | Nominee Secretary | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||||||
| HOLDCROFT, Andrew Darren | Secretary | 9 Samford Court Tattingstone IP9 2NQ Ipswich Suffolk | British | 83074650002 | ||||||||||
| LAMBERT, Stephen David | Secretary | High House 36 South Avenue NR7 0EZ Norwich Norfolk | British | 99698180001 | ||||||||||
| MATHARU, Manmohan Singh | Secretary | 46 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | British | 49500020001 | ||||||||||
| OWEN, Jennifer Margaret | Secretary | Clarence Road AL1 4NW St Albans 138 Hertfordshire | English | 188565910001 | ||||||||||
| SCOTT, Andrew Munro | Secretary | Heatherfield House Stone Allerton BS26 2NS Axbridge Somerset | British | 127303910001 | ||||||||||
| SHARP, Gavin Charles | Secretary | 3 Branksome Road NR4 6SN Norwich Norfolk | British | 67994320001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| ASH, Justinian Joseph | Director | Building E Vantage Office Park BS16 1GW Old Gloucester Road Oasis Healthcare Support Centre Hambrook Bristol | England | British | 188659180001 | |||||||||
| BARTON, Catherine Elizabeth | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | 243693740001 | |||||||||
| BEST, Caron Lesley | Director | 5 Loxley Close S40 4DQ Ashgate Derbyshire | England | British | 151419540001 | |||||||||
| BLOMFIELD, Guy Edward | Director | The Mill Newbridge TN7 4ES Colemans Hatch Sussex | British | 95361170001 | ||||||||||
| BRYANT, Robin James, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 169089950001 | |||||||||
| CAMERON, Charles Donald Ewen | Director | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre | England | British | 113187140001 | |||||||||
| CLARK, Jeremy Francis | Director | The Moat House Sallow Lane Wacton NR15 2UL Norwich | England | British | 85512300002 | |||||||||
| CLARKE, Philip Anthony | Director | Cambridge Square RH1 6TG Redhill 21 Surrey | England | British | 135952780002 | |||||||||
| COYLE, Edward Joseph, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 200405130002 | |||||||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||||||
| FRANK, John Michael Bruce | Director | 26 Fenwick Road SE15 4HW London | British | 111078980001 | ||||||||||
| GAUNT, Paul | Director | 90 Newmarket Road NR2 2LB Norwich Norfolk | British | 45788750002 | ||||||||||
| GONZALEZ, Jordi | Director | Vantage Office Park Hambrook BS16 1GW Bristol Oasis Healthcare Support Centre | United Kingdom | British | 183345110001 | |||||||||
| GUMMERS, Eric Michael | Nominee Director | 9 Vincent Square Mansions Walcott Street SW1P 2NT London | British | 900006590001 | ||||||||||
| HARRIS, Philip Bryan, Dr | Director | 96 High Ash Crescent LS17 8RJ Leeds West Yorkshire | British | 51168770001 | ||||||||||
| HOLDCROFT, Andrew Darren | Director | 9 Samford Court Tattingstone IP9 2NQ Ipswich Suffolk | England | British | 83074650002 | |||||||||
| HUGHES, Malcolm Keith | Director | Old Orchard 6 Burstead Close KT11 2NL Cobham Surrey | British | 40853070003 | ||||||||||
| JOHNSON, Allan | Director | 2 Church Cottages OX20 1DZ Wootton Oxfordshire | England | British | 159246050001 | |||||||||
| KANE, Gregory John | Director | 2 Paddocks Drive CB8 9BE Newmarket | England | British | 95753640001 | |||||||||
| KING, Joseph | Director | Cringleford Hall Intwood Road NR4 6TH Norwich Norfolk | Switzerland | British | 141443630001 |
Who are the persons with significant control of OASIS HEALTHCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Oasis Healthcare Group Limited | Dec 12, 2019 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Duke Street Capital Oasis Acquisitions Limited | Apr 06, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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