OASIS PROPERTY INSURANCE SERVICES LIMITED
Overview
Company Name | OASIS PROPERTY INSURANCE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05603058 |
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 PROPERTY INSURANCE SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is OASIS PROPERTY INSURANCE SERVICES LIMITED located?
Registered Office Address | 7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OASIS PROPERTY INSURANCE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OASIS PROPERTY INSURANCE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for OASIS PROPERTY INSURANCE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 38 pages | AA | ||
legacy | 75 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 39 pages | AA | ||
legacy | 72 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of James Richard Watkin as a director on Dec 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Change of details for Lexicon Property Limited as a person with significant control on Aug 31, 2022 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 38 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 01, 2021 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 37 pages | AA | ||
Who are the officers of OASIS PROPERTY INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Andrew | Secretary | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | 255503280001 | |||||||
NATHAN, Clive Adam | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | United Kingdom | British | Director | 207013760001 | ||||
JARVIS, Clifford Andrew | Secretary | 2 Sandrock Cottages Main Road, Kingsley GU35 9LS Bordon Hampshire | British | 108462460001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ATTWOOD, Nigel Roger | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | England | British | Insurance Broker | 61499440002 | ||||
JARVIS, Clifford Andrew | Director | 2 Sandrock Cottages Main Road, Kingsley GU35 9LS Bordon Hampshire | United Kingdom | British | Financial Controller | 108462460001 | ||||
MARTIN, Kim Ian | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | England | British | Finance Director | 11165290001 | ||||
MCCAFFREY, James William | Director | Fenchurch Street EC3M 3JY London 2nd Floor, 50 England | England | British | Ceo Mvp And Til | 184865940001 | ||||
WATKIN, James Richard | Director | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor England | England | British | Managing Director | 243045960001 |
Who are the persons with significant control of OASIS PROPERTY INSURANCE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lexicon Property Limited | May 09, 2018 | Corn Exchange 55 Mark Lane EC3R 7NE London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Clifford Andrew Jarvis | Apr 06, 2016 | Main Road Kingsley GU35 9LS Bordon 2 Sandrock Cottages Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel Roger Attwood | Apr 06, 2016 | BN14 9NU Worthing 5 Longlands Spinney West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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