DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED
Overview
| Company Name | DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06264686 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DUKE STREET CAPITAL OASIS ACQUISITIONS 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 are the latest accounts for DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 09, 2020 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 12, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ian David Wood as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robin James Bryant as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Termination of appointment of Steven John Preddy as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2019
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Mar 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Dr Steven John Preddy as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of DUKE STREET CAPITAL OASIS ACQUISITIONS 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 | ||||||||||
| PUEYO ROBERTS, Gabriela | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | Spain | Spanish | 254904830001 | |||||||||
| WRIGHT, Jake Hockley | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 184341770001 | |||||||||
| HOLDCROFT, Andrew Darren | Secretary | 9 Samford Court Tattingstone IP9 2NQ Ipswich Suffolk | British | 83074650002 | ||||||||||
| HOOPER, Judith Anne | Secretary | Oasis Healthcare Support Cntr Vantage Office Park BS16 1GW Old Gloucester Road Hambrook Bristol | 156671650001 | |||||||||||
| 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 | ||||||||||
| TAYLOR, Peter Lance | Secretary | Almack House 28 King Street SW1Y 6XA London | British | 92125620001 | ||||||||||
| OASIS HEALTHCARE INTERNATIONAL LTD | Secretary | c/o Compliance Manager Old Gloucester Road Hambrook BS16 1GW Bristol Vantage Office Park United Kingdom |
| 163512710002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| 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 | |||||||||
| BELKIN, Jeffrey Philip | Director | 10a Sherriff Road NW6 2AU West Hampstead London | United Kingdom | British | 79906460001 | |||||||||
| 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 | Oasis Healthcare Support Cntr Vantage Office Park BS16 1GW Old Gloucester Road Hambrook Bristol | England | British | 113187140001 | |||||||||
| COYLE, Edward Joseph, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 200405130002 | |||||||||
| HARPER, John | Director | 30 Holmside Road SW12 8RJ London | British | 109430090001 | ||||||||||
| HOFF, Lilimarlen | Director | Flat 7 23 Queensgate Terrace SW7 5PR London | British | 121879120001 | ||||||||||
| HOLDCROFT, Andrew Darren | Director | 9 Samford Court Tattingstone IP9 2NQ Ipswich Suffolk | England | British | 83074650002 | |||||||||
| JOHNSON, Allan | Director | 2 Church Cottages OX20 1DZ Wootton Oxfordshire | England | British | 159246050001 | |||||||||
| LAMBERT, Stephen David | Director | High House 36 South Avenue NR7 0EZ Norwich Norfolk | United Kingdom | British | 99698180001 | |||||||||
| LEATHERBARROW, David Jon | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | 135618280010 | |||||||||
| MATHARU, Manmohan Singh | Director | 46 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | England | British | 49500020001 | |||||||||
| PERRY, Julian Francis | Director | Oasis Healthcare Support Cntr Vantage Office Park BS16 1GW Old Gloucester Road Hambrook Bristol | England | British | 84437900002 | |||||||||
| PHILLIPS, David Anthony, Dr | Director | Oasis Healthcare Support Cntr Vantage Office Park BS16 1GW Old Gloucester Road Hambrook Bristol | England | British | 89866810001 | |||||||||
| PREDDY, Steven John, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 250614010001 | |||||||||
| TAYLOR, Peter Lance | Director | Almack House 28 King Street SW1Y 6XA London | British | 92125620001 | ||||||||||
| TINDALL, Zoe | Director | Portbury Lane Portbury BS20 7SN Bristol Higher Farm Barn North Somerset | Wales | British | 138730340001 | |||||||||
| WOOD, Ian David | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | England | British | 156407970001 |
Who are the persons with significant control of DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Duke Street Capital Oasis Midco Limited | Apr 06, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DUKE STREET CAPITAL OASIS ACQUISITIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 25, 2014 Delivered On Jul 31, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 25, 2014 Delivered On Jul 31, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jun 13, 2007 Delivered On Jun 22, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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