OASIS HEALTHCARE INTERNATIONAL LIMITED

OASIS HEALTHCARE INTERNATIONAL LIMITED

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

    Company NameOASIS HEALTHCARE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06265141
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OASIS HEALTHCARE INTERNATIONAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is OASIS HEALTHCARE INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUKE STREET CAPITAL OASIS HOLDINGS LIMITEDMay 31, 2007May 31, 2007

    What are the latest accounts for OASIS HEALTHCARE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for OASIS HEALTHCARE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 08, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 12, 2019

    • Capital: GBP 2.00
    6 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Dec 12, 2019

    • Capital: GBP 151,285.32
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem/cap redempt res cancelled 12/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 12, 2019

    • Capital: GBP 117,782,222.89
    4 pagesSH01

    Termination of appointment of Ian David Wood as a director on Nov 19, 2019

    1 pagesTM01

    Termination of appointment of Robin James Bryant as a director on Nov 19, 2019

    1 pagesTM01

    Termination of appointment of Steven John Preddy as a director on Nov 19, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2018

    19 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Appointment of Gabriela Pueyo Roberts as a director on Feb 01, 2019

    2 pagesAP01

    Termination of appointment of Catherine Elizabeth Barton as a director on Dec 05, 2018

    1 pagesTM01

    Appointment of Dr Steven John Preddy as a director on Sep 14, 2018

    2 pagesAP01

    Termination of appointment of Edward Joseph Coyle as a director on Sep 14, 2018

    1 pagesTM01

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    19 pagesAA

    Who are the officers of OASIS HEALTHCARE INTERNATIONAL 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 TypeEuropean Economic Area
    Registration Number3155937
    162768400001
    PUEYO ROBERTS, Gabriela
    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
    SpainSpanish254904830001
    WRIGHT, Jake Hockley
    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 KingdomBritish184341770001
    BRADSHAW, Paula Kirsten
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Secretary
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    179393760001
    BRADSHAW, Paula
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Secretary
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    156233190001
    CAMERON, Charles Donald Ewen
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Secretary
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    169813810001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Secretary
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    British83074650002
    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
    TAYLOR, Peter Lance
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125620001
    TINDALL, Zoe
    Portbury Lane
    Portbury
    BS20 7SN Bristol
    Higher Farm Barn
    North Somerset
    Secretary
    Portbury Lane
    Portbury
    BS20 7SN Bristol
    Higher Farm Barn
    North Somerset
    British138730340001
    QUAYSECO LTD
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02287256
    163574790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Paul James
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    EnglandBritish161490290001
    ASH, Justinian Joseph
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    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
    BELKIN, Jeffrey Philip
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    Director
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    United KingdomBritish79906460001
    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
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    EnglandBritish113187140001
    COLVIN, William
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    United KingdomBritish51697890002
    COX, Grahame Philip
    Crooked Cottage
    Chapel Allerton
    BS26 2PH Axbridge
    Somerset
    Director
    Crooked Cottage
    Chapel Allerton
    BS26 2PH Axbridge
    Somerset
    EnglandBritish54310790001
    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
    GONZALEZ, Jordi
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    United KingdomBritish183345110001
    HARPER, John David
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    United KingdomBritish193479730001
    HARPER, John
    30 Holmside Road
    SW12 8RJ London
    Director
    30 Holmside Road
    SW12 8RJ London
    British109430090001
    HOFF, Lilimarlen
    Flat 7
    23 Queensgate Terrace
    SW7 5PR London
    Director
    Flat 7
    23 Queensgate Terrace
    SW7 5PR London
    British121879120001
    HOLDCROFT, Andrew Darren
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    Director
    9 Samford Court
    Tattingstone
    IP9 2NQ Ipswich
    Suffolk
    EnglandBritish83074650002
    JOHNSON, Allan
    2 Church Cottages
    OX20 1DZ Wootton
    Oxfordshire
    Director
    2 Church Cottages
    OX20 1DZ Wootton
    Oxfordshire
    EnglandBritish159246050001
    LAMBERT, Stephen David
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    Director
    High House 36 South Avenue
    NR7 0EZ Norwich
    Norfolk
    United KingdomBritish99698180001
    LEATHERBARROW, David Jon
    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
    EnglandBritish135618280010
    LEATHERBARROW, David Jon
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    EnglandBritish135618280002
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Director
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    EnglandBritish49500020001
    MULLORD, Kathleen
    11 St Stephens Walk
    SW7 4RP London
    Director
    11 St Stephens Walk
    SW7 4RP London
    United KingdomSouth African118838430001
    PERRY, Julian Francis
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    EnglandBritish84437900002
    PHILIPPS, Corinne
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    Director
    Vantage Office Park
    Old Gloucester Road
    BS16 1GW Hambrook
    Building E
    Bristol
    United KingdomFrench,British109733120002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08405885
    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.

    Does OASIS HEALTHCARE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch as Security Agent
    Transactions
    • Jul 31, 2014Registration of a charge (MR01)
    • Feb 10, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jun 22, 2007Registration of a charge (395)
    • Jun 06, 2013Satisfaction of a charge (MR04)

    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