OASIS HEALTHCARE INTERNATIONAL LIMITED
Overview
| Company Name | OASIS HEALTHCARE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06265141 |
| 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 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 Address | No |
What were the previous names of OASIS HEALTHCARE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUKE STREET CAPITAL OASIS HOLDINGS LIMITED | May 31, 2007 | May 31, 2007 |
What are the latest accounts for OASIS HEALTHCARE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for OASIS HEALTHCARE INTERNATIONAL 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 May 08, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 12, 2019
| 6 pages | SH02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 12, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2019
| 4 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
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 | 19 pages | AA | ||||||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 08, 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 | ||||||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Who are the officers of OASIS HEALTHCARE INTERNATIONAL 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 | |||||||||
| BRADSHAW, Paula Kirsten | Secretary | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | 179393760001 | |||||||||||
| BRADSHAW, Paula | Secretary | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | 156233190001 | |||||||||||
| CAMERON, Charles Donald Ewen | Secretary | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | 169813810001 | |||||||||||
| HOLDCROFT, Andrew Darren | Secretary | 9 Samford Court Tattingstone IP9 2NQ Ipswich Suffolk | British | 83074650002 | ||||||||||
| 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 | ||||||||||
| TINDALL, Zoe | Secretary | Portbury Lane Portbury BS20 7SN Bristol Higher Farm Barn North Somerset | British | 138730340001 | ||||||||||
| QUAYSECO LTD | Secretary | Glass Wharf BS2 0ZX Bristol One United Kingdom |
| 163574790001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ADAMS, Paul James | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | England | British | 161490290001 | |||||||||
| ASH, Justinian Joseph | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E 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 | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | England | British | 113187140001 | |||||||||
| COLVIN, William | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | United Kingdom | British | 51697890002 | |||||||||
| COX, Grahame Philip | Director | Crooked Cottage Chapel Allerton BS26 2PH Axbridge Somerset | England | British | 54310790001 | |||||||||
| COYLE, Edward Joseph, Dr | Director | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | United Kingdom | British | 200405130002 | |||||||||
| GONZALEZ, Jordi | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | United Kingdom | British | 183345110001 | |||||||||
| HARPER, John David | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | United Kingdom | British | 193479730001 | |||||||||
| 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 | |||||||||
| LEATHERBARROW, David Jon | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | England | British | 135618280002 | |||||||||
| MATHARU, Manmohan Singh | Director | 46 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | England | British | 49500020001 | |||||||||
| MULLORD, Kathleen | Director | 11 St Stephens Walk SW7 4RP London | United Kingdom | South African | 118838430001 | |||||||||
| PERRY, Julian Francis | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | England | British | 84437900002 | |||||||||
| PHILIPPS, Corinne | Director | Vantage Office Park Old Gloucester Road BS16 1GW Hambrook Building E Bristol | United Kingdom | French,British | 109733120002 |
Who are the persons with significant control of OASIS HEALTHCARE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oasis Healthcare Bidco Limited | Apr 06, 2016 | Vantage Office Park Old Gloucester Road, Hambrook BS16 1GW Bristol Bupa Dental Care United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OASIS HEALTHCARE INTERNATIONAL 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 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