OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED
Overview
| Company Name | OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07687219 |
| 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 AT LINCOLN MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Innovus Company Secretaries Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Appointment of Mr Paul John Clarke as a director on Jan 29, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Termination of appointment of Valerie Georgina Edwards as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas French as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Andrew White as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jonathan David Goldsmith as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Christopher Charles Eaton as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Deborah Jean Taylor as a director on Sep 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Neil Andrew Bashford as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Valerie Georgina Edwards as a director on Feb 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Margaret Victoria Chegwidden as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jan 04, 2024 | 1 pages | AD01 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jul 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alison Elizabeth Prestwood as a director on Apr 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of David William Cooper as a director on Apr 05, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jul 19, 2022 | 1 pages | AD01 | ||
Who are the officers of OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Hampstead Road NW1 2PL London Fifth Floor The Lantern, 75 Greater London England |
| 117377690627 | ||||||||||
| BASHFORD, Neil Andrew | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 338228760001 | |||||||||
| CLARKE, Paul John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 287630090001 | |||||||||
| EATON, Christopher Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 340840700001 | |||||||||
| FRENCH, Nicholas | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 342511770001 | |||||||||
| GOLDSMITH, Jonathan David | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 340840940001 | |||||||||
| WHITE, Andrew | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 207846090001 | |||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
| PENTLAND ESTATE MANAGEMENT | Secretary | Leicester Road Wolvey LE10 3JF Hinckley Specialist Services Building Leicestershire England |
| 166654460002 | ||||||||||
| CHEGWIDDEN, Margaret Victoria | Director | Angelica Road LN1 1BE Lincoln 95 England | England | British | 263414870001 | |||||||||
| COOPER, David William | Director | Angelica Road LN1 1BE Lincoln 79 England | England | British | 262437070001 | |||||||||
| CROFT, Matthew | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | England | British | 202378130001 | |||||||||
| EDWARDS, Valerie Georgina | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 319835580001 | |||||||||
| HOPES, Fraser Paul | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | England | British | 40251830003 | |||||||||
| MAYNARD, Barry Henry | Director | Marlborough House Wigmore Place, Wigmore Lane LU2 9EX Luton C/O Firstport Property Services Limited England | United Kingdom | British | 161193500001 | |||||||||
| PRESTWOOD, Alison Elizabeth | Director | Iris Crescent LN1 1BD Lincoln 79 England | England | British | 262724270001 | |||||||||
| TAYLOR, Deborah Jean | Director | Angelica Road LN1 1BE Lincoln 53 England | England | British | 227215310001 |
Who are the persons with significant control of OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Fraser Paul Hopes | Jul 12, 2016 | c/o PENTLAND ESTATE MANAGEMENT Leicester Road Wolvey LE10 3JF Hinckley Specialist Services Building Leicestershire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for OASIS AT LINCOLN MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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