About

Registered Number: 02757764
Date of Incorporation: 21/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 33 Priory Grove, Stockwell, London, SW8 2PD

 

Having been setup in 1992, Oasis Children's Venture has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are Boxer, Henrietta, Mcnally, Peter Mel, White, Katharyn Mary, Arboine, Jheni Jean, Brebner, Malcolm Raymond, Caridade Ferreira, Florbela, Elgar, Evelyn, Garba, Musa, Garside, Juliette, Pickstone, Margaret Linda Jane, Sawdon, Andrew John, Slack, David Mcintyre, Stringer, Geoff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOXER, Henrietta 12 March 2011 - 1
MCNALLY, Peter Mel 12 June 2017 - 1
WHITE, Katharyn Mary 12 June 2017 - 1
ARBOINE, Jheni Jean 10 November 2001 17 May 2004 1
BREBNER, Malcolm Raymond 22 March 1994 26 September 1995 1
CARIDADE FERREIRA, Florbela 06 December 2003 26 June 2010 1
ELGAR, Evelyn 22 March 1994 06 December 2003 1
GARBA, Musa 01 October 2004 22 June 2011 1
GARSIDE, Juliette 26 June 2010 28 June 2018 1
PICKSTONE, Margaret Linda Jane 22 March 1994 28 May 1996 1
SAWDON, Andrew John 22 March 1994 25 January 2000 1
SLACK, David Mcintyre 21 October 1992 25 January 2000 1
STRINGER, Geoff 22 March 1994 02 November 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 12 November 2019
AP01 - Appointment of director 25 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 December 2018
PSC08 - N/A 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 30 June 2018
AA - Annual Accounts 02 January 2018
PSC04 - N/A 13 December 2017
CS01 - N/A 13 December 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 02 November 2016
AUD - Auditor's letter of resignation 27 October 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 05 December 2012
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 08 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 14 January 2009
363a - Annual Return 28 October 2008
363s - Annual Return 29 December 2007
AA - Annual Accounts 10 December 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 20 October 2005
288a - Notice of appointment of directors or secretaries 06 December 2004
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 October 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
AA - Annual Accounts 15 April 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 28 November 2002
363s - Annual Return 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 27 November 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 09 November 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 21 November 1995
386 - Notice of passing of resolution removing an auditor 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 17 November 1994
288 - N/A 13 May 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
363s - Annual Return 08 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1993
NEWINC - New incorporation documents 21 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.