OASIS CHARITABLE TRUST -


Company Profile Company Filings

Overview

OASIS CHARITABLE TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
OASIS CHARITABLE TRUST was incorporated 30 years ago on 18/05/1993 and has the registered number: 02818823. The accounts status is GROUP and accounts are next due on 31/05/2024.

OASIS CHARITABLE TRUST -

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education
87900 - Other residential care activities n.e.c.
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

1 KENNINGTON ROAD
SE1 7QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVE JOSEPH PARR Secretary 2018-07-26 CURRENT
MR PHILIP JOHN WARLAND Dec 1945 British Director 2016-09-12 CURRENT
MR DAVID FRANCIS BRIGHT Jan 1981 Director 2011-05-09 CURRENT
MR OLA KOLADE Sep 1986 British Director 2022-01-26 CURRENT
MR MARK FRANCIS MCALLISTER May 1958 British Director 2017-07-11 CURRENT
MRS CHRISTINE LESLEY MORGAN May 1958 British Director 2022-01-26 CURRENT
MR NICHOLAS WILLIAM SALISBURY Aug 1956 British Director 2013-01-11 CURRENT
MISS JANICE ANN SMITH Mar 1960 British Director 2016-09-12 CURRENT
MRS CAROLINE MARY TAYLOR Apr 1964 British Director 2020-09-30 CURRENT
DR ROBERT SEYMOUR BECKFORD Jun 1965 British Director 2021-01-13 CURRENT
DARCY WILLSON-RYMER Nov 1965 British Director 2022-01-26 CURRENT
MR GEORGE FRANKLIN MACAULAY Feb 1937 British Director 1999-04-20 UNTIL 2009-03-16 RESIGNED
MR PHILIP JOHN WARLAND Dec 1945 British Director 1993-05-18 UNTIL 2006-08-01 RESIGNED
MS HILARY JANE CLEMENTS SPENCER Sep 1978 British Director 2010-12-01 UNTIL 2011-03-10 RESIGNED
MR JOHN LINDSAY PEARCE WHITER May 1950 British Director 2009-07-17 UNTIL 2017-01-25 RESIGNED
MR GRAHAM JOHN MUNGEAM Mar 1936 British Director 2008-09-24 UNTIL 2017-01-25 RESIGNED
MR GRAHAM JOHN MUNGEAM Mar 1936 British Director 2017-10-18 UNTIL 2022-07-20 RESIGNED
REVEREND NICHOLAS STANLEY MERCER Dec 1949 British Director 1996-09-16 UNTIL 1997-01-23 RESIGNED
THOMAS WILLIAM ORMSBY MATHESON Sep 1922 British Director 1993-05-18 UNTIL 1996-03-31 RESIGNED
ANDREW GRAHAM MATHESON Dec 1956 British Director 2006-09-23 UNTIL 2012-03-15 RESIGNED
MR ANDREW KEITH JOHN SIMMONDS Aug 1952 British Director 1993-05-18 UNTIL 2003-02-12 RESIGNED
COLMAR AITKEN LEWIS British Secretary 2008-09-24 UNTIL 2009-04-23 RESIGNED
MRS JOY ALISON MADEIROS Feb 1959 British Secretary 2009-05-10 UNTIL 2018-07-26 RESIGNED
MISS LYN RANSOM Jul 1964 British Secretary 1999-04-20 UNTIL 2008-09-24 RESIGNED
MRS CAROLINE MARY TAYLOR Apr 1964 British Director 2010-03-03 UNTIL 2017-01-25 RESIGNED
JULIA PENELOPE HONEY May 1947 British Secretary 1993-05-18 UNTIL 1999-04-20 RESIGNED
HOWARD ROBERT RULTON Jan 1939 British Director 2005-03-01 UNTIL 2009-07-23 RESIGNED
JULIA PENELOPE HONEY May 1947 British Director 1993-05-18 UNTIL 1999-04-20 RESIGNED
MR ANDREW JOHN DUNCAN Jul 1962 British Director 2009-07-17 UNTIL 2017-01-25 RESIGNED
JANICE ANN DANDO Mar 1960 British Director 1993-05-18 UNTIL 2006-12-05 RESIGNED
MR ANDREW ROBERT CRIBB Nov 1962 British Director 2014-04-01 UNTIL 2015-07-28 RESIGNED
MR ANTONY COOK Mar 1977 British Director 2016-07-19 UNTIL 2017-01-25 RESIGNED
DANIEL THOMAS COLLINS May 1970 British Director 2003-06-17 UNTIL 2008-09-24 RESIGNED
MR CHRISTOPHER DAVID CARR Aug 1955 British Director 1996-12-03 UNTIL 2005-10-08 RESIGNED
REV JONATHAN DAVID BREWSTER Mar 1967 British Director 2003-09-09 UNTIL 2013-09-26 RESIGNED
PROFESSOR HOWARD EDWARD GREEN May 1944 British Director 2013-07-17 UNTIL 2016-07-19 RESIGNED
MR ALED WYNNE THOMAS Aug 1962 British Director 2016-09-12 UNTIL 2018-01-23 RESIGNED
MR BALRAM GIDOOMAL Dec 1950 British Director 1993-05-18 UNTIL 1997-09-09 RESIGNED
MR ANTHONY WALROND LOWMAN Jan 1947 British Director 2008-09-24 UNTIL 2012-09-14 RESIGNED
FRANK SLATER May 1948 British Director 1993-05-18 UNTIL 2004-12-07 RESIGNED
PAUL THOMAS WOOLLEY Dec 1976 British Director 2009-06-11 UNTIL 2016-02-05 RESIGNED
MR ANDREW KEITH JOHN SIMMONDS Aug 1952 British Director 2008-12-03 UNTIL 2018-10-10 RESIGNED
WESLEY WILLIAM SHAH Jan 1954 British Director 2009-12-04 UNTIL 2011-08-01 RESIGNED
SIMON JONES Nov 1963 British Director 1998-09-21 UNTIL 2007-06-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Oasis International Association 2016-09-01 - 2020-09-01 London   Voting rights 75 to 100 percent as trust
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MALAYA DEALERSHIPS LIMITED LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
JACK BARCLAY LIMITED LONDON Active FULL 45111 - Sale of new cars and light motor vehicles
WESTERN MOTOR WORKS (CHISLEHURST) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LONDON LOTUS CENTRE LIMITED LONDON Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
H.R.OWEN PLC LONDON Active GROUP 45111 - Sale of new cars and light motor vehicles
HOLLAND PARK LIMITED LONDON Active FULL 45111 - Sale of new cars and light motor vehicles
CAMELOT LOTTERIES LIMITED HERTFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
H.R. OWEN DEALERSHIPS LIMITED LONDON Active FULL 45111 - Sale of new cars and light motor vehicles
THE MEDIA TRUST LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
BIG CHIEF PLC LONDON Dissolved... DORMANT 99999 - Dormant Company
CISL LIMITED WATFORD Dissolved... DORMANT 74990 - Non-trading company
HMV GROUP PLC LONDON Dissolved... GROUP 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
THE COMMUNITY CHANNEL LONDON Dissolved... FULL 60200 - Television programming and broadcasting activities
BROUGHTONS OF CHELTENHAM LIMITED LONDON Active FULL 45111 - Sale of new cars and light motor vehicles
4 VENTURES LIMITED Active AUDIT EXEMPTION SUBSI 60200 - Television programming and broadcasting activities
OASIS INTERNATIONAL ASSOCIATION LONDON ENGLAND Active SMALL 94910 - Activities of religious organizations
BBC FREE TO VIEW LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 60200 - Television programming and broadcasting activities
BBC COMMERCIAL LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
TRAVELOPIA HOLDINGS LIMITED CRAWLEY UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 79110 - Travel agency activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MULBERRY BUSH (COULSDON) LTD LONDON ENGLAND Active SMALL 85100 - Pre-primary education
OASIS UK TRADING LTD Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
OASIS LORD'S HILL LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
FONT ENTERPRISES LTD. LONDON UNITED KINGDOM Active MICRO ENTITY 85510 - Sports and recreation education
OASIS COMMUNITY HUB: LISTER PARK LONDON Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
HARVEST FOR HOPE (WATERLOO) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
OASIS COMMUNITY HUB: SHORT HEATH LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85590 - Other education n.e.c.
OASIS COMMUNITY HUB : ISLE OF SHEPPEY LONDON ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
OASIS RESTORE TRUST LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 85310 - General secondary education
OASIS COMMUNITY HUB: FIR VALE LONDON Active NO ACCOUNTS FILED 85590 - Other education n.e.c.