Company NameOasis Trading (Commodities) Limited
DirectorsMark Murray and Joanne Elizabeth Murray
Company StatusActive
Company Number06810612
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMark Murray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameJoanne Murray
StatusCurrent
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameJoanne Elizabeth Murray
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(3 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Station View
Hazel Grove
Stockport
SK7 5ER

Contact

Websiteoasistradingturkey.com
Email address[email protected]
Telephone023 62331099
Telephone regionSouthampton / Portsmouth

Location

Registered Address6 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£64,105
Cash£139,553
Current Liabilities£136,900

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

16 January 2013Delivered on: 18 January 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 November 2009Delivered on: 1 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
26 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
15 October 2021Registered office address changed from 6 Trafford Road Alderley Edge SK9 7NT England to 6 Station View Hazel Grove Stockport SK7 5ER on 15 October 2021 (1 page)
19 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
28 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 January 2020Registered office address changed from 2 Trafford Road Alderley Edge Cheshire SK9 7NT England to 6 Trafford Road Alderley Edge SK9 7NT on 14 January 2020 (1 page)
20 November 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 September 2019Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
24 August 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
21 August 2018Change of share class name or designation (2 pages)
5 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 October 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 101
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 101
(3 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
4 February 2016Registered office address changed from Wilmslow House Grove Way, Water Lane Wilmslow Cheshire SK9 5AG to 2 Trafford Road Alderley Edge Cheshire SK9 7NT on 4 February 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Registered office address changed from Wilmslow House Grove Way, Water Lane Wilmslow Cheshire SK9 5AG to 2 Trafford Road Alderley Edge Cheshire SK9 7NT on 4 February 2016 (1 page)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Registered office address changed from St James House New Road Prestbury Cheshire SK10 4HP on 20 February 2013 (1 page)
20 February 2013Registered office address changed from St James House New Road Prestbury Cheshire SK10 4HP on 20 February 2013 (1 page)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Appointment of Joanne Elizabeth Murray as a director (2 pages)
30 March 2012Appointment of Joanne Elizabeth Murray as a director (2 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Secretary's details changed for Joanne Murray on 3 May 2011 (1 page)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Joanne Murray on 3 May 2011 (1 page)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
4 May 2011Secretary's details changed for Joanne Murray on 3 May 2011 (1 page)
20 January 2011Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB United Kingdom on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from 1a Grove Arcade Wilmslow Cheshire SK9 1HB United Kingdom on 20 January 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 September 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
16 September 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mark Murray on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mark Murray on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mark Murray on 2 March 2010 (2 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 February 2009Incorporation (12 pages)
5 February 2009Incorporation (12 pages)