THE OASIS PARTNERSHIP UK - HIGH WYCOMBE


Company Profile Company Filings

Overview

THE OASIS PARTNERSHIP UK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from HIGH WYCOMBE and has the status: Active.
THE OASIS PARTNERSHIP UK was incorporated 28 years ago on 26/02/1996 and has the registered number: 03164431. The accounts status is SMALL and accounts are next due on 31/12/2024.

THE OASIS PARTNERSHIP UK - HIGH WYCOMBE

This company is listed in the following categories:
86900 - Other human health activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

OASIS HOUSE
HIGH WYCOMBE
BUCKS
HP11 2RZ

This Company Originates in : United Kingdom
Previous trading names include:
ADDICTION COUNSELLING TRUST (until 15/01/2009)

Confirmation Statements

Last Statement Next Statement Due
26/02/2023 11/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH BAUM Nov 1993 British Director 2021-09-09 CURRENT
MS LIZ BARTER Aug 1980 British Director 2018-12-12 CURRENT
MS EMMA-MAY LOUISE DARLINGTON Feb 1995 British Director 2020-12-10 CURRENT
MR FAHIM CHAUDHRY Jul 1975 Canadian Director 2023-08-22 CURRENT
MS ATIM HENSHAW Dec 1985 British Director 2020-12-10 CURRENT
MS AIFRA PERVEEN Mar 1982 British Director 2020-12-10 CURRENT
MR COLIN MCGREGOR-PATERSON Jul 1967 United Kingdom Director 2014-06-30 CURRENT
MR WADELL RANZINO WILSON May 1952 British Director 2003-05-12 UNTIL 2023-03-31 RESIGNED
MISS LEONORE IANTHE LORD Mar 1971 British Director 2008-06-04 UNTIL 2011-10-04 RESIGNED
MR DAVID WILLIAM FOULKES Mar 1946 British Director 1996-02-26 UNTIL 2004-03-08 RESIGNED
MR JOHN STEWART RAY May 1945 British Director 1996-02-26 UNTIL 2016-12-12 RESIGNED
MISS SARAH PLUMRIDGE Jan 1967 British Director 2008-09-12 UNTIL 2012-03-06 RESIGNED
MR JOHN STEWART RAY May 1945 British Secretary 2008-03-12 UNTIL 2014-06-29 RESIGNED
GRAHAM PERCY DAVIES MARSH Apr 1929 British Director 1996-02-26 UNTIL 2006-03-08 RESIGNED
MR SEBASTION MOH Jul 1979 British Director 2019-09-13 UNTIL 2023-05-31 RESIGNED
MR TIMOTHY JENNS Dec 1947 British Director 2018-09-13 UNTIL 2020-09-30 RESIGNED
MAGGIE MOORE Nov 1951 British Director 2003-06-24 UNTIL 2005-09-21 RESIGNED
PETER FRANCIS BOYLE Jan 1945 Secretary 2003-09-23 UNTIL 2008-01-31 RESIGNED
MR THOMAS ROBERT BULGARELLI Secretary 2014-06-29 UNTIL 2017-12-06 RESIGNED
PAMELA FARMER Oct 1946 British Secretary 1996-03-27 UNTIL 2003-09-23 RESIGNED
MR GARY JOHN CLAYTON Secretary 2017-12-06 UNTIL 2023-03-09 RESIGNED
DAVID ROBERT JONES May 1943 British Director 1997-06-24 UNTIL 2017-12-08 RESIGNED
MR FRANK HODGE Dec 1940 United Kingdom Director 2016-05-01 UNTIL 2021-09-02 RESIGNED
MRS STELLA FRANCES HAYLETT Apr 1944 British Director 1998-07-02 UNTIL 2002-09-14 RESIGNED
MRS MARGARET ANNE MARY ASTON Aug 1935 British Director 2006-06-07 UNTIL 2009-09-07 RESIGNED
MR MATT EVERITT Dec 1981 British Director 2018-12-06 UNTIL 2019-07-22 RESIGNED
DAVID PHILIP CROWE Feb 1959 British Director 2006-06-07 UNTIL 2007-06-06 RESIGNED
DOCTOR PETER COCHRANE Mar 1935 British Director 1996-02-26 UNTIL 1998-07-02 RESIGNED
ROBERT JOHN CLEARY Apr 1930 British Director 1996-02-26 UNTIL 2014-07-05 RESIGNED
MR GARY JOHN CLAYTON May 1955 British Director 2017-12-06 UNTIL 2023-03-09 RESIGNED
MRS SIMONE CADETTE Jul 1967 United Kingdom Director 2016-07-18 UNTIL 2020-03-05 RESIGNED
DR ROBERT CHARLES FIELDSEND May 1947 British Director 2002-12-09 UNTIL 2023-06-08 RESIGNED
MR THOMAS ROBERT BULGARELLI Mar 1955 United Kingdom Director 2012-12-04 UNTIL 2017-12-06 RESIGNED
MRS JILL ROGERSON Feb 1948 British Director 2003-06-24 UNTIL 2010-10-15 RESIGNED
PETER FRANCIS BOYLE Jan 1945 Director 2000-06-06 UNTIL 2005-12-31 RESIGNED
DR ROBERT CHARLES FIELDSEND May 1947 British Director 1996-02-26 UNTIL 1998-07-02 RESIGNED
PAMELA FARMER Oct 1946 British Director 1996-03-27 UNTIL 2007-03-06 RESIGNED
MRS STELLA FRANCES HAYLETT Apr 1944 British Director 2010-04-01 UNTIL 2019-09-13 RESIGNED
MR KENNETH DOUGLAS WEST Nov 1934 British Director 2008-06-04 UNTIL 2012-12-04 RESIGNED
RICHARD ROLAND SEYMOUR SWAN Apr 1937 British Director 1999-03-18 UNTIL 2007-10-08 RESIGNED
MR DAVID GEOFFREY SHAW Jul 1950 British Director 2012-12-04 UNTIL 2018-12-06 RESIGNED
BALDISH KAUR SANGHERA Aug 1962 British Director 2003-06-24 UNTIL 2008-06-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. & M. PARKER LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 27400 - Manufacture of electric lighting equipment
SIMON & SCHUSTER (UK) LIMITED LONDON UNITED KINGDOM Active FULL 46760 - Wholesale of other intermediate products
DAR LUMINAIRES LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION SMALL 27400 - Manufacture of electric lighting equipment
DAVID HUNT LIGHTING LIMITED BANBURY Active MICRO ENTITY 27400 - Manufacture of electric lighting equipment
SOLUS LIGHTING LIMITED BANBURY Active DORMANT 27400 - Manufacture of electric lighting equipment
BOOKER TATE LIMITED THAME ENGLAND Active GROUP 70229 - Management consultancy activities other than financial management
BOOKER TATE (OVERSEAS) LIMITED THAME ENGLAND Active SMALL 71121 - Engineering design activities for industrial process and production
ACTION4YOUTH AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
BOOKER TATE HOLDINGS LIMITED THAME ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PEEP LEARNING LIMITED OXFORD Active SMALL 85100 - Pre-primary education
ESSEX KARTING LIMITED ST. ALBANS ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
CROWE ASSOCIATES LIMITED THAME Dissolved... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
DAR LIGHTING LIMITED BANBURY Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
THE MAYPOLE PROJECT ORPINGTON Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ARAVIS BIGHORN SERVICES LIMITED KING'S LYNN ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
ARAVIS YELLOWSTONE ENTERTAINMENT LIMITED CHELTENHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
ARAVIS SULLISTONE LIMITED ST. ALBANS ENGLAND Dissolved... 47770 - Retail sale of watches and jewellery in specialised stores
ARAVIS ENTERTAINMENT LIMITED BATH Dissolved... DORMANT 69202 - Bookkeeping activities
WELLS JEWELLERS LIMITED ST ALBANS ENGLAND Dissolved... 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FAITH ASSOCIATES LTD HIGH WYCOMBE ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
FAITH ASSOCIATES INTERNATIONAL CIC HIGH WYCOMBE Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities