Company NameOasis Group Pension Trustees Limited
Company StatusDissolved
Company Number02787507
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)
Dissolution Date8 September 2010 (13 years, 7 months ago)
Previous NameBreamco 109 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Beeston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 08 September 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Litton Court
London Road Loudwater
High Wycombe
Buckinghamshire
HP10 9RZ
Secretary NameMr Philip Beeston
NationalityBritish
StatusClosed
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 08 September 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Litton Court
London Road Loudwater
High Wycombe
Buckinghamshire
HP10 9RZ
Director NameNicholas David Walton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(8 years after company formation)
Appointment Duration9 years, 6 months (closed 08 September 2010)
RoleChartered Accountant
Correspondence Address14 Shire Avenue
Fleet
Hampshire
GU51 2TB
Director NameCarl Peter Hussey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 2000)
RoleDivisional Director
Correspondence AddressInnisfree
Emmets Nest
Binfield
Berkshire
Director NameRobin Roberts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1996)
RoleManaging Director
Correspondence AddressPippin Cottage
Broadmoor Road
Waltham St Lawrence
Berkshire
RG10 0HY
Director NameJames Arthur Parish
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 17 June 1997)
RoleManaging Consultant
Country of ResidenceEngland
Correspondence Address51 The Street
Crowmarsh Gifford
Oxfordshire
OX10 8EA
Director NameMrs Britt Peggy Hughes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 1998)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressBourne House
6 Bolton Avenue
Windsor
Berkshire
SL4 3JB
Director NameJacqueline Kay Glossop
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1997)
RolePrincipal Consultant
Correspondence Address69 Highgrove Street
Reading
Berkshire
RG1 5EJ
Director NameMichael John Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1995)
RoleFinance Director
Correspondence Address100a Portland Road
London
W11
Director NameDr Wilfred Christopher Eaton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLadybrook House
Thame Road
Warborough
Oxon
OX10 7DA
Secretary NameMichael John Enright
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 1995)
RoleFinance Director
Correspondence Address100a Portland Road
London
W11
Director NameMichael Philip Perkin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1997)
RoleManagement Consultant
Correspondence Address7 Thorpe Close
Wokingham
Berkshire
RG41 2PW
Director NameLeon Harding
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address45 Mickle Hill
Little Sandhurst
Berkshire
GU47 8QP
Director NameMr John Andrew Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2000)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPumpkin Hill Cottage Pumpkin Hill
Burnham
Berkshire
SL1 8QB
Director NameColin Frederick Moss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(8 years after company formation)
Appointment Duration2 years (resigned 25 February 2003)
RoleConsultant
Correspondence AddressHillside
King Lane, Over Wallop
Stockbridge
Hampshire
SO20 8JE
Director NameMr John Southgate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(8 years after company formation)
Appointment Duration8 years, 8 months (resigned 12 October 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Drome Path
Wokingham
Berkshire
RG41 5HB
Director NameGlen Derek Kitchener
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2009)
RoleAccountant
Correspondence Address3 Foster Close
Stevenage
Hertfordshire
SG1 4SA
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts1 July 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End01 July

Filing History

8 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Final Gazette dissolved following liquidation (1 page)
8 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2010Liquidators' statement of receipts and payments to 18 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 18 May 2010 (5 pages)
8 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Declaration of solvency (3 pages)
11 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-26
(1 page)
11 December 2009Appointment of a voluntary liquidator (1 page)
11 December 2009Declaration of solvency (3 pages)
11 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2009Registered office address changed from 52 Bedford Row London WC1R 4LR on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 52 Bedford Row London WC1R 4LR on 10 December 2009 (2 pages)
14 October 2009Termination of appointment of John Southgate as a director (2 pages)
14 October 2009Termination of appointment of John Southgate as a director (2 pages)
17 July 2009Appointment Terminated Director glen kitchener (1 page)
17 July 2009Appointment terminated director glen kitchener (1 page)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
2 March 2009Return made up to 08/02/09; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 1 July 2008 (5 pages)
1 September 2008Accounts made up to 1 July 2008 (5 pages)
1 September 2008Accounts for a dormant company made up to 1 July 2008 (5 pages)
31 July 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
31 July 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
31 July 2008Accounts made up to 1 July 2007 (4 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
2 March 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
2 March 2007Return made up to 08/02/07; full list of members (8 pages)
2 March 2007Accounts made up to 1 July 2006 (5 pages)
2 March 2007Accounts for a dormant company made up to 1 July 2006 (5 pages)
2 March 2007Return made up to 08/02/07; full list of members (8 pages)
28 February 2006Accounts made up to 1 July 2005 (4 pages)
28 February 2006Accounts for a dormant company made up to 1 July 2005 (4 pages)
28 February 2006Accounts for a dormant company made up to 1 July 2005 (4 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
15 February 2006Return made up to 08/02/06; full list of members (8 pages)
7 March 2005Accounts for a dormant company made up to 1 July 2004 (5 pages)
7 March 2005Return made up to 08/02/05; full list of members (8 pages)
7 March 2005Accounts for a dormant company made up to 1 July 2004 (5 pages)
7 March 2005Return made up to 08/02/05; full list of members (8 pages)
7 March 2005Accounts made up to 1 July 2004 (5 pages)
4 August 2004Registered office changed on 04/08/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
4 August 2004Registered office changed on 04/08/04 from: 16 bedford street covent garden london WC2E 9HF (1 page)
19 May 2004New director appointed (1 page)
19 May 2004New director appointed (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
19 March 2004Accounts for a dormant company made up to 1 July 2003 (4 pages)
19 March 2004Accounts made up to 1 July 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 1 July 2003 (4 pages)
6 March 2004Return made up to 08/02/04; full list of members (8 pages)
6 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
25 February 2003Return made up to 08/02/03; full list of members (8 pages)
25 February 2003Return made up to 08/02/03; full list of members (8 pages)
3 February 2003Accounts made up to 1 July 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 1 July 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 1 July 2002 (4 pages)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
15 February 2002Return made up to 08/02/02; full list of members (7 pages)
24 January 2002Accounts made up to 1 July 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
24 January 2002Accounts for a dormant company made up to 1 July 2001 (4 pages)
22 February 2001Accounts made up to 1 July 2000 (4 pages)
22 February 2001Accounts for a dormant company made up to 1 July 2000 (4 pages)
22 February 2001Accounts for a dormant company made up to 1 July 2000 (4 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Return made up to 08/02/01; full list of members (7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Return made up to 08/02/01; full list of members (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
5 June 2000Return made up to 08/02/00; full list of members (7 pages)
5 June 2000Return made up to 08/02/00; full list of members (7 pages)
3 February 2000Accounts made up to 1 July 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 July 1999 (4 pages)
3 February 2000Accounts for a dormant company made up to 1 July 1999 (4 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
27 May 1999Accounts made up to 1 July 1998 (4 pages)
27 May 1999Accounts for a dormant company made up to 1 July 1998 (4 pages)
27 May 1999Accounts for a dormant company made up to 1 July 1998 (4 pages)
15 March 1999Return made up to 08/02/99; full list of members (6 pages)
15 March 1999Return made up to 08/02/99; full list of members (6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
5 May 1998Accounts for a dormant company made up to 1 July 1997 (4 pages)
5 May 1998Accounts made up to 1 July 1997 (4 pages)
5 May 1998Accounts for a dormant company made up to 1 July 1997 (4 pages)
26 February 1998Director resigned (1 page)
26 February 1998Return made up to 08/02/98; no change of members (4 pages)
26 February 1998Director resigned (1 page)
26 February 1998Return made up to 08/02/98; no change of members (4 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
11 March 1997Return made up to 08/02/97; no change of members (9 pages)
11 March 1997Return made up to 08/02/97; no change of members (9 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Accounts made up to 1 July 1996 (4 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996Accounts for a dormant company made up to 1 July 1996 (4 pages)
18 October 1996Accounts for a dormant company made up to 1 July 1996 (4 pages)
18 October 1996Director resigned (1 page)
8 March 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 March 1996Return made up to 08/02/96; full list of members (8 pages)
18 August 1995Accounts for a dormant company made up to 1 July 1995 (4 pages)
18 August 1995Accounts made up to 1 July 1995 (4 pages)
18 August 1995Accounts for a dormant company made up to 1 July 1995 (4 pages)
13 July 1995Registered office changed on 13/07/95 from: tectonic place holyport road maidenhead berkshire SL6 2ET (1 page)
13 July 1995Registered office changed on 13/07/95 from: tectonic place holyport road maidenhead berkshire SL6 2ET (1 page)
13 March 1995Return made up to 08/02/95; no change of members (6 pages)
13 March 1995Return made up to 08/02/95; no change of members (6 pages)