Company NameOasis Advisers Ltd
DirectorPrasanthi Soma
Company StatusActive
Company Number08390865
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Previous NamesOasis Consultancy Limited and Wealthmax Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Prasanthi Soma
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Elmwood Road
Chiswick
London
W4 3DZ

Location

Registered AddressOffice Gold
Building 3 Chiswick Park 566
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
26 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
26 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
27 August 2018Director's details changed for Mrs Prasanthi Soma on 27 August 2018 (2 pages)
27 August 2018Change of details for Mrs Prasanthi Soma as a person with significant control on 27 August 2018 (2 pages)
27 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
(3 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(3 pages)
7 November 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 November 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
3 April 2013Company name changed oasis consultancy LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed oasis consultancy LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Incorporation (36 pages)
6 February 2013Incorporation (36 pages)