Company NameOasis Human Relations Ltd.
Company StatusDissolved
Company Number02861192
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameOasis Human Relations Development Organisation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bryce Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(same day as company formation)
RolePersonal&Organisation Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue, Newton On Ouse
York
North Yorkshire
YO30 2BN
Director NameMr Nicholas John Ellerby
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(1 week after company formation)
Appointment Duration15 years, 7 months (closed 19 May 2009)
RolePersonal & Organisation Conslt
Country of ResidenceEngland
Correspondence AddressIvy Cottage, 5 Saint Marys Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Secretary NameMr Nicholas John Ellerby
NationalityBritish
StatusClosed
Appointed18 October 1993(1 week after company formation)
Appointment Duration15 years, 7 months (closed 19 May 2009)
RolePersonal & Organisation Conslt
Country of ResidenceEngland
Correspondence AddressIvy Cottage, 5 Saint Marys Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Director NameMs Amanda Zena Judith Bernacca
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1994(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 19 May 2009)
RoleFacilitator & Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCordina
Cherry Tree Avenue
Newton On Ouse York
North Yorkshire
YO30 2BN
Director NameMs Marion Ragaliauskas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 19 May 2009)
RoleEducator And Facilitator
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage, 5 Saint Marys Street
Boston Spa
Wetherby
West Yorkshire
LS23 6BP
Director NameMrs Christine Neligan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(7 years after company formation)
Appointment Duration8 years, 6 months (closed 19 May 2009)
RoleFacilitator And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm
2 Main Street
Copmanthorpe
YO23 3SU
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameLise Refsgaard Ribeiro
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed14 November 2002(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2006)
RoleAdministrator
Correspondence Address29 Papyrus Villas
Newton Kyme
Tadcaster
North Yorkshire
LS24 9LX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.oasishumanrelations.org.uk/
Email address[email protected]
Telephone01937 541700
Telephone regionWetherby

Location

Registered AddressHall Mews
Clifford Road, Boston Spa
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth£80
Cash£80

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 11/10/06; full list of members (4 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 May 2006Director resigned (1 page)
17 February 2006Return made up to 11/10/05; full list of members (10 pages)
16 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 February 2005Memorandum and Articles of Association (16 pages)
2 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 February 2005Ad 18/01/05--------- £ si 20@1=20 £ ic 100/120 (2 pages)
2 February 2005Nc inc already adjusted 18/01/05 (2 pages)
22 December 2004Return made up to 11/10/04; full list of members (10 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Amended accounts made up to 31 December 2002 (4 pages)
12 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 May 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Return made up to 11/10/02; full list of members (9 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 February 2002Return made up to 11/10/01; full list of members (8 pages)
12 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 January 2001New director appointed (2 pages)
17 January 2001Return made up to 11/10/00; full list of members (8 pages)
21 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 March 2000Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Registered office changed on 03/03/00 from: hall mews clifford road boston spa wetherby west yorkshire LS23 6DT (1 page)
8 April 1999Full accounts made up to 31 October 1998 (10 pages)
2 February 1999New director appointed (2 pages)
21 January 1999Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Full accounts made up to 31 October 1997 (11 pages)
23 December 1997Return made up to 11/10/97; no change of members (8 pages)
29 August 1997Full accounts made up to 31 October 1996 (11 pages)
20 June 1997Company name changed oasis human relations developmen t organisation LIMITED\certificate issued on 23/06/97 (2 pages)
27 December 1996Return made up to 11/10/96; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
11 July 1996Director's particulars changed (1 page)
15 January 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (10 pages)
12 July 1995Registered office changed on 12/07/95 from: beechwood conference centre elmete lane leeds west yorkshire LS8 2LQ (1 page)
11 October 1993Incorporation (20 pages)