Company NameOasis News Ltd
DirectorRichard Harry John Gumbley
Company StatusActive
Company Number06041100
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 4 months ago)
Previous NameSmith Build (2007) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Harry John Gumbley
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(16 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Remedy 24 Crown St
Hebden Bridge
West Yorkshire
HX7 8EU
Director NameRachel Whitwell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Butts Green
Luddendenfoot
Halifax
West Yorkshire
HX2 6BZ
Secretary NameJames Edward Whitwell
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Butts Green
Luddendenfoot
Halifax
West Yorkshire
HX2 6BZ
Director NameMr Kenneth French Forsyth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Love Lane
Halifax
West Yorkshire
HX1 2BQ
Secretary NameBeverly Coen
NationalityBritish
StatusResigned
Appointed01 November 2007(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address17 Yew Trees Avenue
Northowram
Halifax
West Yorkshire
HX3 7JD
Director NameMr John Harry Gumbley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Remedy 24 Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
Director NameMrs Joanne Travis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carlton Street
Hebden Bridge
West Yorkshire
HX7 8ER

Contact

Telephone0845 3066558
Telephone regionUnknown

Location

Registered AddressThe Remedy
24 Crown Street
Hebden Bridge
West Yorkshire
HX7 8EH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2013
Net Worth£14,480
Cash£30,684
Current Liabilities£56,988

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 January 2024 (3 months, 4 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
16 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
28 November 2023Termination of appointment of John Harry Gumbley as a director on 11 September 2023 (1 page)
23 September 2023Appointment of Mr Richard Harry John Gumbley as a director on 5 September 2023 (2 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
16 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
6 January 2023Register inspection address has been changed from No 2 Warehouse the Wharf Sowerby Bridge West Yorkshire HX6 2AG United Kingdom to Birkby House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ (1 page)
4 March 2022Change of details for Mr John Harry Gumbley as a person with significant control on 4 March 2022 (2 pages)
4 March 2022Registered office address changed from 5 Carlton Street Hebden Bridge West Yorkshire HX7 8ER to The Remedy 24 Crown Street Hebden Bridge West Yorkshire HX7 8EH on 4 March 2022 (1 page)
4 March 2022Director's details changed for Mr John Harry Gumbley on 4 March 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
27 January 2022Confirmation statement made on 5 January 2022 with updates (3 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
4 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
24 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
30 January 2019Notification of Ellen Maden as a person with significant control on 14 August 2018 (2 pages)
30 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
23 January 2019Director's details changed for Mr John Harry Gumbley on 3 January 2019 (2 pages)
23 January 2019Director's details changed for Mr John Harry Gumbley on 3 January 2019 (2 pages)
22 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
23 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
2 March 2016Termination of appointment of Joanne Travis as a director on 6 February 2016 (1 page)
2 March 2016Termination of appointment of Joanne Travis as a director on 6 February 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Appointment of Mrs Joanne Travis as a director (2 pages)
9 May 2013Appointment of Mrs Joanne Travis as a director (2 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 March 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
16 March 2010Current accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 March 2009Return made up to 04/01/09; full list of members; amend (8 pages)
11 March 2009Return made up to 04/01/09; full list of members; amend (8 pages)
19 January 2009Director appointed john harry gumbley (2 pages)
19 January 2009Director appointed john harry gumbley (2 pages)
16 January 2009Appointment terminated director kenneth forsyth (1 page)
16 January 2009Appointment terminated secretary beverly coen (1 page)
16 January 2009Appointment terminated secretary beverly coen (1 page)
16 January 2009Appointment terminated director kenneth forsyth (1 page)
14 January 2009Registered office changed on 14/01/2009 from no 2 warehouse, the wharf sowerby bridge west yorkshire HX6 2AG (1 page)
14 January 2009Registered office changed on 14/01/2009 from no 2 warehouse, the wharf sowerby bridge west yorkshire HX6 2AG (1 page)
13 January 2009Company name changed smith build (2007) LIMITED\certificate issued on 14/01/09 (2 pages)
13 January 2009Company name changed smith build (2007) LIMITED\certificate issued on 14/01/09 (2 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (3 pages)
13 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Director resigned (1 page)
4 January 2007Incorporation (12 pages)
4 January 2007Incorporation (12 pages)