Company NameOasis Softdrinks Limited
DirectorBenjamin Cartwright
Company StatusActive
Company Number07362587
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameMr Benjamin Cartwright
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address17 A/B Goldthorpe Industrial Estate, Commercial Ro
Goldthorpe
Rotherham
S63 9BL
Secretary NameClair Cartwright
StatusCurrent
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 A/B Goldthorpe Industrial Estate, Commercial Ro
Goldthorpe
Rotherham
S63 9BL

Contact

Telephone01709 891529
Telephone regionRotherham

Location

Registered Address17 A/B Goldthorpe Industrial Estate, Commercial Road
Goldthorpe
Rotherham
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2013
Net Worth£46,851
Cash£130,186
Current Liabilities£195,463

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

22 May 2019Delivered on: 29 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 December 2016Delivered on: 7 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at units 17A and 17B goldthorpe industrial estate commercial road goldthorpe t/nos. SYK301045 and SYK302882.
Outstanding
10 May 2016Delivered on: 23 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 December 2010Delivered on: 3 December 2010
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 30 September 2022 (11 pages)
24 November 2022Satisfaction of charge 073625870003 in full (1 page)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
24 May 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 May 2019Registration of charge 073625870004, created on 22 May 2019 (60 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
27 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 February 2017Registered office address changed from 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH to 17 a/B Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham S63 9BL on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH to 17 a/B Goldthorpe Industrial Estate, Commercial Road Goldthorpe Rotherham S63 9BL on 28 February 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 December 2016Registration of charge 073625870003, created on 6 December 2016 (12 pages)
7 December 2016Registration of charge 073625870003, created on 6 December 2016 (12 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 May 2016Registration of charge 073625870002, created on 10 May 2016 (18 pages)
23 May 2016Registration of charge 073625870002, created on 10 May 2016 (18 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 September 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH on 1 September 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH on 1 September 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 1 Thurnscoe Business Park Thurnscoe Rotherham South Yorkshire S63 0BH on 1 September 2014 (1 page)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)