Company NameTopco Oasis Limited
DirectorsJames Gavin Logan and Crispin Marcel Swan
Company StatusActive
Company Number10900392
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Gavin Logan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Crispin Marcel Swan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
Secretary NameKate Elizabeth Sainty
StatusCurrent
Appointed01 April 2023(5 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
Director NameMr Robert John William Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Guy Michael L'Estrange Gillon
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Christian Sean Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Terence Roy Heath
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(2 months after company formation)
Appointment Duration10 months (resigned 31 July 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMichael Laurence Marks
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(2 months after company formation)
Appointment Duration10 months (resigned 31 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMrs Nicola Jane Sharp
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Director NameMr James Gavin Logan
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB
Secretary NameNicola Jane Sharp
StatusResigned
Appointed04 October 2017(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Richard William Hurd-Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Douglas Gerard Hanley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2020)
RoleChief Technology Officer
Country of ResidenceScotland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Georg Mischa Ell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2018(12 months after company formation)
Appointment Duration3 years (resigned 16 August 2021)
RoleChief Executive Officer, Smoothwall
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameMr Manprit Singh Randhawa
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(12 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvalon House 1 Savannah Way
Leeds Valley Park
Leeds
LS10 1AB
Director NameEmma Jane Wates
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2021(4 years after company formation)
Appointment Duration2 months (resigned 20 October 2021)
RoleCorporate Advisor
Country of ResidenceAustralia
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Director NameTimothy David Levy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2021(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Secretary NameEmma Jane Wates
StatusResigned
Appointed16 August 2021(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address945 Wellington Street
West Perth
Wa 6005
Director NameGeorg Mischa Ell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Locke Lord (Uk) Llp 201 Bishopsgate
London
EC2M 3AB

Location

Registered Address2nd Floor 2 Whitehall Quay
Leeds
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

10 July 2023Delivered on: 13 July 2023
Persons entitled: Ashgrove Capital Management LTD. as Security Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

8 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
8 August 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN (1 page)
13 July 2023Registration of charge 109003920001, created on 10 July 2023 (56 pages)
8 July 2023Full accounts made up to 30 June 2022 (22 pages)
25 June 2023Appointment of Kate Elizabeth Sainty as a secretary on 1 April 2023 (2 pages)
20 March 2023Change of details for Family Zone Uk Cyber Safety Limited as a person with significant control on 20 March 2023 (2 pages)
7 March 2023Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to 2nd Floor 2 Whitehall Quay Leeds LS1 4HR on 7 March 2023 (1 page)
31 October 2022Termination of appointment of Timothy David Levy as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Crispin Marcel Swan as a director on 31 October 2022 (2 pages)
31 October 2022Termination of appointment of Emma Jane Wates as a secretary on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Georg Mischa Ell as a director on 31 October 2022 (1 page)
16 August 2022Confirmation statement made on 3 August 2022 with updates (6 pages)
15 July 2022Resolutions
  • RES13 ‐ Approval off accounts 24/06/2022
(4 pages)
8 July 2022Resolutions
  • RES13 ‐ Approval of accounts 24/06/2022
(4 pages)
5 July 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
4 July 2022Group of companies' accounts made up to 31 March 2021 (34 pages)
8 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Appointment of James Gavin Logan as a director on 20 October 2021 (2 pages)
20 October 2021Appointment of Mr Georg Mischa Ell as a director on 20 October 2021 (2 pages)
20 October 2021Termination of appointment of Emma Jane Wates as a director on 20 October 2021 (1 page)
18 August 2021Cancellation of shares. Statement of capital on 3 August 2021
  • GBP 872.40
(10 pages)
18 August 2021Purchase of own shares. (3 pages)
17 August 2021Confirmation statement made on 3 August 2021 with updates (11 pages)
17 August 2021Previous accounting period shortened from 31 March 2022 to 30 June 2021 (1 page)
16 August 2021Cessation of Tenzing Pe I Gp Llp as a person with significant control on 16 August 2021 (1 page)
16 August 2021Notification of Family Zone Uk Cyber Safety Limited as a person with significant control on 16 August 2021 (2 pages)
16 August 2021Appointment of Emma Jane Wates as a secretary on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Ian Armitage as a director on 16 August 2021 (1 page)
16 August 2021Termination of appointment of Georg Mischa Ell as a director on 16 August 2021 (1 page)
16 August 2021Appointment of Emma Jane Wates as a director on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of Christian Sean Hamilton as a director on 16 August 2021 (1 page)
16 August 2021Registered office address changed from , Avalon House 1 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 16 August 2021 (1 page)
16 August 2021Termination of appointment of Richard William Hurd-Wood as a director on 16 August 2021 (1 page)
16 August 2021Termination of appointment of Lisa Jane Stone as a director on 16 August 2021 (1 page)
16 August 2021Termination of appointment of James Gavin Logan as a director on 16 August 2021 (1 page)
16 August 2021Termination of appointment of Robert John William Jones as a director on 16 August 2021 (1 page)
16 August 2021Appointment of Timothy David Levy as a director on 16 August 2021 (2 pages)
27 July 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
23 July 2021Director's details changed for James Gavin Logan on 22 July 2021 (2 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Solvency Statement dated 28/08/20 (7 pages)
8 October 2020Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 October 2020Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 October 2020Second filing of Confirmation Statement dated 3 August 2020 (8 pages)
24 September 2020Statement of capital on 24 September 2020
  • GBP 875.44
(11 pages)
24 September 2020Statement by Directors (1 page)
24 September 2020Resolutions
  • RES13 ‐ Cancelling share premium by £2102.76 01/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
21 September 2020Change of share class name or designation (2 pages)
21 September 2020Particulars of variation of rights attached to shares (2 pages)
14 September 2020Confirmation statement made on 3 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/10/2020
(11 pages)
20 July 2020Particulars of variation of rights attached to shares (2 pages)
20 July 2020Change of share class name or designation (2 pages)
18 June 2020Termination of appointment of Manprit Singh Randhawa as a director on 17 April 2020 (1 page)
15 June 2020Termination of appointment of Douglas Gerard Hanley as a director on 13 May 2020 (1 page)
10 February 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
3 December 2019Particulars of variation of rights attached to shares (2 pages)
3 December 2019Change of share class name or designation (2 pages)
2 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
15 October 2019Statement of capital following an allotment of shares on 7 September 2019
  • GBP 892.198
(7 pages)
3 September 2019Confirmation statement made on 3 August 2019 with updates (10 pages)
29 August 2019Full accounts made up to 31 December 2018 (32 pages)
9 May 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 895.17
(17 pages)
8 May 2019Change of share class name or designation (2 pages)
8 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
8 May 2019Particulars of variation of rights attached to shares (3 pages)
25 February 2019Resolutions
  • RES13 ‐ Cancel share prem 20/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 February 2019Statement of capital on 25 February 2019
  • GBP 874.60
(9 pages)
25 February 2019Solvency Statement dated 20/02/19 (2 pages)
25 February 2019Statement by Directors (2 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Confirmation statement made on 3 August 2018 with updates (5 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2018Appointment of Mr Manprit Singh Randhawa as a director on 2 August 2018 (2 pages)
29 August 2018Termination of appointment of Terence Roy Heath as a director on 31 July 2018 (1 page)
9 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 979.84
(7 pages)
8 August 2018Termination of appointment of Nicola Jane Sharp as a secretary on 13 July 2018 (1 page)
6 August 2018Appointment of Mr Georg Mischa Ell as a director on 31 July 2018 (2 pages)
6 August 2018Notification of Tenzing Pe I Gp Llp as a person with significant control on 4 October 2017 (2 pages)
6 August 2018Statement of capital following an allotment of shares on 4 October 2017
  • GBP 940
(8 pages)
6 August 2018Termination of appointment of Michael Laurence Marks as a director on 31 July 2018 (1 page)
6 August 2018Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018 (1 page)
6 August 2018Appointment of Douglas Gerard Hanley as a director on 24 July 2018 (2 pages)
6 August 2018Termination of appointment of Nicola Jane Sharp as a director on 13 July 2018 (1 page)
23 November 2017Appointment of Mr Richard Hurd-Wood as a director on 19 October 2017 (2 pages)
23 November 2017Appointment of Mr Richard Hurd-Wood as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Ian Armitage as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Ian Armitage as a director on 19 October 2017 (2 pages)
9 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
9 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
8 November 2017Termination of appointment of Guy Michael L'estrange Gillon as a director on 4 October 2017 (1 page)
8 November 2017Appointment of Mr Terence Roy Heath as a director on 4 October 2017 (2 pages)
8 November 2017Appointment of Mr Terence Roy Heath as a director on 4 October 2017 (2 pages)
8 November 2017Termination of appointment of Guy Michael L'estrange Gillon as a director on 4 October 2017 (1 page)
6 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
6 November 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
2 November 2017Cessation of Tenzing Private Equity Llp as a person with significant control on 4 October 2017 (1 page)
2 November 2017Appointment of James Gavin Logan as a director on 4 October 2017 (2 pages)
2 November 2017Appointment of James Gavin Logan as a director on 4 October 2017 (2 pages)
2 November 2017Registered office address changed from C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG England to Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB on 2 November 2017 (1 page)
2 November 2017Appointment of Lisa Stone as a director on 4 October 2017 (2 pages)
2 November 2017Appointment of Nicola Jane Sharp as a secretary on 4 October 2017 (2 pages)
2 November 2017Appointment of Lisa Stone as a director on 4 October 2017 (2 pages)
2 November 2017Registered office address changed from , C/O Dwf Llp, 20 Fenchurch Street, London, EC3M 3AG, England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 2 November 2017 (1 page)
2 November 2017Appointment of Michael Laurence Marks as a director on 4 October 2017 (2 pages)
2 November 2017Cessation of Tenzing Private Equity Llp as a person with significant control on 4 October 2017 (1 page)
2 November 2017Appointment of Nicola Jane Sharp as a director on 4 October 2017 (2 pages)
2 November 2017Appointment of Nicola Jane Sharp as a secretary on 4 October 2017 (2 pages)
2 November 2017Appointment of Michael Laurence Marks as a director on 4 October 2017 (2 pages)
2 November 2017Appointment of Nicola Jane Sharp as a director on 4 October 2017 (2 pages)
25 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 100
(8 pages)
25 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1.00
(8 pages)
24 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Change of share class name or designation (2 pages)
11 September 2017Registered office address changed from , 20 Fenchurch Street, London, EC3M 3AG, England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 71-75 Shelton Street London England WC2H 9JQ England to 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp, 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 71-75 Shelton Street London England WC2H 9JQ England to 20 Fenchurch Street London EC3M 3AG on 11 September 2017 (1 page)
11 September 2017Registered office address changed from , 71-75 Shelton Street, London, England, WC2H 9JQ, England to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 11 September 2017 (1 page)
25 August 2017Appointment of Mr Christian Sean Hamilton as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Guy Michael L'estrange Gillon as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Christian Sean Hamilton as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Guy Michael L'estrange Gillon as a director on 25 August 2017 (2 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP .01
(37 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP .01
(37 pages)