WANDSWORTH OASIS TRADING COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3BL
Company number 03256975
Status Active
Incorporation Date 30 September 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 547 BATTERSEA PARK ROAD, BATTERSEA, LONDON, SW11 3BL
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Stephen Pinto as a director on 6 September 2016. The most likely internet sites of WANDSWORTH OASIS TRADING COMPANY LIMITED are www.wandsworthoasistradingcompany.co.uk, and www.wandsworth-oasis-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barnes Bridge Rail Station is 3.6 miles; to Barbican Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.1 miles; to Brentford Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wandsworth Oasis Trading Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03256975. Wandsworth Oasis Trading Company Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Wandsworth Oasis Trading Company Limited is 547 Battersea Park Road Battersea London Sw11 3bl. The company`s financial liabilities are £256.98k. It is £64.43k against last year. The cash in hand is £209.81k. It is £51.75k against last year. And the total assets are £278.25k, which is £69.68k against last year. PERKINS, Gillian Anne is a Secretary of the company. ALDRIDGE, Richard William is a Director of the company. LETHABY, Patrick Anthony William is a Director of the company. PINTO, Stephen Louis is a Director of the company. ROPER, Bert, Major is a Director of the company. ROSAM, Jason Robert William is a Director of the company. SUTHERLAND, Brian George is a Director of the company. WOOLLS, Chris is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary LETHABY, Patrick Anthony William has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ADAMS, Alan has been resigned. Director ARMSTRONG, Brian Arthur has been resigned. Director BALLARD, Jim has been resigned. Director BARBER, Sarah Katherine has been resigned. Director BARKER, James has been resigned. Director BRADFORD, Robert Jeffrey has been resigned. Director BURKE, Bridget has been resigned. Director CARVER CHAPLIN, Frankie has been resigned. Director DOWDY, Richard James has been resigned. Director FREESE, Robert David has been resigned. Director GALLOWAY, Thomas Graham has been resigned. Director GEEKIE, Peter Arthur has been resigned. Director HAZELL, Terence David has been resigned. Director MAUGHAN, Steven has been resigned. Director MAXWELL, Tobyn James Patrick has been resigned. Director MCLELLAN, Douglas Neil has been resigned. Director MOIR, Richard James Douglas has been resigned. Director PILLAY, Kistnasamy Penganada has been resigned. Director ROUTLEDGE, Norman Arthur has been resigned. Director SMART, George Iain has been resigned. Director THORPE, Alan Edward has been resigned. Director WICKENS, Richard John has been resigned. Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


wandsworth oasis trading company Key Finiance

LIABILITIES £256.98k
+33%
CASH £209.81k
+32%
TOTAL ASSETS £278.25k
+33%
All Financial Figures

Current Directors

Secretary
PERKINS, Gillian Anne
Appointed Date: 25 November 2009

Director
ALDRIDGE, Richard William
Appointed Date: 11 May 2011
63 years old

Director
LETHABY, Patrick Anthony William
Appointed Date: 30 September 1996
90 years old

Director
PINTO, Stephen Louis
Appointed Date: 06 September 2016
69 years old

Director
ROPER, Bert, Major
Appointed Date: 30 December 2008
88 years old

Director
ROSAM, Jason Robert William
Appointed Date: 06 September 2016
46 years old

Director
SUTHERLAND, Brian George
Appointed Date: 31 July 2003
88 years old

Director
WOOLLS, Chris
Appointed Date: 12 March 2013
59 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Secretary
LETHABY, Patrick Anthony William
Resigned: 24 November 2009
Appointed Date: 30 September 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Director
ADAMS, Alan
Resigned: 10 February 1999
Appointed Date: 30 September 1996
78 years old

Director
ARMSTRONG, Brian Arthur
Resigned: 22 September 2010
Appointed Date: 06 January 2009
81 years old

Director
BALLARD, Jim
Resigned: 24 November 2011
Appointed Date: 11 May 2011
65 years old

Director
BARBER, Sarah Katherine
Resigned: 06 September 2016
Appointed Date: 22 November 2012
37 years old

Director
BARKER, James
Resigned: 06 September 2016
Appointed Date: 24 September 2013
43 years old

Director
BRADFORD, Robert Jeffrey
Resigned: 01 August 2003
Appointed Date: 30 September 1996
82 years old

Director
BURKE, Bridget
Resigned: 11 June 2014
Appointed Date: 11 May 2011
79 years old

Director
CARVER CHAPLIN, Frankie
Resigned: 31 October 2007
Appointed Date: 07 October 2006
66 years old

Director
DOWDY, Richard James
Resigned: 20 January 2001
Appointed Date: 03 December 1997
79 years old

Director
FREESE, Robert David
Resigned: 01 August 2003
Appointed Date: 10 February 1999
87 years old

Director
GALLOWAY, Thomas Graham
Resigned: 20 January 2001
Appointed Date: 03 December 1997
86 years old

Director
GEEKIE, Peter Arthur
Resigned: 03 October 1997
Appointed Date: 30 September 1996
83 years old

Director
HAZELL, Terence David
Resigned: 01 November 2002
Appointed Date: 20 January 2001
87 years old

Director
MAUGHAN, Steven
Resigned: 11 February 2008
Appointed Date: 01 October 2006
59 years old

Director
MAXWELL, Tobyn James Patrick
Resigned: 06 September 2016
Appointed Date: 12 March 2013
38 years old

Director
MCLELLAN, Douglas Neil
Resigned: 07 February 2005
Appointed Date: 01 August 2002
79 years old

Director
MOIR, Richard James Douglas
Resigned: 22 September 2010
Appointed Date: 08 November 2004
70 years old

Director
PILLAY, Kistnasamy Penganada
Resigned: 11 May 2011
Appointed Date: 27 March 2006
86 years old

Director
ROUTLEDGE, Norman Arthur
Resigned: 02 December 2008
Appointed Date: 20 January 2001
97 years old

Director
SMART, George Iain
Resigned: 01 September 2004
Appointed Date: 01 August 2002
73 years old

Director
THORPE, Alan Edward
Resigned: 01 September 2004
Appointed Date: 01 August 2002
83 years old

Director
WICKENS, Richard John
Resigned: 01 April 2002
Appointed Date: 03 December 1997
99 years old

Director
ACCESS NOMINEES LIMITED
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Persons With Significant Control

Mr Patrick Anthony William Lethaby
Notified on: 30 September 2016
90 years old
Nature of control: Right to appoint and remove directors as a member of a firm

WANDSWORTH OASIS TRADING COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 30 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Sep 2016
Appointment of Mr Stephen Pinto as a director on 6 September 2016
07 Sep 2016
Appointment of Mr Jason Robert William Rosam as a director on 6 September 2016
07 Sep 2016
Termination of appointment of Tobyn James Patrick Maxwell as a director on 6 September 2016
...
... and 110 more events
03 Nov 1996
New director appointed
03 Nov 1996
New director appointed
03 Nov 1996
Secretary resigned
03 Nov 1996
Director resigned
30 Sep 1996
Incorporation