Oasis Healthcare Limited

Dental practice activities

Activities of head offices

Contacts of Oasis Healthcare Limited: address, phone, fax, email, website, working hours

Address: Oasis Healthcare Support Centre Vantage Office Park Hambrook BS16 1GW Bristol

Phone: +44-1285 6777984 +44-1285 6777984

Fax: +44-1285 6777984 +44-1285 6777984

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Oasis Healthcare Limited"? - Send email to us!

Oasis Healthcare Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oasis Healthcare Limited.

Registration data Oasis Healthcare Limited

Register date: 1996-10-01
Register number: 03257078
Capital: 537,000 GBP
Sales per year: More 368,000 GBP
Employees: Less 10
Credit rating: N\A
Main type of company: Domestic nonprofit
Type of company: Private Limited Company

Get full report from global database of The UK for Oasis Healthcare Limited

Addition activities kind of Oasis Healthcare Limited

208200. Malt beverages
22950105. Pyroxylin coated fabrics
23930102. Knapsacks, canvas: made from purchased materials
24490206. Tubs, wood: coopered
32920701. Floor tile, asphalt
35469900. Power-driven handtools, nec
35770402. Verifiers, punch card
38260108. Polarigraphic equipment
48129900. Radiotelephone communication, nec
87110301. Chemical engineering

Owner, director, manager of Oasis Healthcare Limited

Director - Jordi Gonzalez. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: January 1960, British

Director - Sir Stuart Alan Ransom Rose. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: March 1949, British

Director - Dr Julian Francis Perry. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: July 1961, British

Director - Dr Robin James Bryant. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: March 1970, British

Director - Dr Stephen David Burleigh Taylor. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: December 1951, British

Director - Dr Ian David Wood. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: March 1956, British

Director - Justinian Joseph Ash. Address: Building E, Vantage Office Park, Old Gloucester Road, Hambrook Bristol, BS16 1GW. DoB: January 1965, British

Secretary - Paula Kirsten Bradshaw. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB:

Director - David Jon Leatherbarrow. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: February 1969, British

Secretary - Charles Donald Ewen Cameron. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB:

Director - Charles Donald Ewen Cameron. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB: March 1956, British

Secretary - Paula Bradshaw. Address: Vantage Office Park, Hambrook, Bristol, BS16 1GW. DoB:

Secretary - Jennifer Margaret Owen. Address: Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: July 1955, British

Director - Zoe Tindall. Address: 14 Randolph Mews, London, W9 1AW. DoB: n\a, British

Secretary - Andrew Munro Scott. Address: Heatherfield House, Stone Allerton, Axbridge, Somerset, BS26 2NS. DoB: n\a, British

Director - Philip Anthony Clarke. Address: Cambridge Square, Redhill, Surrey, RH1 6TG. DoB: January 1965, British

Director - Manmohan Singh Matharu. Address: 46 Warren Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3LW. DoB: April 1960, British

Director - Allan Johnson. Address: 2 Church Cottages, Wootton, Oxfordshire, OX20 1DZ. DoB: December 1964, British

Director - Dr Patricia Parkes Langley. Address: Rasa Sayang 6 Burnmoor Meadow, Finchampstead, Wokingham, Berkshire, RG40 3TX. DoB: November 1952, British

Director - Caron Best. Address: 5 Loxley Close, Ashgate, Derbyshire, S40 4DQ. DoB: February 1963, British

Director - Gregory John Kane. Address: 2 Paddocks Drive, Newmarket, CB8 9BE. DoB: July 1959, British

Director - Russell Patrick David Trenter. Address: 4 Serpentine Road, Sevenoaks, Kent, TN13 3XP. DoB: December 1973, British

Director - Andrew Darren Holdcroft. Address: 9 Samford Court, Tattingstone, Ipswich, Suffolk, IP9 2NQ. DoB: August 1970, British

Secretary - Stephen David Lambert. Address: High House 36 South Avenue, Norwich, Norfolk, NR7 0EZ. DoB: October 1951, British

Director - Guy Edward Blomfield. Address: The Mill, Newbridge, Colemans Hatch, Sussex, TN7 4ES. DoB: October 1967, British

Director - Stephen David Lambert. Address: High House 36 South Avenue, Norwich, Norfolk, NR7 0EZ. DoB: October 1951, British

Director - Dr David Anthony Phillips. Address: Eaglewood, Sheethanger Lane, Felden, Hertfordshire, HP3 0BG. DoB: April 1943, British

Director - Jeremy Francis Clark. Address: The Moat House, Sallow Lane Wacton, Norwich, NR15 2UL. DoB: May 1960, British

Secretary - Gavin Charles Sharp. Address: 3 Branksome Road, Norwich, Norfolk, NR4 6SN. DoB: January 1955, British

Corporate-secretary - Mawlaw Secretaries Limited. Address: Black Friars Lane, London, EC4V 6HD. DoB:

Director - Malcolm Keith Hughes. Address: Old Orchard, 6 Burstead Close, Cobham, Surrey, KT11 2NL. DoB: July 1954, British

Director - Gavin Charles Sharp. Address: 3 Branksome Road, Norwich, Norfolk, NR4 6SN. DoB: January 1955, British

Director - Joseph King. Address: Cringleford Hall, Intwood Road, Norwich, Norfolk, NR4 6TH. DoB: n\a, British

Director - Ronald Charles Trenter. Address: The Lodge, Warren Lane, Cottered Buntingford, SG9 9QS. DoB: June 1944, British

Director - Richard Alexander Millar. Address: Flint Cottage Top Road, Belaugh, Norwich, Norfolk, NR12 8XB. DoB: October 1947, British

Director - Graham Victor Penfold. Address: Attleborough Road, Caston, Attleborough, Norfolk, NR17 1DL, United Kingdom. DoB: January 1953, British

Director - Paul Gaunt. Address: 90 Newmarket Road, Norwich, Norfolk, NR2 2LB. DoB: May 1949, British

Director - John Michael Bruce Frank. Address: 26 Fenwick Road, London, SE15 4HW. DoB: August 1943, British

Director - Graham Sheard. Address: Malmo Rockwood Road, Woodhall Park, Calverley, West Yorkshire, LS28 5AA. DoB: January 1947, British

Nominee-director - Susan Carol Fadil. Address: Shemer Ash Road, Hawley, Dartford, Kent, DA2 7SB. DoB: September 1966, British

Director - Doctor Philip Harris. Address: 96 High Ash Crescent, Leeds, West Yorkshire, LS17 8RJ. DoB: January 1961, British

Director - Andrew Porter. Address: 1 Phoenix House, Charing Cross Road, London, WC2H 0JN. DoB: September 1958, British

Nominee-director - Eric Michael Gummers. Address: 9 Vincent Square Mansions, Walcott Street, London, SW1P 2NT. DoB: January 1961, British

Jobs in Oasis Healthcare Limited, vacancies. Career and training on Oasis Healthcare Limited, practic

Now Oasis Healthcare Limited have no open offers. Look for open vacancies in other companies

  • MR Clinical Research Facility Manager (London)

    Region: London

    Company: King's College London

    Department: School of Biomedical Engineering and Imaging Sciences

    Salary: £50,618 to £58,655 Grade 8 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medical Technology,Administrative,Senior Management

  • Library Adviser (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Libraries & RLR

    Salary: £17,399 to £20,624 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Library Services and Information Management

  • Assistant Registrar (Overseas Assessment) (London)

    Region: London

    Company: BPP University Limited

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Student Services,International Activities

  • Professor and Head of Department of Biological Sciences (Suzhou - China)

    Region: Suzhou - China

    Company: N\A

    Department: N\A

    Salary: Negotiable

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Zoology,Genetics,Microbiology,Molecular Biology and Biophysics,Other Biological Sciences,Administrative,Senior Management

  • Graduate Research Associate/Postdoctoral Research Associate/Research Fellow in Sustainable Drainage Systems (SWEEP) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Engineering, Mathematics and Physical Sciences

    Salary: £26,495 to £34,520 Grade E/Grade F (pro rata), depending level of appointment, depending on qualifications and experience.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering

  • Deputy Institute Manager - A86265A (Newcastle Upon Tyne)

    Region: Newcastle Upon Tyne

    Company: Newcastle University

    Department: Institute of Neuroscience

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Human Resources

  • Cleaners (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Commercial & Campus Support Services

    Salary: £14,767 to £15,976 p.a. pro rata, Grade 2

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Craft or Manual

    Categories: Property and Maintenance

  • Senior Engineer (Network) (Bristol)

    Region: Bristol

    Company: University of the West of England, Bristol

    Department: IT Services

    Salary: £32,004 to £38,183 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Front End Developer (London)

    Region: London

    Company: University Of The Arts London

    Department: Operations and External Affairs

    Salary: £33,653 to £41,329 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer in Health Psychology or Organisational Psychology (Auckland - New Zealand)

    Region: Auckland - New Zealand

    Company: University of Auckland, New Zealand

    Department: School of Psychology

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Head of Operations and Projects / IAD Assistant Director (Edinburgh)

    Region: Edinburgh

    Company: University of Edinburgh

    Department: Institute for Academic Development

    Salary: £39,992 to £47,722 UE08

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Human Resources,IT,PR, Marketing, Sales and Communication

  • Public Engagement Officer (City Of London)

    Region: City Of London

    Company: Queen Mary University of London

    Department: Office of The Principal

    Salary: £26,270 to £32,405 per annum incl. London allowance (grade 3).

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

Responds for Oasis Healthcare Limited on Facebook, comments in social nerworks

Read more comments for Oasis Healthcare Limited. Leave a comment for Oasis Healthcare Limited. Profiles of Oasis Healthcare Limited on Facebook and Google+, LinkedIn, MySpace

Location Oasis Healthcare Limited on Google maps

Other similar companies of The United Kingdom as Oasis Healthcare Limited: Global Relief Initiative | Pingchuan Limited | My Aesthetics Limited | Medileaf Ltd | Sand Rose Project

Registered as 03257078 twenty years ago, Oasis Healthcare Limited is categorised as a Private Limited Company. The firm's current mailing address is Oasis Healthcare Support Centre Vantage Office Park, Hambrook Bristol. The firm now known as Oasis Healthcare Limited, was earlier known under the name of Mawlaw 321 PLC. The change has occurred in Thursday 31st October 1996. The firm principal business activity number is 86230 and their NACE code stands for Dental practice activities. The firm's most recent financial reports cover the period up to 2015-03-31 and the latest annual return information was released on 2015-09-22. It has been 20 years for Oasis Healthcare Ltd in this line of business, it is still in the race and is an example for it's competition.

With 30 job announcements since 2016-07-21, Oasis Healthcare has been among the most active companies on the employment market. Most recently, it was recruiting new workers in Cardiff, Bristol and Newark. They look for candidates for such posts as: Area Dental Nurse - Cardiff, Dental Nurse and Dental Nurse - Askern. Out of the available jobs, the highest paid offer is Field Dental Nurse - Cardiff in Cardiff with £19500 on a yearly basis. More information concerning recruitment process and the career opportunity can be found in particular announcements.

This firm owes its well established position on the market and permanent growth to a team of seven directors, who are Jordi Gonzalez, Sir Stuart Alan Ransom Rose, Dr Julian Francis Perry and 4 others listed below, who have been hired by the company since November 2013.

Oasis Healthcare Limited is a domestic nonprofit company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Oasis Healthcare Support Centre Vantage Office Park Hambrook BS16 1GW Bristol. Oasis Healthcare Limited was registered on 1996-10-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 537,000 GBP, sales per year - more 368,000 GBP. Oasis Healthcare Limited is Private Limited Company.
The main activity of Oasis Healthcare Limited is Human health and social work activities, including 10 other directions. Director of Oasis Healthcare Limited is Jordi Gonzalez, which was registered at Vantage Office Park, Hambrook, Bristol, BS16 1GW. Products made in Oasis Healthcare Limited were not found. This corporation was registered on 1996-10-01 and was issued with the Register number 03257078 in Bristol, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Oasis Healthcare Limited, open vacancies, location of Oasis Healthcare Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Oasis Healthcare Limited from yellow pages of The United Kingdom. Find address Oasis Healthcare Limited, phone, email, website credits, responds, Oasis Healthcare Limited job and vacancies, contacts finance sectors Oasis Healthcare Limited