This company is commonly known as Hartwell Holdings Limited. The company was founded 33 years ago and was given the registration number 02514391. The firm's registered office is in WOOTTON. You can find them at Wootton Business Park, Besselsleigh Road, Wootton, Oxon. This company's SIC code is 70100 - Activities of head offices.
Name | : | HARTWELL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02514391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1990 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England, OX13 6FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Secretary | 16 November 2005 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 13 June 2014 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 20 June 2016 | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Secretary | 23 June 1997 | Active |
1 King Alfred Place, Winchester, SO23 7DF | Secretary | 15 August 2001 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Secretary | 04 May 1993 | Active |
9 St Johns Road, Grove, Wantage, OX12 7PP | Secretary | 09 November 2004 | Active |
8 Maule Close, Bloxham, Banbury, OX15 4TR | Secretary | - | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Director | 26 January 2001 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 01 October 2001 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 15 August 2001 | Active |
16 Mallord Street, London, SW3 6DU | Director | 31 May 2000 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Director | 06 May 2005 | Active |
Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 31 May 2000 | Active |
Orchard Cottage, The Green Grove, Wantage, OX12 0AN | Director | 16 November 2005 | Active |
11 Chemin Des Sylvains 1234 Vessy, Geneva, Switzerland, FOREIGN | Director | 06 May 2005 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 20 March 2019 | Active |
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN | Director | - | Active |
47 Raleigh Park Road, Oxford, OX2 9AZ | Director | 16 November 2005 | Active |
3 Delamare Way, Cumnor Hill, Oxford, OX2 9HZ | Director | - | Active |
Glentri 3 Hillside, Cumnor Hill, Oxford, OX2 9HS | Director | 17 May 2004 | Active |
33 East Field Close, Headington, Oxford, OX3 7SH | Director | 21 July 1999 | Active |
Oakhill Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faringdon Road, Cumnor, Oxford, Faringdon Road, Oxford, United Kingdom, OX2 9RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Appoint person director company with name date. | Download |
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-11-02 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type full. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-29 | Officers | Change person secretary company with change date. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-09-01 | Document replacement | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.