This company is commonly known as Heart Of Oak Limited. The company was founded 28 years ago and was given the registration number 03117744. The firm's registered office is in RINGWOOD. You can find them at Holmsley Mill Lyndhurst Road, Holmsley, Burley, Ringwood, Hampshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | HEART OF OAK LIMITED |
---|---|---|
Company Number | : | 03117744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holmsley Mill Lyndhurst Road, Holmsley, Burley, Ringwood, Hampshire, United Kingdom, BH24 4HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY | Secretary | 01 September 2021 | Active |
Holmsley Mill, Lyndhurst Road, Holmsley, Burley, Ringwood, United Kingdom, BH24 4HY | Director | 31 October 1995 | Active |
8 Vicarage Drive, Hedge End, Southampton, SO30 4DU | Secretary | 19 April 2000 | Active |
Pitt House Farmhouse Pitt Hill, Ivybridge, PL21 0JJ | Secretary | 25 October 1995 | Active |
Keepers Cottage, Sulham, Pangbourne, RG8 8EB | Secretary | 15 February 1996 | Active |
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY | Secretary | 07 September 2017 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 24 October 1995 | Active |
The Threshing Barn, Tristford Farm Harberton, Totnes, TQ9 7SP | Director | 25 October 1995 | Active |
Keepers Cottage, Sulham, Pangbourne, RG8 8EB | Director | 15 February 1996 | Active |
Orchard Cottage The Old Barn, Woolhampton Hill Woolhampton, Reading, RG7 5ST | Director | 18 September 1997 | Active |
120 East Road, London, N1 6AA | Nominee Director | 24 October 1995 | Active |
4, Athol Street, Douglas, Isle Of Man, IM1 1LD | Director | 31 October 1995 | Active |
Woodclose Cottage, Carbins Wood Lane Upper Woolhampton, Reading, RG7 5TS | Director | 18 September 1997 | Active |
Mayfield Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA |
Nature of control | : |
|
Freeport Trustee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Athol Street, Douglas, United Kingdom, IM1 1LD |
Nature of control | : |
|
Stephen Kay Dixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holmsley Mill, Lyndhurst Road, Ringwood, United Kingdom, BH24 4HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Officers | Appoint person secretary company with name date. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Officers | Change person secretary company with change date. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
2017-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.