UKBizDB.co.uk

HEART OF OAK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY

Secretary01 September 2021Active
Holmsley Mill, Lyndhurst Road, Holmsley, Burley, Ringwood, United Kingdom, BH24 4HY

Director31 October 1995Active
8 Vicarage Drive, Hedge End, Southampton, SO30 4DU

Secretary19 April 2000Active
Pitt House Farmhouse Pitt Hill, Ivybridge, PL21 0JJ

Secretary25 October 1995Active
Keepers Cottage, Sulham, Pangbourne, RG8 8EB

Secretary15 February 1996Active
Holmsley Mill, Lyndhurst Road, Burley, Ringwood, United Kingdom, BH24 4HY

Secretary07 September 2017Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 October 1995Active
The Threshing Barn, Tristford Farm Harberton, Totnes, TQ9 7SP

Director25 October 1995Active
Keepers Cottage, Sulham, Pangbourne, RG8 8EB

Director15 February 1996Active
Orchard Cottage The Old Barn, Woolhampton Hill Woolhampton, Reading, RG7 5ST

Director18 September 1997Active
120 East Road, London, N1 6AA

Nominee Director24 October 1995Active
4, Athol Street, Douglas, Isle Of Man, IM1 1LD

Director31 October 1995Active
Woodclose Cottage, Carbins Wood Lane Upper Woolhampton, Reading, RG7 5TS

Director18 September 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Officers

Appoint person secretary company with name date.

Download
2021-10-21Officers

Termination secretary company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Address

Change registered office address company with date old address new address.

Download
2020-01-23Officers

Change person secretary company with change date.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Officers

Termination director company with name termination date.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.