This company is commonly known as Oakhaven Lottery Company Limited. The company was founded 27 years ago and was given the registration number 03339521. The firm's registered office is in LYMINGTON. You can find them at Pennington Chase, Lower Pennington Lane, Lymington, Hampshire. This company's SIC code is 92000 - Gambling and betting activities.
Name | : | OAKHAVEN LOTTERY COMPANY LIMITED |
---|---|---|
Company Number | : | 03339521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN | Secretary | 18 January 2006 | Active |
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN | Director | 26 April 2023 | Active |
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN | Director | 18 January 2020 | Active |
86 Windermere Road, Lancaster, LA1 3EZ | Secretary | 13 May 2002 | Active |
Barnes Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RP | Secretary | 03 October 2001 | Active |
9 Wheatears Drive, West Wellow, SO51 6RA | Secretary | 01 June 2004 | Active |
26 Oakwood Avenue, New Milton, BH25 5EA | Secretary | 01 January 2006 | Active |
Mariners 15 Waterford Lane, Lymington, SO41 3PT | Secretary | 01 May 1997 | Active |
280 Burley Road, Christchurch, BH23 8DQ | Secretary | 18 March 2004 | Active |
11 The Avenue, Southampton, SO17 1XF | Secretary | 04 April 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 March 1997 | Active |
Cheriton, Pikes Hill Avenue, Lyndhurst, SO43 7AX | Director | 04 April 1997 | Active |
86 Windermere Road, Lancaster, LA1 3EZ | Director | 13 May 2002 | Active |
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN | Director | 07 October 2017 | Active |
1 Deerleap Way, New Milton, BH25 5EU | Director | 25 November 2003 | Active |
Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, England, SO41 0PS | Director | 27 June 2008 | Active |
18 Barrs Avenue, New Milton, BH25 5HJ | Director | 01 May 1997 | Active |
Barnes Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RP | Director | 03 October 2001 | Active |
Mariners 15 Waterford Lane, Lymington, SO41 3PT | Director | 01 May 1997 | Active |
280 Burley Road, Christchurch, BH23 8DQ | Director | 18 March 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 March 1997 | Active |
Oakhaven Hospice Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lower Pennington Lane, Lower Pennington Lane, Lymington, England, SO41 8ZZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-07-06 | Officers | Change person secretary company with change date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type full. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.