UKBizDB.co.uk

OAKHAVEN LOTTERY COMPANY LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN

Secretary18 January 2006Active
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN

Director26 April 2023Active
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN

Director18 January 2020Active
86 Windermere Road, Lancaster, LA1 3EZ

Secretary13 May 2002Active
Barnes Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RP

Secretary03 October 2001Active
9 Wheatears Drive, West Wellow, SO51 6RA

Secretary01 June 2004Active
26 Oakwood Avenue, New Milton, BH25 5EA

Secretary01 January 2006Active
Mariners 15 Waterford Lane, Lymington, SO41 3PT

Secretary01 May 1997Active
280 Burley Road, Christchurch, BH23 8DQ

Secretary18 March 2004Active
11 The Avenue, Southampton, SO17 1XF

Secretary04 April 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 March 1997Active
Cheriton, Pikes Hill Avenue, Lyndhurst, SO43 7AX

Director04 April 1997Active
86 Windermere Road, Lancaster, LA1 3EZ

Director13 May 2002Active
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8AN

Director07 October 2017Active
1 Deerleap Way, New Milton, BH25 5EU

Director25 November 2003Active
Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, England, SO41 0PS

Director27 June 2008Active
18 Barrs Avenue, New Milton, BH25 5HJ

Director01 May 1997Active
Barnes Croft Barnes Lane, Milford On Sea, Lymington, SO41 0RP

Director03 October 2001Active
Mariners 15 Waterford Lane, Lymington, SO41 3PT

Director01 May 1997Active
280 Burley Road, Christchurch, BH23 8DQ

Director18 March 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 March 1997Active

People with Significant Control

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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-07-06Officers

Change person secretary company with change date.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Accounts

Accounts with accounts type full.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.