UKBizDB.co.uk

STRATEX WEST AFRICA LIMITED

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

This company is commonly known as Stratex West Africa Limited. The company was founded 16 years ago and was given the registration number 06390516. The firm's registered office is in EASTLEIGH. You can find them at Wessex House, Upper Market Street, Eastleigh, Hampshire. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:STRATEX WEST AFRICA LIMITED
Company Number:06390516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wessex House, Upper Market Street, Eastleigh, SO50 9FD

Director28 November 2017Active
Wessex House, Upper Market Street, Eastleigh, SO50 9FD

Director04 June 2018Active
9 Barlings Road, Harpenden, AL5 2AL

Secretary04 October 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary04 October 2007Active
9 Barlings Road, Harpenden, AL5 2AL

Director04 October 2007Active
Wessex House, Upper Market Street, Eastleigh, United Kingdom, SO50 9FD

Director16 January 2012Active
212 Gunnersbury Avenue, Acton, London, W3 8LB

Director04 October 2007Active
19, Bannister Gardens, Storrington, Pulborough, United Kingdom, RH20 4PU

Director01 December 2007Active
Wessex House, Upper Market Street, Eastleigh, SO50 9FD

Director10 October 2016Active
Wessex House, Upper Market Street, Eastleigh, United Kingdom, SO50 9FD

Director16 January 2012Active
6 Gleneaston Gardens, Leixlip, Co Kildare, Ireland, IRISH

Director04 October 2007Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director04 October 2007Active

People with Significant Control

Oriole Resources Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:180, Piccadilly, London, England, W1J 9HF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2016-11-21Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Termination director company with name termination date.

Download
2016-10-28Officers

Appoint person director company with name date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.