This company is commonly known as The Oakhaven Trust Trading Company Limited. The company was founded 34 years ago and was given the registration number 02466879. 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 86220 - Specialists medical practice activities.
Name | : | THE OAKHAVEN TRUST TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 02466879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8ZZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8ZZ | Secretary | 27 September 2007 | Active |
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8ZZ | Director | 30 June 2008 | Active |
86 Windermere Road, Lancaster, LA1 3EZ | Secretary | 08 November 2001 | Active |
9 Wheatears Drive, West Wellow, SO51 6RA | Secretary | 01 July 2004 | Active |
26 Oakwood Avenue, New Milton, BH25 5EA | Secretary | 01 January 2006 | Active |
Mariners 15 Waterford Lane, Lymington, SO41 3PT | Secretary | - | Active |
280 Burley Road, Christchurch, BH23 8DQ | Secretary | 18 March 2004 | Active |
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8ZZ | Director | 07 October 2017 | Active |
Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS | Director | 01 July 2004 | Active |
9 Wheatears Drive, West Wellow, SO51 6RA | Director | 24 September 2002 | Active |
Mariners 15 Waterford Lane, Lymington, SO41 3PT | Director | 30 April 1990 | Active |
Widcombe Lodge, Church Street, Bath, BA2 6AZ | Director | 24 July 2000 | Active |
Villa Muscat 4 North Head, Milford On Sea, Lymington, SO41 0LX | Director | 08 November 2001 | Active |
48 High Street, Lymington, SO41 9ZQ | Director | - | 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 | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type small. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Change person director company with change date. | Download |
2021-03-23 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
2018-08-06 | Officers | Change person secretary company with change date. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-28 | Persons with significant control | Withdrawal of a person with significant control statement. | 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 |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.