UKBizDB.co.uk

THE OAKHAVEN TRUST TRADING COMPANY LIMITED

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

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

Company Officers

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

Secretary27 September 2007Active
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8ZZ

Director30 June 2008Active
86 Windermere Road, Lancaster, LA1 3EZ

Secretary08 November 2001Active
9 Wheatears Drive, West Wellow, SO51 6RA

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

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

Secretary-Active
280 Burley Road, Christchurch, BH23 8DQ

Secretary18 March 2004Active
Pennington Chase, Lower Pennington Lane, Lymington, SO41 8ZZ

Director07 October 2017Active
Rowhurst Cottage, De La Warr Road, Milford On Sea, Lymington, SO41 0PS

Director01 July 2004Active
9 Wheatears Drive, West Wellow, SO51 6RA

Director24 September 2002Active
Mariners 15 Waterford Lane, Lymington, SO41 3PT

Director30 April 1990Active
Widcombe Lodge, Church Street, Bath, BA2 6AZ

Director24 July 2000Active
Villa Muscat 4 North Head, Milford On Sea, Lymington, SO41 0LX

Director08 November 2001Active
48 High Street, Lymington, SO41 9ZQ

Director-Active

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
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type small.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-08-06Officers

Change person secretary company with change date.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Accounts

Accounts with accounts type dormant.

Download
2017-11-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.