UKBizDB.co.uk

THE WHITE OAKS CONSULTANCY LIMITED

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

This company is commonly known as The White Oaks Consultancy Limited. The company was founded 35 years ago and was given the registration number 02337741. The firm's registered office is in HOOK. You can find them at Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE WHITE OAKS CONSULTANCY LIMITED
Company Number:02337741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Form 1 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom, RG27 9XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Secretary01 December 2007Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 December 2019Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 August 2013Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 December 2008Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director14 June 2004Active
The Old School House, Rectory Lane, Bramshott, GU30 7SL

Secretary01 February 2006Active
23 West Street, Farnham, GU9 7DR

Secretary30 April 1994Active
12 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HE

Secretary31 January 1994Active
12 Lickfolds Road, Rowledge, Farnham, GU10 4AF

Secretary27 January 1993Active
Park Lodge 9 Victoria Road, Hythe, CT21 6DR

Secretary-Active
The Old School House, Rectory Lane, Bramshott, GU30 7SL

Director01 October 2000Active
Wilton House, 53 Hale Road, Farnham, United Kingdom, GU9 9QZ

Director01 December 2003Active
51 Ramsdell Road, Fleet, GU51 1DE

Director01 October 2000Active
23 West Street, Farnham, GU9 7PD

Director31 January 1994Active
59 Priory Road, Richmond, TW9 3DQ

Director20 September 2002Active
12 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HE

Director31 January 1994Active
99 Rue Balard 75015, Paris, France, FOREIGN

Director01 February 2001Active
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA

Director01 January 2017Active
12 Lickfolds Road, Rowledge, Farnham, GU10 4AF

Director-Active
24, West Street, Farnham, United Kingdom, GU9 7DR

Director01 February 2011Active
1, Kingfisher Close, Church Crookham, Fleet, GU52 6JP

Director01 December 2008Active
Park Lodge 9 Victoria Road, Hythe, CT21 6DR

Director-Active

People with Significant Control

Whiteoaks Pr Limited
Notified on:06 April 2016
Status:Active
Address:24, West Street, Farnham, GU9 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Change account reference date company current extended.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-12Officers

Change person secretary company with change date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type small.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Officers

Change person director company with change date.

Download
2017-07-28Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.