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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 01 December 2007 | Active |
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 December 2019 | Active |
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 August 2013 | Active |
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 December 2008 | Active |
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 14 June 2004 | Active |
The Old School House, Rectory Lane, Bramshott, GU30 7SL | Secretary | 01 February 2006 | Active |
23 West Street, Farnham, GU9 7DR | Secretary | 30 April 1994 | Active |
12 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HE | Secretary | 31 January 1994 | Active |
12 Lickfolds Road, Rowledge, Farnham, GU10 4AF | Secretary | 27 January 1993 | Active |
Park Lodge 9 Victoria Road, Hythe, CT21 6DR | Secretary | - | Active |
The Old School House, Rectory Lane, Bramshott, GU30 7SL | Director | 01 October 2000 | Active |
Wilton House, 53 Hale Road, Farnham, United Kingdom, GU9 9QZ | Director | 01 December 2003 | Active |
51 Ramsdell Road, Fleet, GU51 1DE | Director | 01 October 2000 | Active |
23 West Street, Farnham, GU9 7PD | Director | 31 January 1994 | Active |
59 Priory Road, Richmond, TW9 3DQ | Director | 20 September 2002 | Active |
12 Velmore Road, Chandlers Ford, Eastleigh, SO53 3HE | Director | 31 January 1994 | Active |
99 Rue Balard 75015, Paris, France, FOREIGN | Director | 01 February 2001 | Active |
Form 1, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 01 January 2017 | Active |
12 Lickfolds Road, Rowledge, Farnham, GU10 4AF | Director | - | Active |
24, West Street, Farnham, United Kingdom, GU9 7DR | Director | 01 February 2011 | Active |
1, Kingfisher Close, Church Crookham, Fleet, GU52 6JP | Director | 01 December 2008 | Active |
Park Lodge 9 Victoria Road, Hythe, CT21 6DR | Director | - | Active |
Whiteoaks Pr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 24, West Street, Farnham, GU9 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Change account reference date company current extended. | Download |
2023-08-25 | Accounts | Accounts with accounts type small. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type small. | Download |
2020-11-06 | Accounts | Accounts with accounts type small. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Change person secretary company with change date. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
2017-07-28 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.