UKBizDB.co.uk

WEST OAK INVESTMENTS LTD

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

This company is commonly known as West Oak Investments Ltd. The company was founded 6 years ago and was given the registration number 11161468. The firm's registered office is in HASTINGS. You can find them at Birkett Lodge Fourteen Acre Lane, Three Oaks, Hastings, East Sussex. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:WEST OAK INVESTMENTS LTD
Company Number:11161468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Birkett Lodge Fourteen Acre Lane, Three Oaks, Hastings, East Sussex, United Kingdom, TN35 4NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Lister Road, Highfield Industrial Estate (South), Hampden Park, Eastbourne, England, BN23 6PU

Director01 November 2021Active
Birkett Lodge, Fourteen Acre Lane, Three Oaks, Hastings, United Kingdom, TN35 4NB

Director22 January 2018Active
18 Lister Road, Highfield Industrial Estate (South), Hampden Park, Eastbourne, England, BN23 6PU

Director23 September 2021Active
Little Lankhurst, Stonestile Lane, Hastings, United Kingdom, TN35 4PH

Director22 January 2018Active

People with Significant Control

Mr Christopher John Alexander
Notified on:01 November 2021
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:18 Lister Road, Highfield Industrial Estate (South), Eastbourne, England, BN23 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Darren Alan Stapleton
Notified on:23 September 2021
Status:Active
Date of birth:September 1971
Nationality:English
Country of residence:England
Address:18 Lister Road, Highfield Industrial Estate (South), Eastbourne, England, BN23 6PU
Nature of control:
  • Significant influence or control
Mr Richard Anthony Philcox
Notified on:22 January 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:Birkett Lodge, Fourteen Acre Lane, Hastings, United Kingdom, TN35 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Clifford Willis
Notified on:22 January 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Birkett Lodge, Fourteen Acre Lane, Hastings, United Kingdom, TN35 4NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-23Address

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

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Address

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

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.