This company is commonly known as Whitley Oakworth Limited. The company was founded 12 years ago and was given the registration number 07899816. The firm's registered office is in CORBY. You can find them at Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WHITLEY OAKWORTH LIMITED |
---|---|---|
Company Number | : | 07899816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 January 2012 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakley House Headway Business Park, 3 Saxon Way West, Corby, United Kingdom, NN18 9EZ | Director | 18 June 2013 | Active |
Regency House, Westminster Place, York Business Park, York, United Kingdom, YO26 6RW | Corporate Secretary | 06 January 2012 | Active |
Regency House, Westminster Place, York Business Park, York, England, YO26 6RW | Director | 06 January 2012 | Active |
Mrs Patricia Annette Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Oakley House Headway Business Park, 3 Saxon Way West, Corby, NN18 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2018-09-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-06-12 | Gazette | Gazette notice voluntary. | Download |
2018-05-30 | Dissolution | Dissolution application strike off company. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Address | Change registered office address company with date old address new address. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-21 | Officers | Change person director company with change date. | Download |
2013-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2013-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-03 | Address | Change registered office address company with date old address. | Download |
2013-07-03 | Officers | Termination director company with name. | Download |
2013-07-03 | Officers | Termination secretary company with name. | Download |
2013-07-03 | Officers | Appoint person director company with name. | Download |
2013-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.