About

Registered Number: 02435177
Date of Incorporation: 23/10/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Oakhaven Trust Ltd, Lower Pennington Lane, Pennington, Lymington, Hampshire, SO41 8ZZ

 

The Oakhaven Trust was established in 1989, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ware, Debbie, Anderson, Rachel, Dr, Caldwell, Jeremy, Wansey, David, Ware, Deborah Jane, Terpening, Adam, Whitlock, Hugh, Ball, David, Dr, Bulloch, Iain, Candy, Julian, Cannon, Ai Huong, Coates, Vera Ella, Cottrell, Lawrence Charles Thomas, Croll, Anne, Groom, John Patrick, Major General, Guillaume, John, Montague Jones, Stephen, Paskins, Allan, Proudlove, Lena Margaret, Robinson, Veronica, Sterling, Graham Murray, Dr, Wood, Heather in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Rachel, Dr 15 October 2019 - 1
CALDWELL, Jeremy 01 July 2011 - 1
WANSEY, David 23 November 2017 - 1
WARE, Deborah Jane 01 November 2014 - 1
BALL, David, Dr N/A 23 September 1997 1
BULLOCH, Iain N/A 23 September 1997 1
CANDY, Julian 23 January 1996 29 September 2005 1
CANNON, Ai Huong 23 January 1996 05 July 2001 1
COATES, Vera Ella N/A 27 March 2002 1
COTTRELL, Lawrence Charles Thomas 24 January 1995 11 April 1995 1
CROLL, Anne N/A 29 August 1996 1
GROOM, John Patrick, Major General N/A 05 July 1996 1
GUILLAUME, John 05 July 2001 31 December 2004 1
MONTAGUE JONES, Stephen 26 June 2002 19 July 2012 1
PASKINS, Allan N/A 18 July 1995 1
PROUDLOVE, Lena Margaret 22 October 1996 19 December 2002 1
ROBINSON, Veronica N/A 28 September 1999 1
STERLING, Graham Murray, Dr 28 September 2000 31 March 2010 1
WOOD, Heather 29 July 2004 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WARE, Debbie 24 November 2014 - 1
TERPENING, Adam 01 September 2013 23 November 2014 1
WHITLOCK, Hugh 01 January 2005 26 October 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 29 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 03 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 November 2018
CH01 - Change of particulars for director 12 June 2018
AP01 - Appointment of director 12 June 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
CH01 - Change of particulars for director 19 January 2018
AA - Annual Accounts 14 December 2017
AP01 - Appointment of director 08 December 2017
AP01 - Appointment of director 25 November 2017
CS01 - N/A 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
TM01 - Termination of appointment of director 28 September 2017
TM01 - Termination of appointment of director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CS01 - N/A 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AP03 - Appointment of secretary 18 November 2015
AA - Annual Accounts 27 October 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 08 September 2014
AP03 - Appointment of secretary 23 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 26 October 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 October 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
TM01 - Termination of appointment of director 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 31 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2007
353 - Register of members 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 10 December 2004
363a - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
363a - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
363a - Annual Return 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 February 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363a - Annual Return 13 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
353 - Register of members 12 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 23 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
RESOLUTIONS - N/A 12 June 2000
363s - Annual Return 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
363s - Annual Return 11 November 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
287 - Change in situation or address of Registered Office 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
AA - Annual Accounts 08 October 1997
AA - Annual Accounts 26 February 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
363s - Annual Return 30 October 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
363s - Annual Return 20 November 1995
288 - N/A 20 November 1995
288 - N/A 06 September 1995
288 - N/A 14 August 1995
AA - Annual Accounts 11 August 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 18 November 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 25 November 1993
363b - Annual Return 19 November 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
288 - N/A 24 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1992
AA - Annual Accounts 10 June 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
288 - N/A 16 April 1992
363x - Annual Return 16 April 1992
363x - Annual Return 16 April 1992
AA - Annual Accounts 02 September 1991
288 - N/A 17 October 1990
288 - N/A 15 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1989
288 - N/A 27 October 1989
NEWINC - New incorporation documents 23 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.