About

Registered Number: 02466879
Date of Incorporation: 05/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Pennington Chase, Lower Pennington Lane, Lymington, Hampshire, SO41 8ZZ

 

Established in 1990, The Oakhaven Trust Trading Company Ltd has its registered office in Lymington in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the company are Bishop, Kara, Plummer, Stuart, Spencer, David John, Dr, Terry, Richard Kneale, White, Alastair Bryce Stephenson, Ziegler, Paul Oliver. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Richard Kneale 24 July 2000 13 July 2001 1
WHITE, Alastair Bryce Stephenson 08 November 2001 24 September 2002 1
ZIEGLER, Paul Oliver N/A 24 July 2000 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Kara 08 November 2001 18 March 2004 1
PLUMMER, Stuart 01 January 2006 27 September 2007 1
SPENCER, David John, Dr 18 March 2004 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH03 - Change of particulars for secretary 06 August 2018
PSC02 - N/A 07 February 2018
AA - Annual Accounts 05 January 2018
PSC09 - N/A 28 November 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 15 December 2006
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 05 August 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 23 December 2003
363a - Annual Return 17 September 2003
353 - Register of members 17 September 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 24 June 1998
287 - Change in situation or address of Registered Office 17 October 1997
AA - Annual Accounts 10 October 1997
AA - Annual Accounts 12 September 1997
363s - Annual Return 07 July 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 22 December 1994
288 - N/A 29 July 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 30 November 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 08 November 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 03 July 1992
AA - Annual Accounts 11 May 1992
AA - Annual Accounts 11 May 1992
363a - Annual Return 18 July 1991
RESOLUTIONS - N/A 12 June 1990
288 - N/A 12 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
CERTNM - Change of name certificate 31 May 1990
288 - N/A 16 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 May 1990
NEWINC - New incorporation documents 05 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.