-
WHITE OAK UK (CBILS) LIMITED - Dee House, St David's Park, Ewloe, Flintshire, United Kingdom
Company Information
- Company registration number
- 12435750
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dee House
- St David's Park
- Ewloe
- Flintshire
- CH5 3XF
- United Kingdom Dee House, St David's Park, Ewloe, Flintshire, CH5 3XF, United Kingdom UK
Management
- Managing Directors
- DAVIES, Thomas Andrew
- FELTON, James
- GADSBY, Andrew
- RICHARDSON, Caroline
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2020-01-31
- Age Of Company 2020-01-31 4 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- White Oak Commercial Finance Europe Holdco Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- AGHOCO 1911 LIMITED
- Annual Return
- Due Date: 2021-03-13
- Last Date:
-
WHITE OAK UK (CBILS) LIMITED Company Description
- WHITE OAK UK (CBILS) LIMITED is a ltd registered in United Kingdom with the Company reg no 12435750. Its current trading status is "live". It was registered 2020-01-31. It was previously called AGHOCO 1911 LIMITED. It has declared SIC or NACE codes as "99999". It has 4 directors It can be contacted at Dee House .
Get WHITE OAK UK (CBILS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: White Oak Uk (Cbils) Limited - Dee House, St David's Park, Ewloe, Flintshire, United Kingdom
- 2020-01-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITE OAK UK (CBILS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
capital-allotment-shares (2020-09-01) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-11) - AD01
-
notification-of-a-person-with-significant-control (2020-05-11) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-11) - PSC07
-
termination-director-company-with-name-termination-date (2020-05-07) - TM01
-
appoint-person-director-company-with-name-date (2020-05-07) - AP01
-
change-account-reference-date-company-current-shortened (2020-05-07) - AA01
-
termination-secretary-company-with-name-termination-date (2020-05-07) - TM02
-
resolution (2020-05-07) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-09) - MR01
-
mortgage-charge-part-release-with-charge-number (2020-08-26) - MR05
-
appoint-person-director-company-with-name-date (2020-07-02) - AP01
-
capital-allotment-shares (2020-06-30) - SH01
-
termination-director-company-with-name-termination-date (2020-06-29) - TM01
-
appoint-person-director-company-with-name-date (2020-06-29) - AP01
-
termination-director-company-with-name-termination-date (2020-06-26) - TM01
-
capital-statement-capital-company-with-date-currency-figure (2020-09-07) - SH19
-
resolution (2020-09-07) - RESOLUTIONS
-
legacy (2020-09-07) - SH20
-
legacy (2020-09-07) - CAP-SS
-
capital-allotment-shares (2020-07-31) - SH01
-
incorporation-company (2020-01-31) - NEWINC