HEART OF OAK LIMITED
PLYMOUTH BRIMCOUNT LIMITED

Hellopages » Devon » Plymouth » PL4 0RA

Company number 03117744
Status Active
Incorporation Date 24 October 1995
Company Type Private Limited Company
Address NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, ENGLAND, PL4 0RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE to North Quay House Sutton Harbour Plymouth PL4 0RA on 18 March 2016. The most likely internet sites of HEART OF OAK LIMITED are www.heartofoak.co.uk, and www.heart-of-oak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Heart of Oak Limited is a Private Limited Company. The company registration number is 03117744. Heart of Oak Limited has been working since 24 October 1995. The present status of the company is Active. The registered address of Heart of Oak Limited is North Quay House Sutton Harbour Plymouth England Pl4 0ra. The company`s financial liabilities are £99.28k. It is £56.91k against last year. The cash in hand is £20.8k. It is £-21.1k against last year. And the total assets are £109.03k, which is £52.52k against last year. DIXON, Stephen Kay is a Director of the company. HARDING, Alvin Arthur is a Director of the company. Secretary ATKINS, Jeannie has been resigned. Secretary DERHAM, Penelope Jane has been resigned. Secretary DIXON, Stephen Kay has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DERHAM, John has been resigned. Director DIXON, Caroline Irene has been resigned. Director HALE, Gerald has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TAYLOR, Andrew Daniel has been resigned. The company operates in "Activities of head offices".


heart of oak Key Finiance

LIABILITIES £99.28k
+134%
CASH £20.8k
-51%
TOTAL ASSETS £109.03k
+92%
All Financial Figures

Current Directors

Director
DIXON, Stephen Kay
Appointed Date: 31 October 1995
81 years old

Director
HARDING, Alvin Arthur
Appointed Date: 31 October 1995
81 years old

Resigned Directors

Secretary
ATKINS, Jeannie
Resigned: 18 November 2015
Appointed Date: 19 April 2000

Secretary
DERHAM, Penelope Jane
Resigned: 15 February 1996
Appointed Date: 25 October 1995

Secretary
DIXON, Stephen Kay
Resigned: 19 April 2000
Appointed Date: 15 February 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 24 October 1995

Director
DERHAM, John
Resigned: 15 February 1996
Appointed Date: 25 October 1995
71 years old

Director
DIXON, Caroline Irene
Resigned: 17 September 1997
Appointed Date: 15 February 1996
75 years old

Director
HALE, Gerald
Resigned: 25 January 1999
Appointed Date: 18 September 1997
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 October 1995
Appointed Date: 24 October 1995

Director
TAYLOR, Andrew Daniel
Resigned: 14 September 2000
Appointed Date: 18 September 1997
55 years old

Persons With Significant Control

Stephen Kay Dixon
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Freeport Trustee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HEART OF OAK LIMITED Events

02 Nov 2016
Confirmation statement made on 24 October 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Mar 2016
Registered office address changed from Ridge Grove Russell Street Tavistock Devon PL19 8BE to North Quay House Sutton Harbour Plymouth PL4 0RA on 18 March 2016
26 Nov 2015
Termination of appointment of Jeannie Atkins as a secretary on 18 November 2015
12 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 32,000

...
... and 90 more events
31 Oct 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

31 Oct 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 Oct 1995
£ nc 1000/20000 25/10/95
31 Oct 1995
Registered office changed on 31/10/95 from: 120 east road london N1 6AA
24 Oct 1995
Incorporation