Company number 03725306
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address WHITEHOUSE FARM, WHITEHOUSE LANE, SWINDON, SOUTH STAFFORDSHIRE, DY3 4PE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Group of companies' accounts made up to 30 June 2015; Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 1,000
. The most likely internet sites of PRIME OAK LTD are www.primeoak.co.uk, and www.prime-oak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Prime Oak Ltd is a Private Limited Company.
The company registration number is 03725306. Prime Oak Ltd has been working since 03 March 1999.
The present status of the company is Active. The registered address of Prime Oak Ltd is Whitehouse Farm Whitehouse Lane Swindon South Staffordshire Dy3 4pe. . HANDLEY, David Alan is a Secretary of the company. LOWE, Warren James Michael is a Director of the company. WHITLOCK, Jack Andrew is a Director of the company. WHITLOCK, Penny Louise is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WHITLOCK, Susan June has been resigned. Director APPLEBY, Stephen Martin has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WHITLOCK, Andrew Philip Christopher has been resigned. Director WHITLOCK, Susan June has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Persons With Significant Control
PRIME OAK LTD Events
08 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Apr 2016
Group of companies' accounts made up to 30 June 2015
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
30 Mar 2016
Director's details changed for Mr Jack Andrew Whitlock on 4 January 2016
05 Jan 2016
Appointment of Mr Jack Andrew Whitlock as a director on 4 January 2016
...
... and 65 more events
01 Jun 1999
New secretary appointed
01 Jun 1999
New director appointed
11 Mar 1999
Director resigned
11 Mar 1999
Secretary resigned
03 Mar 1999
Incorporation
2 March 2015
Charge code 0372 5306 0003
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Cataloochee Limited
Description: F/H property k/a land at whitehouse farm whitehouse lane…
2 March 2015
Charge code 0372 5306 0002
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Cataloochee Limited
Description: Kynnersley manor farm kynnersley telford t/no SL183390…
25 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 318 acres or thereabouts at whitehouse farm…