Whiteoaks International Limited HOOK


Founded in 1999, Whiteoaks International, classified under reg no. 03811535 is an active company. Currently registered at Form 1 Bartley Wood Business Park RG27 9XA, Hook the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023. Since Thursday 15th April 2004 Whiteoaks International Limited is no longer carrying the name Relish Communications.

The company has one director. James K., appointed on 1 February 2008. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Whiteoaks International Limited Address / Contact

Office Address Form 1 Bartley Wood Business Park
Office Address2 Bartley Way
Town Hook
Post code RG27 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03811535
Date of Incorporation Thu, 22nd Jul 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

James K.

Position: Director

Appointed: 01 February 2008

Susanna B.

Position: Secretary

Appointed: 08 November 2001

Resigned: 05 November 2003

Gillian C.

Position: Secretary

Appointed: 22 March 2001

Resigned: 29 November 2013

Susanna B.

Position: Director

Appointed: 22 March 2001

Resigned: 05 November 2003

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 10 December 1999

Resigned: 08 November 2001

Jonathan R.

Position: Director

Appointed: 14 October 1999

Resigned: 01 January 2001

William N.

Position: Director

Appointed: 14 October 1999

Resigned: 31 January 2008

Gary L.

Position: Director

Appointed: 14 October 1999

Resigned: 07 September 2001

Gillian C.

Position: Director

Appointed: 14 October 1999

Resigned: 29 November 2013

Meriam K.

Position: Director

Appointed: 14 October 1999

Resigned: 02 October 2000

Denise H.

Position: Director

Appointed: 22 July 1999

Resigned: 14 October 1999

Christine G.

Position: Director

Appointed: 22 July 1999

Resigned: 14 October 1999

Denise H.

Position: Secretary

Appointed: 22 July 1999

Resigned: 10 December 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is The White Oaks Consultancy Limited from Farnham. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The White Oaks Consultancy Limited

24 West Street, Farnham, Surrey, GU9 7DR

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02337741
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Relish Communications April 15, 2004
Fifth Dimension Communications December 16, 1999
177 Quarry Street October 21, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 29th, August 2023
Free Download (4 pages)

Company search

Advertisements