Heart Of Oak Limited (registration number 03117744) is a private limited company legally formed on 1995-10-24 in United Kingdom. The company is situated at Holmsley Mill Lyndhurst Road, Holmsley, Burley, Ringwood BH24 4HY. Having undergone a change in 1997-10-01, the previous name this enterprise used was Brimcount Limited. Heart Of Oak Limited is operating under Standard Industrial Classification code: 70100 which means "activities of head offices".

Company details

Name Heart Of Oak Limited
Number 03117744
Date of Incorporation: 1995-10-24
End of financial year: 31 January
Address: Holmsley Mill Lyndhurst Road, Holmsley, Burley, Ringwood, BH24 4HY
SIC code: 70100 - Activities of head offices

When it comes to the 1 managing director that can be found in the enterprise, we can name: Stephen D. (in the company from 31 October 1995). 1 secretary is also there: Audrey S. (appointed on 01 September 2021). The official register lists 3 persons of significant control, namely: Stephen D. has over 3/4 of shares, 3/4 to full of voting rights, Mayfield Limited can be reached at Sutton Harbour, PL4 0RA Plymouth. The corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Freeport Trustee Limited can be reached at Athol Street, IM1 1LD Douglas, Isle Of Man. The corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31 2020-01-31 2021-01-31 2022-01-31 2023-01-31
Current Assets 55,622 56,510 109,032 107,030 104,165 109,237 63,156 56,497 48,587 46,163
Fixed Assets 119,597 114,097 122,217 127,994 121,233 130,804 123,447 144,198 151,966 149,753
Total Assets Less Current Liabilities - - 221,496 220,774 214,973 229,723 180,504 156,385 131,250 141,456
Number Shares Allotted 32,000 32,000 32,000 - - - - - - -
Shareholder Funds 165,522 156,464 221,496 - - - - - - -
Tangible Fixed Assets 16,958 11,458 19,578 - - - - - - -

People with significant control

Stephen D.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mayfield Limited
11 January 2019 - 23 January 2019
Address North Quay House Sutton Harbour, Plymouth, PL4 0RA, England
Legal authority English
Legal form Limited
Country registered England
Place registered Isle Of Man Companies Registry
Registration number 016741v
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Freeport Trustee Limited
6 April 2016 - 11 January 2019
Address 4 Athol Street, Douglas, Isle Of Man, IM1 1LD, United Kingdom
Legal authority Isle Of Man
Legal form Ltd
Country registered Isle Of Man
Place registered Isle Of Man
Registration number 063981c
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023 | accounts
Free Download (12 pages)