Owen White Limited

DataGardener
dissolved

Owen White Limited

08174370Private Limited With Share Capital

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH
Incorporated

09/08/2012

Company Age

13 years

Directors

5

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Owen White Limited (08174370) is a private limited with share capital incorporated on 09/08/2012 (13 years old) and registered in ringwood, BH241DH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 09/08/2012
BH241DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

5

Shareholders

Board of Directors

5

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:22-08-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:22-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-09-2024
Resolution
Category:Resolution
Date:21-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2021
Capital Cancellation Shares
Category:Capital
Date:05-02-2021
Capital Return Purchase Own Shares
Category:Capital
Date:21-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-09-2013
Resolution
Category:Resolution
Date:21-05-2013
Capital Allotment Shares
Category:Capital
Date:21-05-2013
Capital Alter Shares Subdivision
Category:Capital
Date:21-05-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-05-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Capital Allotment Shares
Category:Capital
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Incorporation Company
Category:Incorporation
Date:09-08-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date27/09/2023
Latest Accounts31/12/2022

Trading Addresses

Arcadia House, 15 Forlease Road, Maidenhead, Berkshire, SL61RX
The Old Town Hall, 71 Christchurch Road, Ringwood, Bh24 1Dh, BH241DHRegistered

Contact

The Old Town Hall, 71 Christchurch Road, Ringwood, BH241DH