White Oak Uk (Cbils) Limited

DataGardener
live
Micro

White Oak Uk (cbils) Limited

12435750Private Limited With Share Capital

Second Floor, Hq Offices, 58 Nicholas Street, Chester, CH12NP
Incorporated

31/01/2020

Company Age

6 years

Directors

2

Employees

2

SIC Code

64929

Risk

moderate risk

Company Overview

Registration, classification & business activity

White Oak Uk (cbils) Limited (12435750) is a private limited with share capital incorporated on 31/01/2020 (6 years old) and registered in chester, CH12NP. The company operates under SIC code 64929 - other credit granting n.e.c..

Private Limited With Share Capital
SIC: 64929
Micro
Incorporated 31/01/2020
CH12NP
2 employees

Financial Overview

Total Assets

£2.15M

Liabilities

£2.97M

Net Assets

£-816.7K

Turnover

£242.8K

Cash

£1.14M

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-01-2026
Legacy
Category:Accounts
Date:08-01-2026
Legacy
Category:Other
Date:08-01-2026
Legacy
Category:Other
Date:08-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2023
Legacy
Category:Capital
Date:24-01-2023
Legacy
Category:Insolvency
Date:24-01-2023
Resolution
Category:Resolution
Date:24-01-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Capital Allotment Shares
Category:Capital
Date:24-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Capital Allotment Shares
Category:Capital
Date:19-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-09-2020
Resolution
Category:Resolution
Date:07-09-2020
Legacy
Category:Capital
Date:07-09-2020
Legacy
Category:Insolvency
Date:07-09-2020
Capital Allotment Shares
Category:Capital
Date:01-09-2020
Capital Allotment Shares
Category:Capital
Date:01-09-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:26-08-2020
Capital Allotment Shares
Category:Capital
Date:31-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2020
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-05-2020
Resolution
Category:Resolution
Date:07-05-2020
Incorporation Company
Category:Incorporation
Date:31-01-2020

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date24/12/2025
Latest Accounts31/12/2024

Trading Addresses

Dee House, Lakeside Business Village, St Davids Park, Deeside, Clwyd, CH53XF
Second Floor, Hq Offices, 58 Nicholas Street, Chester, Ch1 2Np, CH12NPRegistered

Contact

03300580836
whiteoak.uk.com
Second Floor, Hq Offices, 58 Nicholas Street, Chester, CH12NP