ABOUT WHITE OAK FINANCE LTD
White Oak Finance Limited, registered in England and Wales company registration number 05903302
White Oak Finance Ltd is an Appointed Representative of First Complete Limited which is authorised and regulated by the Financial Conduct Authority for mortgages and non-investment insurance advice only.
You voluntarily choose to provide personal details to us via this website. Personal information will be treated as confidential by us and held in accordance with the Data Protection Act 1998. You agree that such personal information may be used to provide you with details of services and products in writing, by email or by telephone.
As an independent professional mortgage broker, White Oak Finance has access to all mortgages available on today’s market, whether from a high street lender, a broker, specialist loan providers, private or offshore banks.
Registered in England & Wales. Registered Number 05903302
KEY FINANCES
Year
2014
Assets
£18k
▼ £-4.22k (-18.98 %)
Cash
£0k
▼ £-2.23k (-100.00 %)
Liabilities
£23.27k
▼ £-2.05k (-8.10 %)
Net Worth
£-5.27k
▲ £-2.17k (69.80 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Bucks
- Company name
- WHITE OAK FINANCE LTD
- Company number
- 05903302
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Aug 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.whiteoakfinance.com
- Phones
-
03452 221 177
- Registered Address
- 55 STATION ROAD,
BEACONSFIELD,
BUCKINGHAMSHIRE,
UNITED KINGDOM,
HP9 1QL
ECONOMIC ACTIVITIES
- 64922
- Activities of mortgage finance companies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 30 Nov 2016
- Total exemption small company accounts made up to 29 February 2016
- 26 Aug 2016
- Confirmation statement made on 11 August 2016 with updates
- 23 Jun 2016
- Registered office address changed from 11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ United Kingdom to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 23 June 2016
See Also
Last update 2018
WHITE OAK FINANCE LTD DIRECTORS
Samuel Edward Farmer
Acting
- Appointed
- 15 March 2007
- Occupation
- Mortgage Broker
- Role
- Director
- Age
- 47
- Nationality
- British
- Address
- St Keyne, Blackpond Lane, Farnham Royal, Slough, Buckinghamshire, United Kingdom, SL2 3EA
- Country Of Residence
- United Kingdom
- Name
- FARMER, Samuel Edward
Robert Harvey Gilbert
Acting
- Appointed
- 12 February 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- C/O T O'sullivan & Co, Verdemar House, 230 Park View, Whitley Bay, Tyne & Wear, United Kingdom, NE26 3QR
- Country Of Residence
- England
- Name
- GILBERT, Robert Harvey
Mark Andrew Peters
Acting
- Appointed
- 12 February 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 2nd Floor, 45 Grosvenor Road, St Albans, Hertfordshire, United Kingdom, AL1 3AW
- Country Of Residence
- United Kingdom
- Name
- PETERS, Mark Andrew
Paul Anthony Cronin
Resigned
- Appointed
- 15 March 2007
- Resigned
- 05 March 2013
- Role
- Secretary
- Address
- 6 Chives Place, Warfield, Berkshire, RG42 3SQ
- Name
- CRONIN, Paul Anthony
DUPORT SECRETARY LIMITED
Resigned
- Appointed
- 11 August 2006
- Resigned
- 13 March 2007
- Role
- Nominee Secretary
- Address
- The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
- Name
- DUPORT SECRETARY LIMITED
Paul Anthony Cronin
Resigned
- Appointed
- 23 April 2007
- Resigned
- 05 March 2013
- Occupation
- Mortgage Broker
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 6 Chives Place, Warfield, Berkshire, RG42 3SQ
- Country Of Residence
- United Kingdom
- Name
- CRONIN, Paul Anthony
Simon Charles Mccabe
Resigned
- Appointed
- 12 February 2016
- Resigned
- 23 May 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 10 Carlos Place, Mayfair, London, United Kingdom, W1K 3AT
- Country Of Residence
- United Kingdom
- Name
- MCCABE, Simon Charles
DUPORT DIRECTOR LIMITED
Resigned
- Appointed
- 11 August 2006
- Resigned
- 13 March 2007
- Role
- Nominee Director
- Address
- 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
- Name
- DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.