Background WavePink WaveYellow Wave

OAKHAVEN LOTTERY COMPANY LIMITED (03339521)

OAKHAVEN LOTTERY COMPANY LIMITED (03339521) is an active UK company. incorporated on 25 March 1997. with registered office in Lymington. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. OAKHAVEN LOTTERY COMPANY LIMITED has been registered for 29 years. Current directors include KENDAL, Melville Joseph, RYDE, Andrew Breen.

Company Number
03339521
Status
active
Type
ltd
Incorporated
25 March 1997
Age
29 years
Address
Pennington Chase, Lymington, SO41 8AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
KENDAL, Melville Joseph, RYDE, Andrew Breen
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHAVEN LOTTERY COMPANY LIMITED

OAKHAVEN LOTTERY COMPANY LIMITED is an active company incorporated on 25 March 1997 with the registered office located in Lymington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. OAKHAVEN LOTTERY COMPANY LIMITED was registered 29 years ago.(SIC: 92000)

Status

active

Active since 29 years ago

Company No

03339521

LTD Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

SUBTAPE LIMITED
From: 25 March 1997To: 14 April 1997
Contact
Address

Pennington Chase Lower Pennington Lane Lymington, SO41 8AN,

Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 20
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

RYDE, Andrew Breen

Active
Pennington Chase, LymingtonSO41 8AN
Secretary
Appointed 18 Jan 2006

KENDAL, Melville Joseph

Active
Pennington Chase, LymingtonSO41 8AN
Born July 1945
Director
Appointed 26 Apr 2023

RYDE, Andrew Breen

Active
Pennington Chase, LymingtonSO41 8AN
Born March 1963
Director
Appointed 18 Jan 2020

BISHOP, Kara

Resigned
86 Windermere Road, LancasterLA1 3EZ
Secretary
Appointed 13 May 2002
Resigned 18 Mar 2004

NEWMAN, Kenneth, Squadron Leader

Resigned
Barnes Croft Barnes Lane, LymingtonSO41 0RP
Secretary
Appointed 03 Oct 2001
Resigned 13 May 2002

PICKERING, Dereck

Resigned
9 Wheatears Drive, West WellowSO51 6RA
Secretary
Appointed 01 Jun 2004
Resigned 01 Jan 2006

PLUMMER, Stuart

Resigned
26 Oakwood Avenue, New MiltonBH25 5EA
Secretary
Appointed 01 Jan 2006
Resigned 27 Sept 2007

RULE, David Arthur

Resigned
Mariners 15 Waterford Lane, LymingtonSO41 3PT
Secretary
Appointed 01 May 1997
Resigned 03 Oct 2001

SPENCER, David John, Dr

Resigned
280 Burley Road, ChristchurchBH23 8DQ
Secretary
Appointed 18 Mar 2004
Resigned 01 Jun 2004

WILDE, David Michael

Resigned
11 The Avenue, SouthamptonSO17 1XF
Secretary
Appointed 04 Apr 1997
Resigned 01 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 04 Apr 1997

BAILEY, Roger Piers Marden

Resigned
Cheriton, LyndhurstSO43 7AX
Born October 1964
Director
Appointed 04 Apr 1997
Resigned 01 May 1997

BISHOP, Kara

Resigned
86 Windermere Road, LancasterLA1 3EZ
Born December 1955
Director
Appointed 13 May 2002
Resigned 18 Mar 2004

DODSON, Paul, Professer

Resigned
Pennington Chase, LymingtonSO41 8AN
Born June 1950
Director
Appointed 07 Oct 2017
Resigned 26 Apr 2023

MADDOX, John Richard

Resigned
1 Deerleap Way, New MiltonBH25 5EU
Born March 1952
Director
Appointed 25 Nov 2003
Resigned 27 Jun 2008

MANS, Keith Douglas Rowland

Resigned
De La Warr Road, LymingtonSO41 0PS
Born February 1946
Director
Appointed 27 Jun 2008
Resigned 07 Oct 2017

MAUGHAM, Alan Bryan

Resigned
18 Barrs Avenue, New MiltonBH25 5HJ
Born October 1943
Director
Appointed 01 May 1997
Resigned 13 May 2002

NEWMAN, Kenneth, Squadron Leader

Resigned
Barnes Croft Barnes Lane, LymingtonSO41 0RP
Born August 1931
Director
Appointed 03 Oct 2001
Resigned 23 Sept 2003

RULE, David Arthur

Resigned
Mariners 15 Waterford Lane, LymingtonSO41 3PT
Born April 1945
Director
Appointed 01 May 1997
Resigned 03 Oct 2001

SPENCER, David John, Dr

Resigned
280 Burley Road, ChristchurchBH23 8DQ
Born April 1947
Director
Appointed 18 Mar 2004
Resigned 16 Jan 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Mar 1997
Resigned 04 Apr 1997

Persons with significant control

1

Lower Pennington Lane, LymingtonSO41 8ZZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
31 March 2003
363aAnnual Return
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
363aAnnual Return
Legacy
17 April 2002
353353
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
24 April 1999
363aAnnual Return
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363aAnnual Return
Legacy
7 November 1997
287Change of Registered Office
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
287Change of Registered Office
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
287Change of Registered Office
Certificate Change Of Name Company
11 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1997
NEWINCIncorporation