Background WavePink WaveYellow Wave

WHITE OAK EUROPE, LTD (10168397)

WHITE OAK EUROPE, LTD (10168397) is an active UK company. incorporated on 7 May 2016. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. WHITE OAK EUROPE, LTD has been registered for 9 years. Current directors include BERRY, Kevin, HAKKAK, Andre, OTTE, Thomas.

Company Number
10168397
Status
active
Type
ltd
Incorporated
7 May 2016
Age
9 years
Address
Second Floor, Hq Offices, Chester, CH1 2NP
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
BERRY, Kevin, HAKKAK, Andre, OTTE, Thomas
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE OAK EUROPE, LTD

WHITE OAK EUROPE, LTD is an active company incorporated on 7 May 2016 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. WHITE OAK EUROPE, LTD was registered 9 years ago.(SIC: 64929)

Status

active

Active since 9 years ago

Company No

10168397

LTD Company

Age

9 Years

Incorporated 7 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Second Floor, Hq Offices 58 Nicholas Street Chester, CH1 2NP,

Previous Addresses

Dee House St David's Park Ewloe Flintshire CH5 3XF Wales
From: 5 July 2019To: 16 August 2021
C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom
From: 28 November 2017To: 5 July 2019
Suite 1, 3rd Floor 11- 12 st. James's Square London SW1Y 4LB England
From: 3 July 2017To: 28 November 2017
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 7 May 2016To: 3 July 2017
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Jul 18
Loan Secured
Jul 18
Capital Update
Sept 18
Director Joined
Jan 19
Director Left
Feb 20
Funding Round
Jun 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Joined
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
May 24
Capital Update
Jun 24
Funding Round
Jul 24
Loan Secured
Aug 24
Funding Round
Sept 24
Capital Update
Oct 24
Funding Round
Nov 24
Capital Update
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
20
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERRY, Kevin

Active
58 Nicholas Street, ChesterCH1 2NP
Born August 1991
Director
Appointed 11 Mar 2022

HAKKAK, Andre

Active
Ca 94111, Sam Francisco
Born January 1973
Director
Appointed 07 May 2016

OTTE, Thomas

Active
Ca 94111, San Francisco
Born May 1955
Director
Appointed 07 May 2016

ALTIERI, Diane

Resigned
Embarcadero Center, San Francisco
Secretary
Appointed 23 Aug 2016
Resigned 15 Nov 2022

MCKEE, Barbara

Resigned
Embarcadero Center, 550, San FranciscoCA 94111
Born September 1961
Director
Appointed 10 Jan 2019
Resigned 31 Dec 2024

MCKEE, Barbara

Resigned
Ca 94111, San Francisco
Born September 1961
Director
Appointed 07 May 2016
Resigned 05 Apr 2018

MOZAFFARIAN, Darius Joseph

Resigned
St David's Park, EwloeCH5 3XF
Born June 1977
Director
Appointed 05 Apr 2018
Resigned 06 Jan 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Mortgage Miscellaneous
12 February 2025
MORT MISCMORT MISC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Legacy
19 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 December 2024
SH19Statement of Capital
Legacy
19 December 2024
CAP-SSCAP-SS
Resolution
19 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 October 2024
SH19Statement of Capital
Legacy
9 October 2024
SH20SH20
Legacy
9 October 2024
CAP-SSCAP-SS
Resolution
9 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
7 June 2024
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
5 June 2024
SH19Statement of Capital
Resolution
5 June 2024
RESOLUTIONSResolutions
Legacy
5 June 2024
CAP-SSCAP-SS
Legacy
5 June 2024
SH20SH20
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Legacy
4 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 September 2018
SH19Statement of Capital
Legacy
4 September 2018
CAP-SSCAP-SS
Resolution
4 September 2018
RESOLUTIONSResolutions
Resolution
19 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Incorporation Company
7 May 2016
NEWINCIncorporation