Advanced company searchLink opens in new window

OAK TREE PARKS HOLDINGS LIMITED

Company number 11842505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
13 Mar 2024 PSC07 Cessation of Noel Nation as a person with significant control on 31 July 2023
12 Mar 2024 PSC01 Notification of Rachel Guilia Nation as a person with significant control on 31 July 2023
12 Mar 2024 PSC04 Change of details for Mrs Catherine Rebecca Look as a person with significant control on 31 July 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Aug 2022 SH02 Statement of capital on 19 August 2022
  • GBP 482,808.00
03 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
03 Mar 2022 PSC07 Cessation of Janet Nation as a person with significant control on 21 February 2022
03 Mar 2022 PSC04 Change of details for Mrs Catherine Rebecca Look as a person with significant control on 21 February 2022
02 Mar 2022 PSC01 Notification of Sally Letts as a person with significant control on 13 October 2020
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
20 Apr 2021 PSC01 Notification of Janet Nation as a person with significant control on 22 March 2019
16 Apr 2021 PSC04 Change of details for Mr Noel Nation as a person with significant control on 29 March 2020
16 Apr 2021 TM01 Termination of appointment of Noel Nation as a director on 29 March 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Nov 2020 SH02 Statement of capital on 13 October 2020
  • GBP 582,808
06 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
10 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
10 Jan 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 March 2019
13 Dec 2019 AD01 Registered office address changed from The Office Oaktree Park Locking Weston-Super-Mare North Somerset BS24 8RG United Kingdom to The Office Oak Tree Park Locking Weston-Super-Mare BS24 8RG on 13 December 2019
16 Apr 2019 PSC01 Notification of Noel Nation as a person with significant control on 20 March 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association