Advanced company searchLink opens in new window

OAK TREE PARKS LIMITED

Company number 01062409

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
23 Feb 2022 PSC07 Cessation of Noel Nation as a person with significant control on 29 March 2021
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 TM01 Termination of appointment of Noel Nation as a director on 29 March 2020
14 Apr 2021 PSC02 Notification of Oak Tree Parks Holding Limited as a person with significant control on 21 March 2020
14 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Dec 2019 CH03 Secretary's details changed for Rachel Guilia Nation on 9 December 2019
09 Dec 2019 PSC04 Change of details for Mr Noel Nation as a person with significant control on 9 December 2019
06 Dec 2019 AD01 Registered office address changed from The Office Oaktree Park Locking Weston-Super-Mare Somerset BS24 8RG to The Office Oak Tree Park Locking Weston-Super-Mare BS24 8RG on 6 December 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 21/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 93,258
21 Mar 2019 SH20 Statement by Directors
21 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Mar 2019 CAP-SS Solvency Statement dated 21/03/19
21 Mar 2019 SH19 Statement of capital on 21 March 2019
  • GBP 82,808
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 March 2019
  • GBP 93,258