UKBizDB.co.uk

OAK TREE TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oak Tree Trust. The company was founded 30 years ago and was given the registration number 02843868. The firm's registered office is in WALSALL. You can find them at 87 Belvidere Road, , Walsall, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OAK TREE TRUST
Company Number:02843868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:87 Belvidere Road, Walsall, WS1 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Belvidere Road, Walsall, WS1 3AU

Secretary27 August 2002Active
37, Moorside Gardens, Walsall, England, WS2 8SY

Director01 September 2014Active
87, Sebastian Avenue, Shenfield, Brentwood, England, CM15 8PP

Director01 June 2016Active
87, Belvidere Road, Walsall, England, WS1 3AU

Director22 March 2007Active
87 Belvidere Road, Walsall, WS1 3AU

Director24 March 2007Active
87 Belvidere Road, Walsall, WS1 3AU

Director16 April 1994Active
74 Goodrest Avenue, Halesowen, B62 0HR

Secretary10 August 1993Active
3 Reservoir Road, Oldbury, Warley, B68 9QQ

Secretary10 August 1993Active
7 Laurel Lane, Halesowen, B63 3DA

Director25 July 1994Active
74 Goodrest Avenue, Halesowen, B62 0HR

Director10 August 1993Active
22 Bunkers Hill Lane, Bilston, WV14 6JR

Director10 August 1993Active
30 Brennand Road, Oldbury, Warley, B68 0SB

Director10 August 1993Active
97 Westfield Road, Edgbaston, Birmingham, B15 3JE

Director16 May 2007Active
17 Harold Road, Smethwick, B67 6LJ

Director03 April 2005Active
6 Tenterfields, Halesowen, B63 3LH

Director25 July 1994Active
3 Reservoir Road, Oldbury, Warley, B68 9QQ

Director10 August 1993Active
79 Frankley Avenue, Halesowen, B62 0DU

Director10 August 1993Active
213a Bromsgrove Road, Huntington, Halesowen, B62 0JS

Director10 August 1993Active

People with Significant Control

Mr Ian Charles Robertson
Notified on:01 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:87, Belvidere Road, Walsall, WS1 3AU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Dissolution

Dissolution withdrawal application strike off company.

Download
2019-06-18Gazette

Gazette notice voluntary.

Download
2019-06-10Dissolution

Dissolution application strike off company.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2015-09-23Accounts

Accounts with accounts type total exemption full.

Download
2015-07-06Annual return

Annual return company with made up date no member list.

Download
2015-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.