UKBizDB.co.uk

OAKFIELD TRUSTEES LIMITED

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

This company is commonly known as Oakfield Trustees Limited. The company was founded 30 years ago and was given the registration number 02868425. The firm's registered office is in BRISTOL. You can find them at 4th Floor Portwall Place, Portwall Lane, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:OAKFIELD TRUSTEES LIMITED
Company Number:02868425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:4th Floor Portwall Place, Portwall Lane, Bristol, BS1 6NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 February 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director09 July 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director06 October 2010Active
4th, Floor Portwall Place, Portwall Lane, Bristol, BS1 6NA

Director15 March 2024Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 December 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 December 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director30 September 2010Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director31 March 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 December 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director06 November 2020Active
10 Cherington Road, Nailsea, Bristol, BS19 2TW

Secretary04 November 1993Active
94 Mendip Road, Yatton, Bristol, BS49 4HN

Secretary21 July 1995Active
25, Moorgate, London, EC2R 6AY

Secretary01 October 2009Active
25, Moorgate, London, England, EC2R 6AY

Secretary26 May 2010Active
182 Charter Road, Chippenham, SN15 2RJ

Secretary02 November 1993Active
Westering, Dunnings Road, East Grinstead, RH19 4AB

Secretary05 November 2008Active
25, Moorgate, London, England, EC2R 6AY

Director24 April 2019Active
25, Moorgate, London, Uk, EC2R 6AY

Director30 September 2010Active
41 Avon Way, Stoke Bishop, Bristol, BS9 1SL

Director08 September 1998Active
7 Campkin Road, Wells, BA5 2DG

Director04 November 1993Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director26 September 2013Active
Ashfield House, Clyst Hydon, Cullompton, EX15 2NF

Director08 September 1998Active
25, Moorgate, London, England, EC2R 6AY

Director30 January 2019Active
25, Moorgate, London, EC2R 6AY

Director30 September 2010Active
25, Moorgate, London, England, EC2R 6AY

Director21 January 2016Active
10 Cherington Road, Nailsea, Bristol, BS19 2TW

Director02 November 1993Active
25, Moorgate, London, England, EC2R 6AY

Director22 August 2016Active
14 Woodlands Road, Charfield, Wotton Under Edge, GL12 8LS

Director01 December 1993Active
25, Moorgate, London, EC2R 6AY

Director30 September 2010Active
25, Moorgate, London, Uk, EC2R 6AY

Director21 May 2014Active
25, Moorgate, London, EC2R 6AY

Director14 June 2011Active
25, Moorgate, London, England, EC2R 6AY

Director30 January 2019Active
25, Moorgate, London, England, EC2R 6AY

Director05 May 2015Active
25, Moorgate, London, EC2R 6AY

Director30 September 2010Active
9 Barrow Court, Barrow Court Lane, Bristol, BS48 3RW

Director04 November 1993Active

People with Significant Control

Evelyn Partners Group Limited
Notified on:14 April 2023
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smith & Williamson Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Second filing of director appointment with name.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.