Background WavePink WaveYellow Wave

OAK TREE PARKS LIMITED (01062409)

OAK TREE PARKS LIMITED (01062409) is an active UK company. incorporated on 21 July 1972. with registered office in Weston-Super-Mare. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. OAK TREE PARKS LIMITED has been registered for 53 years. Current directors include LOOK, Catherine Rebecca, NATION, Rachel Guilia.

Company Number
01062409
Status
active
Type
ltd
Incorporated
21 July 1972
Age
53 years
Address
The Office Oak Tree Park, Weston-Super-Mare, BS24 8RG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
LOOK, Catherine Rebecca, NATION, Rachel Guilia
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE PARKS LIMITED

OAK TREE PARKS LIMITED is an active company incorporated on 21 July 1972 with the registered office located in Weston-Super-Mare. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. OAK TREE PARKS LIMITED was registered 53 years ago.(SIC: 55300)

Status

active

Active since 53 years ago

Company No

01062409

LTD Company

Age

53 Years

Incorporated 21 July 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

OAK TREE CARAVANS (WESTON) LIMITED
From: 21 July 1972To: 16 August 1983
Contact
Address

The Office Oak Tree Park Locking Weston-Super-Mare, BS24 8RG,

Previous Addresses

The Office Oaktree Park Locking Weston-Super-Mare Somerset BS24 8RG
From: 18 October 2011To: 6 December 2019
Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom
From: 20 June 2011To: 18 October 2011
Cleveland House Sydney Road Bath BA2 6NR
From: 21 July 1972To: 20 June 2011
Timeline

22 key events • 2013 - 2022

Funding Officers Ownership
Loan Secured
Aug 13
Capital Reduction
Aug 15
Share Buyback
Aug 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Capital Reduction
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Share Buyback
May 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Share Buyback
May 17
Capital Reduction
Jun 17
Capital Reduction
Jun 17
Funding Round
Mar 19
Capital Update
Mar 19
Capital Update
Mar 19
Funding Round
Mar 19
Director Left
Apr 21
Owner Exit
Feb 22
11
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NATION, Rachel Guilia

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Secretary
Appointed 23 Jun 2017

LOOK, Catherine Rebecca

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born August 1966
Director
Appointed 01 Apr 1992

NATION, Rachel Guilia

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born October 1970
Director
Appointed 05 Apr 1997

NATION, Noel

Resigned
Oaktree Park, Weston-Super-MareBS24 8RG
Secretary
Appointed N/A
Resigned 23 Jun 2017

NATION, Janet Mary

Resigned
Vale Mill Moor Lane, Weston Super MareBS24 7LH
Born September 1937
Director
Appointed N/A
Resigned 30 Sept 1997

NATION, Noel

Resigned
Oak Tree Park, Weston-Super-MareBS24 8RG
Born March 1940
Director
Appointed N/A
Resigned 29 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Oak Tree Parks Holding Limited

Active
Oaktree Park, Weston-Super-MareBS24 8RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2020

Executors Of The Late Noel Nation

Ceased
Oak Tree Park, Weston-Super-MareBS24 8RG
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Legacy
21 March 2019
SH20SH20
Resolution
21 March 2019
RESOLUTIONSResolutions
Legacy
21 March 2019
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 March 2019
SH19Statement of Capital
Legacy
20 March 2019
SH20SH20
Legacy
20 March 2019
CAP-SSCAP-SS
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Capital Cancellation Shares
5 June 2017
SH06Cancellation of Shares
Capital Cancellation Shares
5 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2017
SH03Return of Purchase of Own Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
27 May 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
25 August 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 August 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Legacy
24 March 2011
MG04MG04
Legacy
24 March 2011
MG04MG04
Legacy
24 March 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Full
30 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
10 July 1998
395Particulars of Mortgage or Charge
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 July 1996
AUDAUD
Legacy
9 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 April 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
287Change of Registered Office
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 September 1994
AAAnnual Accounts
Legacy
14 February 1994
363x363x
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
1 February 1993
88(2)R88(2)R
Legacy
1 February 1993
123Notice of Increase in Nominal Capital
Resolution
1 February 1993
RESOLUTIONSResolutions
Resolution
1 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
7 October 1991
AUDAUD
Legacy
4 October 1991
287Change of Registered Office
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
15 February 1988
363363
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Memorandum Articles
22 November 1983
MEM/ARTSMEM/ARTS