Background WavePink WaveYellow Wave

OAKTREE GARAGE (NOTTM) LIMITED (05262138)

OAKTREE GARAGE (NOTTM) LIMITED (05262138) is an active UK company. incorporated on 18 October 2004. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. OAKTREE GARAGE (NOTTM) LIMITED has been registered for 21 years. Current directors include BELL, Jonathan Mark.

Company Number
05262138
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
Oaktree House Brookfield Road, Nottingham, NG5 7EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BELL, Jonathan Mark
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTREE GARAGE (NOTTM) LIMITED

OAKTREE GARAGE (NOTTM) LIMITED is an active company incorporated on 18 October 2004 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. OAKTREE GARAGE (NOTTM) LIMITED was registered 21 years ago.(SIC: 45200)

Status

active

Active since 21 years ago

Company No

05262138

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 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

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Oaktree House Brookfield Road Arnold Nottingham, NG5 7EU,

Previous Addresses

550 Valley Road Basford Nottingham Nottinghamshire NG5 1JJ
From: 18 October 2004To: 15 March 2016
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Apr 11
Loan Secured
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Dec 24
Owner Exit
Jan 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BELL, Jonathan Mark

Active
Brookfield Road, NottinghamNG5 7EU
Born January 1976
Director
Appointed 22 Dec 2015

BARRATT, Barbara Lesley

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Secretary
Appointed 01 Nov 2004
Resigned 27 Jun 2008

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Secretary
Appointed 27 Jun 2008
Resigned 22 Dec 2015

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 18 Oct 2004
Resigned 20 Oct 2004

BARRATT, Barbara Lesley

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Born January 1943
Director
Appointed 01 Nov 2004
Resigned 27 Jun 2008

BARRATT, Michael Keith

Resigned
101 Arnot Hill Road, NottinghamNG5 6LS
Born August 1939
Director
Appointed 01 Nov 2004
Resigned 27 Jun 2008

NICHOLSON, David

Resigned
26 Rectory Gardens, NottinghamNG8 2AR
Born August 1953
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2015

NICHOLSON, Marlyn Joyce

Resigned
Rectory Gardens, NottinghamNG8 2AR
Born December 1953
Director
Appointed 27 Jun 2008
Resigned 22 Dec 2015

PENARSKI, Jan Zbigniew

Resigned
81 Calverton Road, NottinghamNG5 8FQ
Born October 1949
Director
Appointed 01 Nov 2004
Resigned 27 Jun 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 18 Oct 2004
Resigned 20 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Little Tennis Street, NottinghamNG2 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 30 Dec 2024

Mr Jonathan Mark Bell

Ceased
Brookfield Road, NottinghamNG5 7EU
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2024
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Resolution
23 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
88(2)R88(2)R
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Incorporation Company
18 October 2004
NEWINCIncorporation