Background WavePink WaveYellow Wave

OAK TREE PARKS HOLDINGS LIMITED (11842505)

OAK TREE PARKS HOLDINGS LIMITED (11842505) is an active UK company. incorporated on 22 February 2019. with registered office in Weston-Super-Mare. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAK TREE PARKS HOLDINGS LIMITED has been registered for 7 years. Current directors include LOOK, Catherine Rebecca, NATION, Rachel Guilia.

Company Number
11842505
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
The Office Oak Tree Park, Weston-Super-Mare, BS24 8RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOOK, Catherine Rebecca, NATION, Rachel Guilia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE PARKS HOLDINGS LIMITED

OAK TREE PARKS HOLDINGS LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Weston-Super-Mare. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAK TREE PARKS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11842505

LTD Company

Age

7 Years

Incorporated 22 February 2019

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 21 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

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

Previous Addresses

The Office Oaktree Park Locking Weston-Super-Mare North Somerset BS24 8RG United Kingdom
From: 22 February 2019To: 13 December 2019
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
New Owner
Apr 19
Share Issue
Nov 20
Director Left
Apr 21
New Owner
Apr 21
New Owner
Mar 22
Owner Exit
Mar 22
Share Issue
Aug 22
New Owner
Mar 24
Owner Exit
Mar 24
Share Issue
Dec 24
Owner Exit
Feb 25
5
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOOK, Catherine Rebecca

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born August 1966
Director
Appointed 22 Feb 2019

NATION, Rachel Guilia

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born October 1970
Director
Appointed 22 Feb 2019

NATION, Noel, Executors Of The Late

Resigned
Oak Tree Park, Weston-Super-MareBS24 8RG
Born March 1940
Director
Appointed 22 Feb 2019
Resigned 29 Mar 2020

Persons with significant control

5

2 Active
3 Ceased

Mrs Rachel Guilia Nation

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2023

Mrs Sally Letts

Ceased
Clapton Lane, BristolBS20 7RE
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2020
Ceased 29 Nov 2024

Mrs Janet Nation

Ceased
Oak Tree Park, Weston-Super-MareBS24 8RG
Born September 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 22 Mar 2019
Ceased 21 Feb 2022

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 20 Mar 2019
Ceased 31 Jul 2023

Mrs Catherine Rebecca Look

Active
Oak Tree Park, Weston-Super-MareBS24 8RG
Born August 1966

Nature of Control

Voting rights 50 to 75 percent
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
12 December 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
23 August 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 April 2019
PSC01Notification of Individual PSC
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Incorporation Company
22 February 2019
NEWINCIncorporation