Background WavePink WaveYellow Wave

OAKLANDS EMPLOYEE OWNERSHIP TRUSTEES LIMITED (12229672)

OAKLANDS EMPLOYEE OWNERSHIP TRUSTEES LIMITED (12229672) is an active UK company. incorporated on 26 September 2019. with registered office in Hemel Hempstead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. OAKLANDS EMPLOYEE OWNERSHIP TRUSTEES LIMITED has been registered for 6 years. Current directors include BENNETT, Nicholas James, HARRISON, Philip John, STACEY, Ian.

Company Number
12229672
Status
active
Type
ltd
Incorporated
26 September 2019
Age
6 years
Address
4 Grovelands Boundary Way, Hemel Hempstead, HP2 7TE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Nicholas James, HARRISON, Philip John, STACEY, Ian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS EMPLOYEE OWNERSHIP TRUSTEES LIMITED

OAKLANDS EMPLOYEE OWNERSHIP TRUSTEES LIMITED is an active company incorporated on 26 September 2019 with the registered office located in Hemel Hempstead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. OAKLANDS EMPLOYEE OWNERSHIP TRUSTEES LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12229672

LTD Company

Age

6 Years

Incorporated 26 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

4 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

Hillier Hopkins Llp, 51, Radius House Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 26 September 2019To: 13 December 2021
Timeline

13 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 21
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, Nicholas James

Active
Grovelands Boundary Way, Hemel HempsteadHP2 7TE
Born April 1972
Director
Appointed 28 Nov 2019

HARRISON, Philip John

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1959
Director
Appointed 28 Nov 2019

STACEY, Ian

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1967
Director
Appointed 27 Sept 2022

POSTLETHWAITE, Robert Michael

Resigned
Clarendon Road, WatfordWD17 1HP
Born October 1961
Director
Appointed 26 Sept 2019
Resigned 28 Nov 2019

SPELLER, Simon John

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1976
Director
Appointed 28 Nov 2019
Resigned 15 Oct 2021

Persons with significant control

6

4 Active
2 Ceased

Mr Ian Stacey

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1967

Nature of Control

Significant influence or control
Notified 27 Sept 2022

Mr Simon John Speller

Ceased
1st Radius House, WatfordWD17 1HP
Born May 1976

Nature of Control

Significant influence or control
Notified 28 Nov 2019
Ceased 15 Oct 2021

Mr Philip John Harrison

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born May 1959

Nature of Control

Significant influence or control
Notified 28 Nov 2019

Mr Nicholas James Bennett

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1972

Nature of Control

Significant influence or control
Notified 28 Nov 2019

Oaklands Landscaping Limited

Active
Boundary Way, Hemel HempsteadHP2 7TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Nov 2019

Mr Robert Michael Postlethwaite

Ceased
Clarendon Road, WatfordWD17 1HP
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019
Ceased 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Resolution
17 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 September 2019
NEWINCIncorporation