About

Registered Number: 02843868
Date of Incorporation: 10/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 87 Belvidere Road, Walsall, WS1 3AU

 

Having been setup in 1993, Oak Tree Trust have registered office in Walsall. We do not know the number of employees at this business. The current directors of this organisation are listed as Aslam, Mohammed, Matveichuk, Kathryn, Middlemist, Amy Louise, Robertson, Bridget Anne, Appleyard, Marjorie, Conquest, James Alastair, Faux-nightingale, Dickon, Fernandez, Violet Catherine, Mills, Ian Edward, Sparkes, Julian Malcolm, Stephenson, Neal, Whithouse, Edwin Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Mohammed 01 September 2014 - 1
MATVEICHUK, Kathryn 01 June 2016 - 1
MIDDLEMIST, Amy Louise 22 March 2007 - 1
ROBERTSON, Bridget Anne 24 March 2007 - 1
APPLEYARD, Marjorie 25 July 1994 22 February 1995 1
CONQUEST, James Alastair 10 August 1993 16 April 1994 1
FAUX-NIGHTINGALE, Dickon 10 August 1993 12 June 1999 1
FERNANDEZ, Violet Catherine 10 August 1993 16 April 1994 1
MILLS, Ian Edward 03 April 2005 01 February 2009 1
SPARKES, Julian Malcolm 10 August 1993 02 May 2015 1
STEPHENSON, Neal 10 August 1993 02 February 1994 1
WHITHOUSE, Edwin Paul 10 August 1993 03 November 1993 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 06 July 2019
DS02 - Withdrawal of striking off application by a company 28 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 10 June 2019
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 06 July 2018
AAMD - Amended Accounts 29 January 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 06 July 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 26 July 2013
AR01 - Annual Return 22 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2013
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 15 July 2012
AR01 - Annual Return 15 July 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 15 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
AA - Annual Accounts 18 August 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 11 August 2005
353 - Register of members 11 August 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 16 September 2003
AAMD - Amended Accounts 16 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 06 October 2000
RESOLUTIONS - N/A 28 September 2000
288b - Notice of resignation of directors or secretaries 28 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 19 August 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 11 September 1996
363s - Annual Return 31 July 1995
288 - N/A 02 May 1995
AA - Annual Accounts 19 April 1995
363s - Annual Return 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 23 August 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1994
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.