Oakfield Trustees Limited BRISTOL


Oakfield Trustees started in year 1993 as Private Limited Company with registration number 02868425. The Oakfield Trustees company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bristol at 4th Floor Portwall Place. Postal code: BS1 6NA.

Currently there are 9 directors in the the company, namely Gareth S., Sian S. and Rohan A. and others. In addition one secretary - Gavin W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oakfield Trustees Limited Address / Contact

Office Address 4th Floor Portwall Place
Office Address2 Portwall Lane
Town Bristol
Post code BS1 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02868425
Date of Incorporation Tue, 2nd Nov 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Gareth S.

Position: Director

Appointed: 31 March 2022

Gavin W.

Position: Secretary

Appointed: 01 February 2022

Sian S.

Position: Director

Appointed: 30 December 2021

Rohan A.

Position: Director

Appointed: 09 July 2021

Tobias T.

Position: Director

Appointed: 06 November 2020

Christopher S.

Position: Director

Appointed: 04 December 2019

Nicholas J.

Position: Director

Appointed: 04 December 2019

Simon J.

Position: Director

Appointed: 04 December 2019

Jocelyn D.

Position: Director

Appointed: 06 October 2010

Giles M.

Position: Director

Appointed: 30 September 2010

Philip B.

Position: Director

Appointed: 24 April 2019

Resigned: 04 December 2019

Peter M.

Position: Director

Appointed: 30 January 2019

Resigned: 01 April 2022

Neil S.

Position: Director

Appointed: 30 January 2019

Resigned: 04 December 2019

Geoffrey E.

Position: Director

Appointed: 30 January 2019

Resigned: 06 November 2020

Andrew W.

Position: Director

Appointed: 28 August 2018

Resigned: 04 December 2019

Grant H.

Position: Director

Appointed: 22 August 2016

Resigned: 30 May 2018

Syed Q.

Position: Director

Appointed: 22 August 2016

Resigned: 04 December 2019

James G.

Position: Director

Appointed: 21 January 2016

Resigned: 30 May 2018

Peter M.

Position: Director

Appointed: 05 May 2015

Resigned: 30 May 2018

Susan S.

Position: Director

Appointed: 21 May 2014

Resigned: 30 June 2022

Sheridan L.

Position: Director

Appointed: 21 May 2014

Resigned: 03 February 2016

David C.

Position: Director

Appointed: 26 September 2013

Resigned: 30 May 2018

Timothy L.

Position: Director

Appointed: 14 June 2011

Resigned: 31 March 2016

Gareth P.

Position: Director

Appointed: 30 September 2010

Resigned: 26 September 2013

Jeremy B.

Position: Director

Appointed: 30 September 2010

Resigned: 31 October 2016

Kevin S.

Position: Director

Appointed: 30 September 2010

Resigned: 30 May 2018

Philip M.

Position: Director

Appointed: 30 September 2010

Resigned: 01 May 2014

Paul W.

Position: Director

Appointed: 30 September 2010

Resigned: 04 December 2019

Michael F.

Position: Director

Appointed: 30 September 2010

Resigned: 10 June 2011

Michael L.

Position: Director

Appointed: 30 September 2010

Resigned: 01 May 2014

Deborah S.

Position: Secretary

Appointed: 26 May 2010

Resigned: 31 December 2021

Martin R.

Position: Secretary

Appointed: 01 October 2009

Resigned: 26 May 2010

Richard V.

Position: Secretary

Appointed: 05 November 2008

Resigned: 01 October 2009

Nicholas P.

Position: Director

Appointed: 08 September 1998

Resigned: 01 November 2006

Martyn C.

Position: Director

Appointed: 08 September 1998

Resigned: 13 October 2010

Robert B.

Position: Director

Appointed: 08 September 1998

Resigned: 13 October 2010

Raymond S.

Position: Director

Appointed: 08 September 1998

Resigned: 13 October 2010

Christopher R.

Position: Secretary

Appointed: 21 July 1995

Resigned: 05 November 2008

Timothy K.

Position: Director

Appointed: 01 December 1993

Resigned: 08 September 1998

David G.

Position: Secretary

Appointed: 04 November 1993

Resigned: 21 July 1995

Michael N.

Position: Director

Appointed: 04 November 1993

Resigned: 13 October 2010

Richard C.

Position: Director

Appointed: 04 November 1993

Resigned: 31 March 2005

Kenneth S.

Position: Director

Appointed: 04 November 1993

Resigned: 31 December 1997

David G.

Position: Director

Appointed: 02 November 1993

Resigned: 04 November 1993

Adrian S.

Position: Secretary

Appointed: 02 November 1993

Resigned: 04 November 1993

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Evelyn Partners Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Smith & Williamson Group Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Evelyn Partners Group Limited

45 Gresham Street, London, EC2V 7BG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 8741768
Notified on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Smith & Williamson Group Holdings Limited

45 Gresham Street, London, EC2V 7BG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03144465
Notified on 6 April 2016
Ceased on 14 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements