Background WavePink WaveYellow Wave

OAKWEST BIRMINGHAM LIMITED (05284300)

OAKWEST BIRMINGHAM LIMITED (05284300) is an active UK company. incorporated on 11 November 2004. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKWEST BIRMINGHAM LIMITED has been registered for 21 years. Current directors include THAKRAR, Bharat Kumar Hirji.

Company Number
05284300
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
Argyle House, Northwood, HA6 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
THAKRAR, Bharat Kumar Hirji
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWEST BIRMINGHAM LIMITED

OAKWEST BIRMINGHAM LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKWEST BIRMINGHAM LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05284300

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Argyle House Joel Street Northwood, HA6 1NW,

Previous Addresses

Goldthorn House 339a Rookery Road Handsworth Birmingham West Midlands B21 9PR
From: 11 November 2004To: 30 April 2025
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Mar 20
Director Joined
Jul 24
Director Left
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THAKRAR, Bharat Kumar Hirji

Active
Joel Street, NorthwoodHA6 1NW
Born July 1957
Director
Appointed 09 Jul 2024

HALLAITH, Tersem Kaur

Resigned
Tinacre Hill, WolverhamptonWV6 8DA
Secretary
Appointed 23 Nov 2004
Resigned 31 Oct 2011

UK SECRETARIES LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate secretary
Appointed 11 Nov 2004
Resigned 23 Nov 2004

HALLAITH, Avtar Singh

Resigned
Tinacre Hill, WolverhamptonWV6 8DA
Born June 1966
Director
Appointed 23 Nov 2004
Resigned 26 May 2025

POPAT, Shivam Dilip

Resigned
Joel Street, NorthwoodHA6 1NW
Born April 1978
Director
Appointed 01 Nov 2025
Resigned 01 Feb 2026

THAKRAR, Shyam

Resigned
Joel Street, NorthwoodHA6 1NW
Born August 1988
Director
Appointed 01 Nov 2025
Resigned 01 Feb 2026

UK DIRECTORS LTD

Resigned
Springcroft, BroxbourneEN10 7LX
Corporate director
Appointed 11 Nov 2004
Resigned 23 Nov 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Shyam Thakrar

Ceased
Joel Street, NorthwoodHA6 1NW
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Ceased 01 Feb 2026

Mr Shivam Popat

Ceased
Joel Street, NorthwoodHA6 1NW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Oct 2025
Ceased 01 Feb 2026

Mr Bharat Kumar Hirji Thakrar

Active
Joel Street, NorthwoodHA6 1NW
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2025

Mr Avtar Singh Hallaith

Ceased
Joel Street, NorthwoodHA6 1NW
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
5 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2019
AAAnnual Accounts
Administrative Restoration Company
5 April 2019
RT01RT01
Certificate Change Of Name Company
5 April 2019
CERTNMCertificate of Incorporation on Change of Name
Bona Vacantia Company
22 November 2018
BONABONA
Bona Vacantia Company
21 March 2018
BONABONA
Gazette Dissolved Compulsory
20 June 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
11 June 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Voluntary
22 April 2014
GAZ1(A)GAZ1(A)
Dissolved Compulsory Strike Off Suspended
17 September 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
15 November 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
16 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Gazette Notice Compulsary
13 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
15 October 2009
AAMDAAMD
Accounts Amended With Made Up Date
15 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
287Change of Registered Office
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
18 April 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
18 January 2007
403aParticulars of Charge Subject to s859A
Legacy
12 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
1 July 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
88(2)R88(2)R
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Incorporation Company
11 November 2004
NEWINCIncorporation