Background WavePink WaveYellow Wave

OAKTOP LTD (06145935)

OAKTOP LTD (06145935) is an active UK company. incorporated on 8 March 2007. with registered office in 5 North End Road. The company operates in the Construction sector, engaged in development of building projects. OAKTOP LTD has been registered for 19 years. Current directors include BERRY, Ghanshyam Priya, MARTIN, Frank, SETH, Gopi.

Company Number
06145935
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BERRY, Ghanshyam Priya, MARTIN, Frank, SETH, Gopi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKTOP LTD

OAKTOP LTD is an active company incorporated on 8 March 2007 with the registered office located in 5 North End Road. The company operates in the Construction sector, specifically engaged in development of building projects. OAKTOP LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06145935

LTD Company

Age

19 Years

Incorporated 8 March 2007

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 26 December 2025 (4 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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BERRY, Ghanshyam Priya

Active
Pymmes Gardens North, LondonN9 9NU
Secretary
Appointed 14 Mar 2007

BERRY, Ghanshyam Priya

Active
Pymmes Gardens North, LondonN9 9NU
Born June 1961
Director
Appointed 14 Mar 2007

MARTIN, Frank

Active
5 North End RoadNW11 7RJ
Born August 1954
Director
Appointed 14 Mar 2007

SETH, Gopi

Active
5 North End RoadNW11 7RJ
Born March 1954
Director
Appointed 09 Mar 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Mar 2007
Resigned 14 Mar 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Mar 2007
Resigned 14 Mar 2007

Persons with significant control

3

Ms Ghanshyam Priya Berry

Active
5 North End RoadNW11 7RJ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gopi Seth

Active
5 North End RoadNW11 7RJ
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Frank Martin

Active
5 North End RoadNW11 7RJ
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
2 September 2008
363aAnnual Return
Legacy
6 November 2007
88(2)R88(2)R
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
287Change of Registered Office
Legacy
14 March 2007
288bResignation of Director or Secretary
Incorporation Company
8 March 2007
NEWINCIncorporation