Background WavePink WaveYellow Wave

OAK STRONG DEVELOPMENTS LIMITED (08391554)

OAK STRONG DEVELOPMENTS LIMITED (08391554) is an active UK company. incorporated on 6 February 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAK STRONG DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include HINDOCHA, Shane, JAITLY-HINDOCHA, Aditi.

Company Number
08391554
Status
active
Type
ltd
Incorporated
6 February 2013
Age
13 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HINDOCHA, Shane, JAITLY-HINDOCHA, Aditi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK STRONG DEVELOPMENTS LIMITED

OAK STRONG DEVELOPMENTS LIMITED is an active company incorporated on 6 February 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAK STRONG DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08391554

LTD Company

Age

13 Years

Incorporated 6 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

OAK STRONG DEVEOPMENTS LIMITED
From: 6 February 2013To: 11 February 2013
Contact
Address

Kemp House 152-160 City Road London, EC1V 2NX,

Previous Addresses

4th Floor 78 st. John Street London EC1M 4EG England
From: 12 April 2017To: 8 February 2021
Unit G32B Waterfront Studios 1 Dock Road London E16 1AH England
From: 13 September 2016To: 12 April 2017
8 Sherwood Road Welling Kent DA16 2SJ England
From: 6 September 2016To: 13 September 2016
65 Grange Crescent Chigwell Essex IG7 5JD
From: 4 March 2013To: 6 September 2016
329 Ley Street Ilford Essex IG1 4AA United Kingdom
From: 8 February 2013To: 4 March 2013
329 Ley Street Ilford Ilford None (International) IG14AA England
From: 6 February 2013To: 8 February 2013
Timeline

5 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Aug 16
Director Joined
Sept 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HINDOCHA, Shane

Active
152-160 City Road, LondonEC1V 2NX
Born October 1982
Director
Appointed 18 Jun 2014

JAITLY-HINDOCHA, Aditi

Active
152-160 City Road, LondonEC1V 2NX
Born July 1982
Director
Appointed 03 Sept 2016

HINDOCHA, Shane

Resigned
Ley Street, IlfordIG14AA
Born October 1982
Director
Appointed 06 Feb 2013
Resigned 08 Feb 2013

SANDHU, Amandeep Singh

Resigned
Ley Street, IlfordIG14AA
Born February 1983
Director
Appointed 06 Feb 2013
Resigned 12 Aug 2016

Persons with significant control

2

Mrs Aditi Jaitly-Hindocha

Active
Sherwood Road, WellingDA16 2SJ
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2016

Mr Shane Hindocha

Active
Sherwood Road, WellingDA16 2SJ
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Incorporation Company
6 February 2013
NEWINCIncorporation