Background WavePink WaveYellow Wave

INSIPID OAK LIMITED (10298981)

INSIPID OAK LIMITED (10298981) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSIPID OAK LIMITED has been registered for 9 years. Current directors include CHOPRA, Naresh.

Company Number
10298981
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
43 Old Gloucester Street, London, WC1N 3AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOPRA, Naresh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIPID OAK LIMITED

INSIPID OAK LIMITED is an active company incorporated on 27 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSIPID OAK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10298981

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 31/7

Overdue

7 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

43 Old Gloucester Street London, WC1N 3AD,

Previous Addresses

C/O Nick Unit 8 Bracken Ind Estate, Forest Road Ilford Essex IG6 3HX United Kingdom
From: 7 April 2025To: 16 April 2025
10 Brocket Way Chigwell IG7 4EP England
From: 29 November 2024To: 7 April 2025
43 Ashurst Drive Ilford IG6 1EE United Kingdom
From: 27 July 2016To: 29 November 2024
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
May 17
Loan Secured
Jun 17
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CHOPRA, Naresh

Active
Brocket Way, ChigwellIG7 4EP
Born August 1960
Director
Appointed 27 Nov 2024

CHOPRA, Aman Guru

Resigned
Ashurst Drive, IlfordIG6 1EE
Born May 1993
Director
Appointed 03 May 2017
Resigned 01 Mar 2022

RAMAKRISHNAN, Biju

Resigned
Ashurst Drive, IlfordIG6 1EE
Born January 1969
Director
Appointed 27 Jul 2016
Resigned 27 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Naresh Kumar Chopra

Active
Brocket Way, ChigwellIG7 4EP
Born August 1959

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Nov 2024

Mr Aman Guru Chopra

Ceased
Ashurst Drive, IlfordIG6 1EE
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2017
Ceased 01 Mar 2022

Mr Biju Ramakrishnan

Ceased
Ashurst Drive, IlfordIG6 1EE
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2016
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

41

Dissolved Compulsory Strike Off Suspended
30 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
3 December 2024
RM02RM02
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
25 May 2023
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
17 March 2023
REC2REC2
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
22 March 2022
RM01RM01
Liquidation Receiver Appointment Of Receiver
22 March 2022
RM01RM01
Liquidation Receiver Appointment Of Receiver
22 March 2022
RM01RM01
Liquidation Receiver Appointment Of Receiver
22 March 2022
RM01RM01
Confirmation Statement With Updates
12 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Incorporation Company
27 July 2016
NEWINCIncorporation