Background WavePink WaveYellow Wave

OAKBRIDGE ACCOUNTANCY LIMITED (10828217)

OAKBRIDGE ACCOUNTANCY LIMITED (10828217) is an active UK company. incorporated on 21 June 2017. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. OAKBRIDGE ACCOUNTANCY LIMITED has been registered for 8 years. Current directors include DESAI, Bankimchandra Jayant, OAKLEY, Zach George.

Company Number
10828217
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Number Three, Coventry, CV3 4FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DESAI, Bankimchandra Jayant, OAKLEY, Zach George
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBRIDGE ACCOUNTANCY LIMITED

OAKBRIDGE ACCOUNTANCY LIMITED is an active company incorporated on 21 June 2017 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. OAKBRIDGE ACCOUNTANCY LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

10828217

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 21/12

Up to Date

5 months left

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 20 September 2025 (7 months ago)
Period: 22 December 2023 - 21 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 September 2026
Period: 22 December 2024 - 21 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

TLP ACCOUNTANCY LIMITED
From: 21 June 2017To: 7 April 2018
Contact
Address

Number Three Siskin Drive Coventry, CV3 4FJ,

Previous Addresses

Wellington House, Starley Way Solihull West Midlands B37 7HB United Kingdom
From: 25 January 2018To: 2 February 2022
38-39 Lichfield Street Walsall WS1 1TJ United Kingdom
From: 21 June 2017To: 25 January 2018
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Share Issue
Jul 17
Funding Round
Sept 17
Director Left
Apr 18
Owner Exit
Jul 20
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DESAI, Bankimchandra Jayant

Active
Siskin Drive, CoventryCV3 4FJ
Born October 1957
Director
Appointed 21 Jun 2017

OAKLEY, Zach George

Active
Siskin Drive, CoventryCV3 4FJ
Born February 1996
Director
Appointed 21 Jun 2017

HARRIS, Tracey Jane

Resigned
Starley Way, SolihullB37 7HB
Born June 1959
Director
Appointed 21 Jun 2017
Resigned 22 Mar 2018

Persons with significant control

3

2 Active
1 Ceased
Church Street, BilstonWV14 0BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Starley Way, SolihullB37 7HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017

Mr Bankimchandra Jayant Desai

Ceased
Starley Way, SolihullB37 7HB
Born October 1957

Nature of Control

Right to appoint and remove directors
Notified 21 Jun 2017
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2018
AA01Change of Accounting Reference Date
Resolution
7 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
21 June 2017
NEWINCIncorporation