General information

Name:

Oaktop Limited

Office Address:

5 North End Road London NW11 7RJ

Number: 06145935

Incorporation date: 2007-03-08

End of financial year: 02 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oaktop Ltd has been in the UK for 17 years. Registered with number 06145935 in 2007, it is registered at 5 North End Road, Golders Green NW11 7RJ. This business's declared SIC number is 41100 which means Development of building projects. Its most recent financial reports cover the period up to March 31, 2022 and the most current annual confirmation statement was filed on March 8, 2023.

As found in the enterprise's executives data, since March 2007 there have been three directors: Frank M., Ghanshyam B. and Gopi S.. To help the directors in their tasks, this firm has been using the skills of Ghanshyam B. as a secretary since the appointment on 2007-03-14.

Executives who have control over this firm are as follows: Ghanshyam B. owns 1/2 or less of company shares. Frank M. owns 1/2 or less of company shares. Gopi S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Frank M.

Role: Director

Appointed: 14 March 2007

Latest update: 18 January 2024

Ghanshyam B.

Role: Director

Appointed: 14 March 2007

Latest update: 18 January 2024

Ghanshyam B.

Role: Secretary

Appointed: 14 March 2007

Latest update: 18 January 2024

Gopi S.

Role: Director

Appointed: 09 March 2007

Latest update: 18 January 2024

People with significant control

Ghanshyam B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Frank M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Gopi S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 02 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 9 February 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 February 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
17
Company Age

Similar companies nearby

Closest companies