Company NameOppidan (Land Capital) Limited
DirectorsMichael James Fuller and Shaun Clifton Uloth
Company StatusActive
Company Number07949304
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael James Fuller
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Shaun Clifton Uloth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Websitewww.oppidan.co.uk
Telephone020 85449999
Telephone regionLondon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Charges

6 July 2021Delivered on: 9 July 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
8 March 2021Delivered on: 12 March 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: The freehold land and building known as 2 worple road mews london SW19 4DB.
Outstanding

Filing History

22 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
24 October 2023Satisfaction of charge 079493040001 in full (1 page)
22 August 2023Satisfaction of charge 079493040002 in full (1 page)
28 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
2 November 2022Director's details changed for Mr. Shaun Clifton Uloth on 2 November 2022 (2 pages)
2 November 2022Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 2 November 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
18 January 2022Director's details changed for Mr. Michael James Fuller on 18 January 2022 (2 pages)
18 January 2022Change of details for Mr. Michael James Fuller as a person with significant control on 18 January 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 July 2021Registration of charge 079493040002, created on 6 July 2021 (16 pages)
12 March 2021Registration of charge 079493040001, created on 8 March 2021 (4 pages)
23 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
31 December 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 July 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 100
(3 pages)
10 July 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 90
(3 pages)
28 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2019Change of share class name or designation (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 August 2017Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages)
4 August 2017Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 August 2014Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages)
1 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)