Chelmsford
Essex
CM2 0AW
Director Name | Mr Shaun Clifton Uloth |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Website | www.oppidan.co.uk |
---|---|
Telephone | 020 85449999 |
Telephone region | London |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
6 July 2021 | Delivered on: 9 July 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
8 March 2021 | Delivered 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 |
22 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
24 October 2023 | Satisfaction of charge 079493040001 in full (1 page) |
22 August 2023 | Satisfaction of charge 079493040002 in full (1 page) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mr. Shaun Clifton Uloth on 2 November 2022 (2 pages) |
2 November 2022 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 2 November 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
18 January 2022 | Director's details changed for Mr. Michael James Fuller on 18 January 2022 (2 pages) |
18 January 2022 | Change of details for Mr. Michael James Fuller as a person with significant control on 18 January 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
9 July 2021 | Registration of charge 079493040002, created on 6 July 2021 (16 pages) |
12 March 2021 | Registration of charge 079493040001, created on 8 March 2021 (4 pages) |
23 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
10 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
28 June 2019 | Resolutions
|
26 June 2019 | Change of share class name or designation (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 August 2017 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Michael James Fuller on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (2 pages) |
4 August 2017 | Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 4 August 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr. Michael James Fuller on 5 August 2014 (2 pages) |
1 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|