Company NameOppidan (CL) Limited
DirectorsMichael James Fuller and Shaun Clifton Uloth
Company StatusActive
Company Number08563315
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months 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
Appointed10 June 2013(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
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMr Shaun Clifton Uloth
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

26 September 2013Delivered on: 2 October 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Freehold property known as 2A court lane, dulwich, london SE21 7DR.. Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 2 October 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 September 2013Delivered on: 28 September 2013
Persons entitled: Court Lane (Dulwich) Limited

Classification: A registered charge
Particulars: F/H k/a crossways 2A court lane dulwich t/n SGL266906. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
31 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 100
(3 pages)
30 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 12
(3 pages)
27 May 2023Change of share class name or designation (2 pages)
27 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 November 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 November 2022Change of details for Mr. Shaun Clifton Uloth as a person with significant control on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mr. Shaun Clifton Uloth on 2 November 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 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)
3 November 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (4 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 2017Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (1 page)
4 August 2017Director's details changed for Mr. Shaun Clifton Uloth 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. 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 2017Secretary's details changed for Mr. Shaun Clifton Uloth on 4 August 2017 (1 page)
4 August 2017Change of details for Mr. Michael James Fuller as a person with significant control on 4 August 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
2 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
29 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
29 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 August 2014Director's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (2 pages)
5 August 2014Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page)
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 2014Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page)
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 2014Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
2 October 2013Registration of charge 085633150002 (37 pages)
2 October 2013Registration of charge 085633150003 (21 pages)
2 October 2013Registration of charge 085633150002 (37 pages)
2 October 2013Registration of charge 085633150003 (21 pages)
28 September 2013Registration of charge 085633150001 (27 pages)
28 September 2013Registration of charge 085633150001 (27 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)