Company NameOppidan (KA) Limited
DirectorsMichael James Fuller and Shaun Clifton Uloth
Company StatusActive
Company Number08894663
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 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
Appointed14 February 2014(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 2014(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
Appointed14 February 2014(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 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

25 May 2023Delivered on: 30 May 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 68 kings avenue, london, SW4 8BH.
Outstanding
9 March 2018Delivered on: 16 March 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
9 March 2018Delivered on: 12 March 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 68 kings avenue london SW4 8BH (title number 311826).
Outstanding
7 May 2014Delivered on: 8 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property at 68 kings avenue, london, SW4 8BH.
Outstanding
7 May 2014Delivered on: 8 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 8 May 2014
Persons entitled: Ka (Clapham) Limited

Classification: A registered charge
Particulars: All that freehold property known as 68 king's avenue, clapham as the same is registered at the land registry with title number 311826.
Outstanding

Filing History

15 November 2023Satisfaction of charge 088946630004 in full (4 pages)
30 May 2023Registration of charge 088946630006, created on 25 May 2023 (4 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (9 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 2022Change of details for Mr. Michael James Fuller as a person with significant control on 18 January 2022 (2 pages)
18 January 2022Director's details changed for Mr. Michael James Fuller on 18 January 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 March 2021Total exemption full accounts made up to 31 March 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 31 March 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 31 March 2018 (9 pages)
16 March 2018Registration of charge 088946630005, created on 9 March 2018 (18 pages)
12 March 2018Registration of charge 088946630004, created on 9 March 2018 (4 pages)
9 March 2018Satisfaction of charge 088946630001 in full (1 page)
9 March 2018Satisfaction of charge 088946630002 in full (1 page)
9 March 2018Satisfaction of charge 088946630003 in full (1 page)
21 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 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)
4 August 2017Director's details changed for Mr. Shaun Clifton Uloth 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. 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 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)
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)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 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
(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
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
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
(5 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
(5 pages)
5 August 2014Secretary's details changed for Mr. Shaun Clifton Uloth on 5 August 2014 (1 page)
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. 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)
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. 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)
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)
8 May 2014Registration of charge 088946630003 (20 pages)
8 May 2014Registration of charge 088946630001 (23 pages)
8 May 2014Registration of charge 088946630001 (23 pages)
8 May 2014Registration of charge 088946630002 (37 pages)
8 May 2014Registration of charge 088946630002 (37 pages)
8 May 2014Registration of charge 088946630003 (20 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)