Company NameOAC Development Ltd
DirectorsFenella Louise Tozer and Rupert Charles Tozer
Company StatusActive
Company Number09887660
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Fenella Louise Tozer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Smallbridge
Bures
Suffolk
CO8 5BJ
Director NameMr Rupert Charles Tozer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Smallbridge
Bures
Suffolk
CO8 5BJ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

27 June 2018Delivered on: 2 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 3 sweet briar close, leavenheath, colchester, CO6 4NP and registered at the land registry with title absolute under title number SK64726.
Outstanding
27 June 2018Delivered on: 2 July 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 3 sweet briar close, leavenheath, colchester, CO6 4NP and registered at the land registry with title absolute under title number SK64726.
Outstanding
16 February 2018Delivered on: 23 February 2018
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 18 castle rise, hadleigh, ipswich, suffolk IP7 6JL.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 24 November 2019 with updates (4 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 December 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
2 July 2018Registration of charge 098876600002, created on 27 June 2018 (28 pages)
2 July 2018Registration of charge 098876600003, created on 27 June 2018 (29 pages)
23 February 2018Registration of charge 098876600001, created on 16 February 2018 (3 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
16 November 2016Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 16 November 2016 (1 page)
16 November 2016Director's details changed for Mr Rupert Charles Tozer on 16 November 2016 (2 pages)
16 November 2016Director's details changed for Mr Rupert Charles Tozer on 16 November 2016 (2 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 2
(27 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 2
(27 pages)