Background WavePink WaveYellow Wave

OPPIDAN LIMITED (03821493)

OPPIDAN LIMITED (03821493) is an active UK company. incorporated on 6 August 1999. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. OPPIDAN LIMITED has been registered for 26 years. Current directors include FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr..

Company Number
03821493
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPIDAN LIMITED

OPPIDAN LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. OPPIDAN LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03821493

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

2 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Aug 99
Loan Cleared
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 06 Aug 1999

FULLER, Michael James, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 06 Aug 1999

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961
Director
Appointed 06 Aug 1999

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Nominee secretary
Appointed 06 Aug 1999
Resigned 06 Aug 1999

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Nominee director
Appointed 06 Aug 1999
Resigned 06 Aug 1999

Persons with significant control

2

Mr. Shaun Clifton Uloth

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Michael James Fuller

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
10 August 2017
DS02DS02
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Gazette Notice Voluntary
18 July 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 July 2017
DS01DS01
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Mortgage Satisfy Charge Full
20 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Legacy
2 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Legacy
4 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Legacy
10 March 2010
MG01MG01
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288cChange of Particulars
Legacy
1 April 2009
353353
Legacy
1 April 2009
287Change of Registered Office
Legacy
14 August 2008
363aAnnual Return
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
24 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
5 June 2007
225Change of Accounting Reference Date
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation