Background WavePink WaveYellow Wave

OPPIDAN RESIDENTS COMPANY LIMITED (05454961)

OPPIDAN RESIDENTS COMPANY LIMITED (05454961) is an active UK company. incorporated on 17 May 2005. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in residents property management. OPPIDAN RESIDENTS COMPANY LIMITED has been registered for 20 years. Current directors include CHAMBERLAIN, Samuel, LEVERTON, Patrick George, REDDY, Malur Lakshmana Gopala Krishna.

Company Number
05454961
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
119-120 High Street, Windsor, SL4 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAMBERLAIN, Samuel, LEVERTON, Patrick George, REDDY, Malur Lakshmana Gopala Krishna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPPIDAN RESIDENTS COMPANY LIMITED

OPPIDAN RESIDENTS COMPANY LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OPPIDAN RESIDENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05454961

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

119-120 High Street Eton Windsor, SL4 6AN,

Previous Addresses

77 Victoria Street Windsor Berkshire SL4 1EH
From: 19 May 2011To: 16 August 2020
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 17 May 2005To: 19 May 2011
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Aug 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Sept 19
Director Left
Dec 24
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LEETE SECRETARIAL SERVICES LIMITED

Active
High Street, WindsorSL4 6AN
Corporate secretary
Appointed 05 Mar 2015

CHAMBERLAIN, Samuel

Active
High Street, WindsorSL4 6AN
Born August 1998
Director
Appointed 09 Jun 2025

LEVERTON, Patrick George

Active
Huntercombe Lane North, MaidenheadSL6 0LW
Born July 1987
Director
Appointed 15 Sept 2014

REDDY, Malur Lakshmana Gopala Krishna

Active
High Street, WindsorSL4 6AN
Born December 1947
Director
Appointed 29 Jul 2025

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 03 Aug 2007
Resigned 05 Mar 2015

LLOYD, Graham Ernest

Resigned
25 New Road, Marlow BottomSL7 3NQ
Secretary
Appointed 17 May 2005
Resigned 30 Jan 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

JACKSON, Alan

Resigned
Gun Road, KnebworthSG3 6BP
Born March 1950
Director
Appointed 12 May 2014
Resigned 17 Dec 2024

JACKSON, Alan

Resigned
Alandale Gun Road, KnebworthSG3 6BP
Born March 1950
Director
Appointed 30 Jan 2007
Resigned 01 Sept 2011

MANNING, Raymond Charles

Resigned
94 Brunel Road, MaidenheadSL6 2RT
Born March 1943
Director
Appointed 17 May 2005
Resigned 30 Jan 2007

PAPE, Adam Richard

Resigned
Victoria Street, WindsorSL4 1EH
Born April 1987
Director
Appointed 20 Oct 2016
Resigned 30 Sept 2019

PATEL, Priti

Resigned
Victoria Street, WindsorSL4 1EH
Born January 1976
Director
Appointed 21 Nov 2012
Resigned 25 Jul 2014

RAHELU, Kam

Resigned
Victoria Street, WindsorSL4 1EH
Born November 1968
Director
Appointed 22 Aug 2013
Resigned 20 Jun 2016

ROBINSON, Jan Stephen

Resigned
7 Rainsborough Chase, MaidenheadSL6 3BL
Born July 1958
Director
Appointed 30 Jan 2007
Resigned 20 Dec 2013

SMITH, Paul Robert

Resigned
Huntercombe Lane North, MaidenheadSL6 0LW
Born November 1974
Director
Appointed 16 Jun 2011
Resigned 13 Aug 2012

TUCKER, Donald Anthony

Resigned
Oakwood Lodge, Lee On The SolentPO13 9HS
Born December 1954
Director
Appointed 17 May 2005
Resigned 30 Jan 2007

WREN, Renu

Resigned
5 Kennedy Close, Farnham CommonSL2 3NB
Born May 1958
Director
Appointed 31 Jan 2007
Resigned 04 Dec 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 May 2005
Resigned 17 May 2005
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
5 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
30 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 September 2007
287Change of Registered Office
Legacy
10 September 2007
287Change of Registered Office
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
5 September 2005
MEM/ARTSMEM/ARTS
Resolution
2 September 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
225Change of Accounting Reference Date
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation