Background WavePink WaveYellow Wave

OPPIDAN (CL) LIMITED (08563315)

OPPIDAN (CL) LIMITED (08563315) is an active UK company. incorporated on 10 June 2013. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. OPPIDAN (CL) LIMITED has been registered for 12 years. Current directors include FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr..

Company Number
08563315
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 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 (CL) LIMITED

OPPIDAN (CL) LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. OPPIDAN (CL) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08563315

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Funding Round
May 23
Funding Round
May 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 10 Jun 2013

FULLER, Michael James, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 10 Jun 2013

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961
Director
Appointed 10 Jun 2013

Persons with significant control

2

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 28 Apr 2016

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 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

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
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Resolution
27 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2022
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
Confirmation Statement With No Updates
10 June 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
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC 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
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
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 Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Incorporation Company
10 June 2013
NEWINCIncorporation