Background WavePink WaveYellow Wave

OPPIDAN (APARTMENTS) LIMITED (09876706)

OPPIDAN (APARTMENTS) LIMITED (09876706) is an active UK company. incorporated on 17 November 2015. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. OPPIDAN (APARTMENTS) LIMITED has been registered for 10 years. Current directors include FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr..

Company Number
09876706
Status
active
Type
ltd
Incorporated
17 November 2015
Age
10 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 (APARTMENTS) LIMITED

OPPIDAN (APARTMENTS) LIMITED is an active company incorporated on 17 November 2015 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. OPPIDAN (APARTMENTS) LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09876706

LTD Company

Age

10 Years

Incorporated 17 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Sept 20
Loan Secured
Jul 21
Loan Secured
Aug 23
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

FULLER, Michael James, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 17 Nov 2015

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961
Director
Appointed 17 Nov 2015

Persons with significant control

3

2 Active
1 Ceased

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 23 Sept 2020

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 23 Sept 2020
New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2016
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 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
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 September 2023
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
19 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Resolution
31 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Incorporation Company
17 November 2015
NEWINCIncorporation