Background WavePink WaveYellow Wave

OAC DEVELOPMENT LTD (09887660)

OAC DEVELOPMENT LTD (09887660) is an active UK company. incorporated on 25 November 2015. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. OAC DEVELOPMENT LTD has been registered for 10 years. Current directors include TOZER, Fenella Louise, TOZER, Rupert Charles.

Company Number
09887660
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
820 The Crescent, Colchester, CO4 9YQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TOZER, Fenella Louise, TOZER, Rupert Charles
SIC Codes
41100, 46342, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAC DEVELOPMENT LTD

OAC DEVELOPMENT LTD is an active company incorporated on 25 November 2015 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. OAC DEVELOPMENT LTD was registered 10 years ago.(SIC: 41100, 46342, 70229)

Status

active

Active since 10 years ago

Company No

09887660

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

820 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom
From: 25 November 2015To: 16 November 2016
Timeline

4 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TOZER, Fenella Louise

Active
Smallbridge, BuresCO8 5BJ
Born March 1968
Director
Appointed 25 Nov 2015

TOZER, Rupert Charles

Active
Smallbridge, BuresCO8 5BJ
Born April 1966
Director
Appointed 25 Nov 2015

Persons with significant control

2

Mrs Fenella Louise Tozer

Active
The Crescent, ColchesterCO4 9YQ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Rupert Charles Tozer

Active
Colchester Business Park, ColchesterCO4 9YQ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Incorporation Company
25 November 2015
NEWINCIncorporation