Background WavePink WaveYellow Wave

OJ PROPERTY DEVELOPMENTS LTD (11552847)

OJ PROPERTY DEVELOPMENTS LTD (11552847) is an active UK company. incorporated on 4 September 2018. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OJ PROPERTY DEVELOPMENTS LTD has been registered for 7 years. Current directors include JACKSON, Nigel Keith, JACKSON, Oscar Miles.

Company Number
11552847
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Newton Grange Newton Lane, Chester, CH3 9NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JACKSON, Nigel Keith, JACKSON, Oscar Miles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OJ PROPERTY DEVELOPMENTS LTD

OJ PROPERTY DEVELOPMENTS LTD is an active company incorporated on 4 September 2018 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OJ PROPERTY DEVELOPMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11552847

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

EXEMPLAR SERVICES LIMITED
From: 4 September 2018To: 8 February 2022
Contact
Address

Newton Grange Newton Lane Tattenhall Chester, CH3 9NE,

Previous Addresses

Suite 2, 720 Mandarin Court Centre Park Warrington WA1 1GG United Kingdom
From: 25 March 2019To: 15 July 2025
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 September 2018To: 25 March 2019
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Jul 22
New Owner
Jul 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACKSON, Nigel Keith

Active
Newton Lane, ChesterCH3 9NE
Born August 1955
Director
Appointed 02 Jan 2022

JACKSON, Oscar Miles

Active
Newton Lane, ChesterCH3 9NE
Born December 2003
Director
Appointed 02 Jan 2022

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 04 Sept 2018
Resigned 25 Mar 2019

MACKAY, Craig Richard

Resigned
Mandarin Court, WarringtonWA1 1GG
Born May 1970
Director
Appointed 25 Mar 2019
Resigned 02 Jan 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Oscar Miles Jackson

Active
Newton Lane, ChesterCH3 9NE
Born December 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jan 2022
Mandarin Court, WarringtonWA1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Ceased 02 Jan 2022
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 February 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Incorporation Company
4 September 2018
NEWINCIncorporation