Background WavePink WaveYellow Wave

OPPIDAN (SR) LIMITED (12913698)

OPPIDAN (SR) LIMITED (12913698) is an active UK company. incorporated on 29 September 2020. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. OPPIDAN (SR) LIMITED has been registered for 5 years. Current directors include FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr..

Company Number
12913698
Status
active
Type
ltd
Incorporated
29 September 2020
Age
5 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 (SR) LIMITED

OPPIDAN (SR) LIMITED is an active company incorporated on 29 September 2020 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. OPPIDAN (SR) LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12913698

LTD Company

Age

5 Years

Incorporated 29 September 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

OPPIDAN (AP) LIMITED
From: 29 September 2020To: 6 December 2023
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Nov 23
Owner Exit
Nov 23
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 29 Sept 2020

FULLER, Michael James, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 29 Sept 2020

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961
Director
Appointed 29 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
New London Road, ChelmsfordCM2 0AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Mr. Michael James Fuller

Ceased
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 29 Sept 2020
Ceased 01 Nov 2023

Mr. Shaun Clifton Uloth

Ceased
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 29 Sept 2020
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
6 December 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
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
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
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 Updates
29 September 2021
CS01Confirmation Statement
Incorporation Company
29 September 2020
NEWINCIncorporation