Check the

OPPIDAN LIMITED

Company
OPPIDAN LIMITED (03821493)

OPPIDAN

Phone: 02085 449 999
A⁺ rating

ABOUT OPPIDAN LIMITED

Evening Standard New Homes Awards ceremony held at London’s Dorchester Hotel, Oppidan’s Vermillion & Saffron development won Awards within the popular categories of ‘Best Family Home’ and ‘Best London Home’ (over £1,500,000).

The Evening Standard New Homes Awards are widely recognised as the Gold Standard within the property world showcasing excellence in housebuilding and development, and in view of stiff competition Oppidan are delighted to receive these prestigious Awards.

Oppidan will never pass your details on to anyone. You can cancel your registration at any time. Simply e-mail your details to Oppidan advising that you no longer wish to receive updates.

Contact Oppidan

KEY FINANCES

Year
2014
Assets
£2516.46k ▲ £894.8k (55.18 %)
Cash
£654.41k ▼ £-15.63k (-2.33 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£2516.46k ▲ £894.8k (55.18 %)

REGISTRATION INFO

Company name
OPPIDAN LIMITED
Company number
03821493
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Aug 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.oppidan.co.uk
Phones
02085 449 999
Registered Address
146 NEW LONDON ROAD,
CHELMSFORD,
ESSEX,
CM2 0AW

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

14 Sep 2016
Confirmation statement made on 6 August 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 October 2015
10 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2

CHARGES

31 January 2011
Status
Satisfied on 28 June 2012
Delivered
4 February 2011
Persons entitled
Banif - Banco Internacional Do Funchal S.A. London Branch
Description
Any repayment payment prepayment or distribution in cash or…

3 March 2010
Status
Satisfied on 20 June 2013
Delivered
10 March 2010
Persons entitled
National Westminster Bank PLC
Description
180B boundaries road london t/no TGL329019 by way of fixed…

22 July 2008
Status
Outstanding
Delivered
24 July 2008
Persons entitled
The Charge Details Have Been Removed Please See Image ML28
Description
The charge details have been removed please see image ML28.

1 August 2003
Status
Satisfied on 24 August 2007
Delivered
5 August 2003
Persons entitled
D a Moody (Nominees) Limited
Description
Undertaking and all property and assets.

See Also


Last update 2018

OPPIDAN LIMITED DIRECTORS

Shaun Clifton Uloth

  Acting
Appointed
06 August 1999
Role
Secretary
Address
1a, Melrose Road, London, United Kingdom, SW18 1ND
Name
ULOTH, Shaun Clifton

Michael James Fuller

  Acting PSC
Appointed
06 August 1999
Occupation
Architect
Role
Director
Age
54
Nationality
British
Address
1b, Melrose Road, London, United Kingdom, SW18 1ND
Country Of Residence
United Kingdom
Name
FULLER, Michael James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Shaun Clifton Uloth

  Acting PSC
Appointed
06 August 1999
Occupation
Property Developer
Role
Director
Age
63
Nationality
British
Address
1a, Melrose Road, London, United Kingdom, SW18 1ND
Country Of Residence
United Kingdom
Name
ULOTH, Shaun Clifton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Douglas William Armour

  Resigned
Appointed
06 August 1999
Resigned
06 August 1999
Role
Nominee Secretary
Address
Deramore Ham Lane, Elstead, Godalming, Surrey, GU8 6HG
Name
ARMOUR, Douglas William

David Anthony Venus

  Resigned
Appointed
06 August 1999
Resigned
06 August 1999
Role
Nominee Director
Age
73
Nationality
British
Address
86 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ
Country Of Residence
United Kingdom
Name
VENUS, David Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.