UKBizDB.co.uk

OPPIDA ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oppida Estates Ltd. The company was founded 17 years ago and was given the registration number 06030554. The firm's registered office is in BERMONDSEY. You can find them at 202-204 Jamaica Road, , Bermondsey, London. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:OPPIDA ESTATES LTD
Company Number:06030554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:202-204 Jamaica Road, Bermondsey, London, England, SE16 4RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 St Georges Square, London, E7 8HN

Secretary15 December 2006Active
202-204, Jamaica Road, Bermondsey, England, SE16 4RT

Director16 August 2019Active
36-38 Westbourne Grove, Newton Road, London, W2 5SH

Corporate Secretary15 December 2006Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director10 April 2019Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director07 March 2018Active
Unit C6, 417 Wick Lane, Fish Island, London, United Kingdom, E3 2JG

Director04 January 2012Active
36-38 Westbourne Grove, Newton Road, London, W2 5SH

Director23 November 2009Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director15 December 2006Active
36-38 Westbourne Grove, Newton Road, London, W2 5SH

Corporate Director15 December 2006Active

People with Significant Control

Mr Imran Ayub Patel
Notified on:16 August 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:202-204, Jamaica Road, Bermondsey, England, SE16 4RT
Nature of control:
  • Significant influence or control
Dr Said Haifawi
Notified on:07 March 2018
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yaser Haifawi
Notified on:01 July 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Change account reference date company previous shortened.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.