Company NameOppidan Capital Limited
Company StatusDissolved
Company Number06850248
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)
Dissolution Date21 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sowmya Parthasarathy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleUrban Planner
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Sourav Sen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address15 Streatley Place
London
NW3 1HZ

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth£72,232
Cash£67,123
Current Liabilities£16,412

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a members' voluntary winding up (11 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 January 2019Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 16 January 2019 (2 pages)
15 January 2019Registered office address changed from 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 15 January 2019 (2 pages)
9 January 2019Appointment of a voluntary liquidator (5 pages)
9 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-13
(1 page)
9 January 2019Declaration of solvency (5 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
26 September 2017Change of details for Ms Sowmya Parthasarathy as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Ms Sowmya Parthasarathy as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page)
26 September 2017Change of details for Mr Sourav Sen as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Change of details for Mr Sourav Sen as a person with significant control on 25 September 2017 (2 pages)
26 September 2017Registered office address changed from C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 26 September 2017 (1 page)
7 September 2017Change of details for Mr Sourav Sen as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Change of details for Ms Sowmya Parthasarathy as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Change of details for Mr Sourav Sen as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Change of details for Ms Sowmya Parthasarathy as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Ms Sowmya Parthasarathy on 1 September 2017 (2 pages)
7 September 2017Director's details changed for Ms Sowmya Parthasarathy on 1 September 2017 (2 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Director's details changed for Sowmya Parthasarathy on 1 July 2016 (2 pages)
1 July 2016Director's details changed for Sowmya Parthasarathy on 1 July 2016 (2 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 August 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 August 2012 (1 page)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
15 April 2011Director's details changed for Sowmya Parthasarathy on 30 June 2010 (2 pages)
15 April 2011Director's details changed for Sowmya Parthasarathy on 30 June 2010 (2 pages)
15 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of Sourav Sen as a director (1 page)
23 February 2010Termination of appointment of Sourav Sen as a director (1 page)
16 December 2009Current accounting period extended from 30 April 2009 to 30 April 2010 (2 pages)
16 December 2009Current accounting period extended from 30 April 2009 to 30 April 2010 (2 pages)
14 November 2009Previous accounting period shortened from 31 March 2010 to 30 April 2009 (3 pages)
14 November 2009Previous accounting period shortened from 31 March 2010 to 30 April 2009 (3 pages)
18 March 2009Incorporation (13 pages)
18 March 2009Incorporation (13 pages)