Company Name18 Oppidans Road (2) Limited
DirectorsTamara Marianne Veronika Kraljic and Lynne Kathryn Derkach
Company StatusActive
Company Number07504875
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTamara Marianne Veronika Kraljic
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Lynne Kathryn Derkach
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameAndrea Jayne Henry
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cornfield Road
Woodley
Reading
Berkshire
RG5 4QA
Director NameMr John Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 2017)
RoleRetired Executive
Country of ResidenceEngland
Correspondence Address60 Weston Park
London
N8 9TD

Contact

Telephone0161 9281164
Telephone regionManchester

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1John Derkach & Lynne Derkach
50.00%
Ordinary
2 at £1Tatjana Genoveva Ursula Kraljic
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

31 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
7 February 2023Change of details for Tatjana Genoveva Ursula Kraljic as a person with significant control on 6 April 2016 (2 pages)
6 February 2023Cessation of Lynne Kathryn Derkach as a person with significant control on 7 October 2022 (1 page)
6 February 2023Notification of Jonathan Beres Sopel as a person with significant control on 7 October 2022 (2 pages)
6 February 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
6 February 2023Termination of appointment of Lynne Kathryn Derkach as a director on 7 October 2022 (1 page)
6 February 2023Notification of Linda Joan Sopel as a person with significant control on 7 October 2022 (2 pages)
6 February 2023Appointment of Mrs Linda Joan Sopel as a director on 7 October 2022 (2 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
25 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
18 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 June 2020Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 July 2017Change of details for Mrs Lynne Kathryn Derkach as a person with significant control on 4 July 2017 (2 pages)
7 July 2017Termination of appointment of John Derkach as a director on 4 July 2017 (1 page)
7 July 2017Change of details for Mrs Lynne Kathryn Derkach as a person with significant control on 4 July 2017 (2 pages)
7 July 2017Appointment of Mrs Lynne Kathryn Derkach as a director on 4 July 2017 (2 pages)
7 July 2017Change of details for Tatjana Genoveva Ursula Kraljic as a person with significant control on 4 July 2017 (2 pages)
7 July 2017Cessation of John Derkach as a person with significant control on 4 July 2017 (1 page)
7 July 2017Appointment of Mrs Lynne Kathryn Derkach as a director on 4 July 2017 (2 pages)
7 July 2017Termination of appointment of John Derkach as a director on 4 July 2017 (1 page)
7 July 2017Cessation of John Derkach as a person with significant control on 7 July 2017 (1 page)
7 July 2017Change of details for Tatjana Genoveva Ursula Kraljic as a person with significant control on 4 July 2017 (2 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
2 February 2017Director's details changed for Tamara Marianne Veronika Kraljic on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Tamara Marianne Veronika Kraljic on 2 February 2017 (2 pages)
31 January 2017Director's details changed for Mr John Derkach on 31 January 2017 (2 pages)
31 January 2017Director's details changed for Mr John Derkach on 31 January 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(4 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 June 2014Appointment of John Derkach as a director (2 pages)
2 June 2014Appointment of John Derkach as a director (2 pages)
2 June 2014Termination of appointment of Andrea Henry as a director (1 page)
2 June 2014Termination of appointment of Andrea Henry as a director (1 page)
3 February 2014Director's details changed for Tamara Marianne Veronika Kraljic on 25 January 2014 (2 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
3 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
3 February 2014Director's details changed for Tamara Marianne Veronika Kraljic on 25 January 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
1 February 2013Director's details changed for Tamara Marianne Veronika Kraljic on 16 January 2013 (2 pages)
1 February 2013Director's details changed for Tamara Marianne Veronika Kraljic on 16 January 2013 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 September 2012Director's details changed for Tamara Marianne Veronika Kraljic on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Tamara Marianne Veronika Kraljic on 12 September 2012 (2 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from 18 Oppidans Road London NW3 3AG on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 18 Oppidans Road London NW3 3AG on 28 June 2011 (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)