Company NameOA Construction Limited
DirectorsAlexander Joseph Kuropatwa and Oliver David Kuropatwa
Company StatusActive
Company Number11399377
CategoryPrivate Limited Company
Incorporation Date5 June 2018(5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alexander Joseph Kuropatwa
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 St Thomas Street
London
SE1 9RR
Director NameMr Oliver David Kuropatwa
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Thomas Street
London
SE1 9RR

Location

Registered Address8 St Thomas Street
London
SE1 9RR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 June 2023 (11 months, 2 weeks ago)
Next Return Due18 June 2024 (1 month from now)

Charges

14 January 2021Delivered on: 18 January 2021
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: Any freehold leasehold or commonhold property, the benefit of all other contracts, guarantees, appointments and warranties and other documents to which the company is a party, licences, consents and authorisations, goodwill, uncalled capital, equipment, intellectual property, book debts and investments.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
7 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
18 January 2021Registration of charge 113993770001, created on 14 January 2021 (81 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 March 2020Change of details for Assuered Future Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
25 September 2019Previous accounting period shortened from 30 June 2019 to 28 February 2019 (1 page)
12 September 2019Registered office address changed from 8 8 st Thomas Street London SE1 9RR England to 8 st Thomas Street London SE1 9RR on 12 September 2019 (1 page)
12 September 2019Registered office address changed from Unit 3 Mill Lane Trading Estate Croydon CR0 4AA United Kingdom to 8 8 st Thomas Street London SE1 9RR on 12 September 2019 (1 page)
8 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 April 2019Withdrawal of a person with significant control statement on 11 April 2019 (2 pages)
11 April 2019Notification of Assuered Future Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
5 June 2018Incorporation
Statement of capital on 2018-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)