Company NameOberon Books Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number02082142
CategoryPrivate Limited Company
Incorporation Date9 December 1986(37 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(33 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(33 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMrs Maya Margaret Abu-Deeb
StatusCurrent
Appointed10 December 2019(33 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameDavid John Clark
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1991)
RoleCompany Director
Correspondence Address5 Cranworth Crescent
Chingford
London
E4 7HN
Director NameHugh Patrick Oreilly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1991)
RoleCompany Director
Correspondence Address1 Elia Cottage
Widford
Ware
Hertfordshire
SG12 8TH
Director NameMr James Devon Rawnsley Hogan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration28 years, 11 months (resigned 10 December 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address521 Caledonian Road
Islington
London
N7 9RH
Secretary NameHugh Patrick Oreilly
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1991)
RoleCompany Director
Correspondence Address1 Elia Cottage
Widford
Ware
Hertfordshire
SG12 8TH
Director NameMr Charles Dixon Glanville
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 1991(4 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Secretary NameMr Charles Dixon Glanville
NationalityAmerican
StatusResigned
Appointed08 March 1991(4 years, 3 months after company formation)
Appointment Duration28 years, 9 months (resigned 10 December 2019)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameMr Andrew Walby
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address521 Caledonian Road
Ground Floor
Islington
London
N7 9RH
Director NameMr George Dominic Edmund Spender
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2018)
RoleEditor
Country of ResidenceEngland
Correspondence Address521 Caledonian Road
Ground Floor
Islington
London
N7 9RH
Director NameMr James Robert Illman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2019)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Christopher Neil Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(32 years, 6 months after company formation)
Appointment Duration6 months (resigned 10 December 2019)
RoleSenior Editor
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP

Contact

Websiteoberonbooks.com
Email address[email protected]
Telephone020 76073637
Telephone regionLondon

Location

Registered Address50 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Charles Glanville
50.00%
Ordinary
2 at £1James Hogan
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,800,792
Cash£6,622
Current Liabilities£153,173

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2020Current accounting period extended from 31 December 2019 to 28 February 2020 (1 page)
30 January 2020Appointment of Mr John Nigel Newton as a director on 10 December 2019 (2 pages)
30 January 2020Cessation of Charles Dixon Glanville as a person with significant control on 10 December 2019 (1 page)
30 January 2020Registered office address changed from 521 Caledonian Road Ground Floor Islington London N7 9RH to 50 Bedford Square London WC1B 3DP on 30 January 2020 (1 page)
30 January 2020Termination of appointment of Christopher Neil Campbell as a director on 10 December 2019 (1 page)
30 January 2020Appointment of Mrs Maya Margaret Abu-Deeb as a secretary on 10 December 2019 (2 pages)
30 January 2020Termination of appointment of James Robert Illman as a director on 10 December 2019 (1 page)
30 January 2020Appointment of Ms Penny Samantha Juliette Scott-Bayfield as a director on 10 December 2019 (2 pages)
30 January 2020Notification of Bloomsbury Publishing Plc as a person with significant control on 10 December 2019 (2 pages)
30 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 January 2020Termination of appointment of Charles Dixon Glanville as a secretary on 10 December 2019 (1 page)
30 January 2020Cessation of James Devon Rawnsley Hogan as a person with significant control on 10 December 2019 (1 page)
30 January 2020Termination of appointment of Charles Dixon Glanville as a director on 10 December 2019 (1 page)
30 January 2020Termination of appointment of James Devon Rawnsley Hogan as a director on 10 December 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Appointment of Mr Christopher Neil Campbell as a director on 10 June 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Termination of appointment of George Dominic Edmund Spender as a director on 9 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2017Appointment of Mr George Dominic Edmund Spender as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr George Dominic Edmund Spender as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr James Robert Illman as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Mr James Robert Illman as a director on 7 March 2017 (2 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 August 2015Termination of appointment of Andrew Walby as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of Andrew Walby as a director on 8 July 2015 (1 page)
4 August 2015Termination of appointment of Andrew Walby as a director on 8 July 2015 (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 October 2012Appointment of Mr Andrew Walby as a director (2 pages)
24 October 2012Appointment of Mr Andrew Walby as a director (2 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Director's details changed for Mr Charles Dixon Glanville on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Mr Charles Dixon Glanville on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Charles Dixon Glanville on 9 January 2012 (2 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for James Devon Rawnsley Hogan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for James Devon Rawnsley Hogan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for James Devon Rawnsley Hogan on 1 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 March 2009Return made up to 31/12/08; full list of members (4 pages)
9 March 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 June 2005Amended accounts made up to 31 December 2003 (11 pages)
17 June 2005Amended accounts made up to 31 December 2003 (11 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1999Full accounts made up to 31 December 1998 (11 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 December 1997 (11 pages)
7 September 1998Full accounts made up to 31 December 1997 (11 pages)
18 March 1998Full accounts made up to 31 December 1996 (11 pages)
18 March 1998Full accounts made up to 31 December 1996 (11 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1997Full accounts made up to 31 December 1995 (12 pages)
2 February 1997Full accounts made up to 31 December 1995 (12 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 April 1996Full accounts made up to 31 December 1994 (12 pages)
25 April 1996Full accounts made up to 31 December 1994 (12 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 December 1986Certificate of Incorporation (1 page)
9 December 1986Certificate of Incorporation (1 page)