Company NameOberon Ltd
DirectorDaniel John Quinlan
Company StatusActive
Company Number03075584
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Daniel John Quinlan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(2 days after company formation)
Appointment Duration28 years, 10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Secretary NamePamela Quinlan
NationalityBritish
StatusCurrent
Appointed20 February 2003(7 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleRetired
Correspondence Address76 Minora Road
Dalkeith
W A 6009
Australia
Secretary NameStephanie Power
NationalityBritish
StatusResigned
Appointed06 July 1995(2 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressUnit 5 22 Cranley Gardens
South Kensington
London
SW7 3DD
Secretary NameAntonia Mavrommati
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address95 Geraldine Road
London
SW18 2NJ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed04 July 1995(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Contact

Websitethehindu.com

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr D.j. Quinlan
100.00%
Ordinary

Financials

Year2014
Net Worth£471,872
Cash£9,939
Current Liabilities£6,880

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Filing History

7 August 2020Director's details changed for Dr Daniel John Quinlan on 15 August 2016 (2 pages)
23 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 October 2014Registered office address changed from Riverbank House One Putney Bridge Approach London SW6 3JD to South Park Studios 88 Peterborough Road London SW6 3HH on 31 October 2014 (1 page)
31 October 2014Registered office address changed from Riverbank House One Putney Bridge Approach London SW6 3JD to South Park Studios 88 Peterborough Road London SW6 3HH on 31 October 2014 (1 page)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
21 March 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
14 September 2010Total exemption full accounts made up to 31 July 2010 (10 pages)
21 July 2010Director's details changed for Dr Daniel John Quinlan on 4 July 2010 (2 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Dr Daniel John Quinlan on 4 July 2010 (2 pages)
21 July 2010Director's details changed for Dr Daniel John Quinlan on 4 July 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
17 March 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
18 August 2009Return made up to 04/07/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 August 2008Return made up to 04/07/08; full list of members (3 pages)
26 August 2008Return made up to 04/07/08; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
5 July 2007Return made up to 04/07/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 04/07/06; full list of members (2 pages)
28 September 2006Return made up to 04/07/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
31 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
31 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Return made up to 04/07/05; full list of members (2 pages)
29 July 2005Return made up to 04/07/05; full list of members (2 pages)
29 July 2005Director's particulars changed (1 page)
21 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
21 April 2005Delivery ext'd 3 mth 31/07/04 (1 page)
16 July 2004Return made up to 04/07/04; full list of members (6 pages)
16 July 2004Return made up to 04/07/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
9 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
9 October 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
12 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
5 March 2003Registered office changed on 05/03/03 from: suite 203 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: suite 203 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
9 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
5 September 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
31 August 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
18 May 2001Registered office changed on 18/05/01 from: 3 melbourne terrace moore park road london SW6 2JU (1 page)
18 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
18 May 2001Registered office changed on 18/05/01 from: 3 melbourne terrace moore park road london SW6 2JU (1 page)
18 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
27 October 2000Return made up to 04/07/00; full list of members (6 pages)
27 October 2000Return made up to 04/07/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
25 October 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Return made up to 04/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 May 1999Registered office changed on 14/05/99 from: 178 wandsworth bridge road fulham london SW6 2UQ (1 page)
14 May 1999Registered office changed on 14/05/99 from: 178 wandsworth bridge road fulham london SW6 2UQ (1 page)
9 September 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 04/07/98; no change of members
  • 363(287) ‐ Registered office changed on 09/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1997Accounts for a small company made up to 31 July 1996 (4 pages)
11 December 1997Accounts for a small company made up to 31 July 1996 (4 pages)
11 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
11 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
25 September 1997Return made up to 04/07/97; no change of members (6 pages)
25 September 1997Return made up to 04/07/97; no change of members (6 pages)
5 August 1996Return made up to 04/07/96; full list of members (6 pages)
5 August 1996Return made up to 04/07/96; full list of members (6 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Incorporation (22 pages)
4 July 1995Incorporation (22 pages)