Company NameOXBY Limited
DirectorRachael Mosunmola Ehindero
Company StatusActive
Company Number03653899
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Rachael Mosunmola Ehindero
StatusCurrent
Appointed06 February 2015(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address18 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Rachael Mosunmola Ehindero
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleDirecttor
Country of ResidenceEngland
Correspondence Address18 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameStewart Disu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month after company formation)
Appointment Duration10 years, 10 months (resigned 02 October 2009)
RoleBusiness Consultant
Correspondence Address87 Packington Square
London
N1 7UA
Secretary NameKay Ehindero
NationalityBritish
StatusResigned
Appointed20 November 1998(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2000)
RoleCompany Director
Correspondence Address64 Upper Caldy Walk
London
N1 2QS
Secretary NameOla Saro
NationalityBritish
StatusResigned
Appointed30 August 2000(1 year, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 February 2015)
RoleIT Consultancy
Correspondence Address18 Manor Way
Borehamwood
WD6 1QQ
Director NameMr Kayode Ehindero
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(1 year, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 November 2019)
RoleBusiness Dev Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.oxbynet.com
Telephone020 81448003
Telephone regionLondon

Location

Registered Address18 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,913
Current Liabilities£5,169

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

10 December 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
14 January 2023Confirmation statement made on 21 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 October 2020 (4 pages)
10 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
25 November 2019Termination of appointment of Kayode Ehindero as a director on 25 November 2019 (1 page)
25 November 2019Notification of Rachael Mosunmola Ehindero as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Cessation of Kayode Ehindero as a person with significant control on 1 November 2019 (1 page)
25 November 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
25 November 2019Appointment of Mrs Rachael Mosunmola Ehindero as a director on 25 November 2019 (2 pages)
9 November 2018Micro company accounts made up to 31 October 2018 (3 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
15 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
17 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
17 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
28 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
8 October 2015Termination of appointment of Ola Saro as a secretary on 5 February 2015 (1 page)
8 October 2015Appointment of Mrs Rachael Mosunmola Ehindero as a secretary on 6 February 2015 (2 pages)
8 October 2015Termination of appointment of Ola Saro as a secretary on 5 February 2015 (1 page)
8 October 2015Appointment of Mrs Rachael Mosunmola Ehindero as a secretary on 6 February 2015 (2 pages)
8 October 2015Termination of appointment of Ola Saro as a secretary on 5 February 2015 (1 page)
8 October 2015Appointment of Mrs Rachael Mosunmola Ehindero as a secretary on 6 February 2015 (2 pages)
9 September 2015Micro company accounts made up to 31 October 2014 (8 pages)
9 September 2015Micro company accounts made up to 31 October 2014 (8 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 May 2010Director's details changed for Kay Ehindero on 11 November 2009 (1 page)
11 May 2010Director's details changed for Kay Ehindero on 11 November 2009 (1 page)
11 November 2009Termination of appointment of Stewart Disu as a director (1 page)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Stewart Disu as a director (1 page)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Return made up to 21/10/07; full list of members (3 pages)
9 November 2007Return made up to 21/10/07; full list of members (3 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
6 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Return made up to 21/10/06; full list of members (3 pages)
21 November 2006Secretary's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
21 November 2006Return made up to 21/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 November 2005Return made up to 21/10/05; full list of members (2 pages)
7 November 2005Return made up to 21/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 21/10/04; full list of members (7 pages)
20 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 July 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2004Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 November 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
20 November 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
(7 pages)
1 November 2002Return made up to 21/10/02; full list of members (7 pages)
1 November 2002Return made up to 21/10/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 January 2002Return made up to 21/10/01; full list of members (6 pages)
23 January 2002Return made up to 21/10/01; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 21/10/00; full list of members (7 pages)
9 November 2000Return made up to 21/10/00; full list of members (7 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 December 1999Return made up to 21/10/99; full list of members (6 pages)
1 December 1999Return made up to 21/10/99; full list of members (6 pages)
9 November 1999Registered office changed on 09/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
9 November 1999Registered office changed on 09/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
24 November 1998Registered office changed on 24/11/98 from: 87 packington square london N1 7UA (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 87 packington square london N1 7UA (1 page)
21 October 1998Incorporation (10 pages)
21 October 1998Incorporation (10 pages)