Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mrs Rachael Mosunmola Ehindero |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Directtor |
Country of Residence | England |
Correspondence Address | 18 Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Stewart Disu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 October 2009) |
Role | Business Consultant |
Correspondence Address | 87 Packington Square London N1 7UA |
Secretary Name | Kay Ehindero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 64 Upper Caldy Walk London N1 2QS |
Secretary Name | Ola Saro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 05 February 2015) |
Role | IT Consultancy |
Correspondence Address | 18 Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Kayode Ehindero |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 25 November 2019) |
Role | Business Dev Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | www.oxbynet.com |
---|---|
Telephone | 020 81448003 |
Telephone region | London |
Registered Address | 18 Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,913 |
Current Liabilities | £5,169 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
10 December 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2023 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 October 2020 (4 pages) |
10 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
25 November 2019 | Termination of appointment of Kayode Ehindero as a director on 25 November 2019 (1 page) |
25 November 2019 | Notification of Rachael Mosunmola Ehindero as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Cessation of Kayode Ehindero as a person with significant control on 1 November 2019 (1 page) |
25 November 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
25 November 2019 | Appointment of Mrs Rachael Mosunmola Ehindero as a director on 25 November 2019 (2 pages) |
9 November 2018 | Micro company accounts made up to 31 October 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
15 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
17 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
17 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Termination of appointment of Ola Saro as a secretary on 5 February 2015 (1 page) |
8 October 2015 | Appointment of Mrs Rachael Mosunmola Ehindero as a secretary on 6 February 2015 (2 pages) |
8 October 2015 | Termination of appointment of Ola Saro as a secretary on 5 February 2015 (1 page) |
8 October 2015 | Appointment of Mrs Rachael Mosunmola Ehindero as a secretary on 6 February 2015 (2 pages) |
8 October 2015 | Termination of appointment of Ola Saro as a secretary on 5 February 2015 (1 page) |
8 October 2015 | Appointment of Mrs Rachael Mosunmola Ehindero as a secretary on 6 February 2015 (2 pages) |
9 September 2015 | Micro company accounts made up to 31 October 2014 (8 pages) |
9 September 2015 | Micro company accounts made up to 31 October 2014 (8 pages) |
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 May 2010 | Director's details changed for Kay Ehindero on 11 November 2009 (1 page) |
11 May 2010 | Director's details changed for Kay Ehindero on 11 November 2009 (1 page) |
11 November 2009 | Termination of appointment of Stewart Disu as a director (1 page) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Termination of appointment of Stewart Disu as a director (1 page) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
21 November 2006 | Secretary's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 July 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 November 2003 | Return made up to 21/10/03; full list of members
|
20 November 2003 | Return made up to 21/10/03; full list of members
|
1 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 January 2002 | Return made up to 21/10/01; full list of members (6 pages) |
23 January 2002 | Return made up to 21/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
9 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
1 December 1999 | Return made up to 21/10/99; full list of members (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 87 packington square london N1 7UA (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 87 packington square london N1 7UA (1 page) |
21 October 1998 | Incorporation (10 pages) |
21 October 1998 | Incorporation (10 pages) |