Cobham
Surrey
KT11 2LA
Director Name | Mr Vincent Pinhorn |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Clifford Robert Stammers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Chessington Hill Park Chessington Surrey KT9 2BS |
Director Name | Mr Stefano Mallia |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 03 February 2014(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2017) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Robert Isaac Saleh |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr John Francis Luff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.oxberry.net |
---|
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£40,179 |
Cash | £7,185 |
Current Liabilities | £85,328 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
15 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
3 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
30 October 2019 | Appointment of Mr John Francis Luff as a director on 30 October 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
2 July 2018 | Notification of Robert Saleh as a person with significant control on 30 April 2018 (2 pages) |
2 July 2018 | Notification of Vincent Pinhorn as a person with significant control on 30 April 2018 (2 pages) |
2 July 2018 | Appointment of Mr Robert Saleh as a director on 22 June 2018 (2 pages) |
14 June 2018 | Cessation of Cliff Stammers as a person with significant control on 30 April 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
4 May 2017 | Termination of appointment of Stefano Mallia as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Stefano Mallia as a director on 30 April 2017 (1 page) |
20 March 2017 | Termination of appointment of Clifford Robert Stammers as a director on 17 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Clifford Robert Stammers as a director on 17 March 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 December 2016 | Registered office address changed from 32 Chessington Hill Park Chessington Surrey KT9 2BS to 34 Anyards Road Cobham Surrey KT11 2LA on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from 32 Chessington Hill Park Chessington Surrey KT9 2BS to 34 Anyards Road Cobham Surrey KT11 2LA on 16 December 2016 (1 page) |
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 June 2014 | Register inspection address has been changed (1 page) |
25 June 2014 | Register inspection address has been changed (1 page) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Appointment of Mr Stefano Mallia as a director (2 pages) |
9 June 2014 | Appointment of Mr Stefano Mallia as a director (2 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 May 2010 | Director's details changed for Clifford Robert Stammers on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Mr Vincent Pinhorn on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Vincent Pinhorn on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Clifford Robert Stammers on 14 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
20 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
5 August 2008 | Director appointed mr vincent pinhorn (1 page) |
5 August 2008 | Director appointed mr vincent pinhorn (1 page) |
4 August 2008 | Ad 01/08/08\gbp si 20@1=20\gbp ic 52/72\ (1 page) |
4 August 2008 | Ad 01/08/08\gbp si 20@1=20\gbp ic 72/92\ (1 page) |
4 August 2008 | Ad 01/08/08\gbp si 50@1=50\gbp ic 2/52\ (1 page) |
4 August 2008 | Ad 01/08/08\gbp si 20@1=20\gbp ic 52/72\ (1 page) |
4 August 2008 | Ad 01/08/08\gbp si 50@1=50\gbp ic 2/52\ (1 page) |
4 August 2008 | Ad 01/08/08\gbp si 20@1=20\gbp ic 72/92\ (1 page) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (2 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (2 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
7 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
13 March 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
1 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
1 June 2002 | Return made up to 14/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 14/05/00; full list of members
|
13 June 2000 | Return made up to 14/05/00; full list of members
|
3 September 1999 | Registered office changed on 03/09/99 from: 8 westmorland court lovelace road surbiton surrey KT6 6PE (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: 8 westmorland court lovelace road surbiton surrey KT6 6PE (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 80 great eastern street london EC2A 3JL (1 page) |
18 June 1999 | Registered office changed on 18/06/99 from: 80 great eastern street london EC2A 3JL (1 page) |
14 May 1999 | Incorporation (20 pages) |
14 May 1999 | Incorporation (20 pages) |