Company NameOxberry Limited
DirectorVincent Pinhorn
Company StatusActive
Company Number03770576
CategoryPrivate Limited Company
Incorporation Date14 May 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameCaroline Diana Stammers
NationalityBritish
StatusCurrent
Appointed28 May 1999(2 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Vincent Pinhorn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Clifford Robert Stammers
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chessington Hill Park
Chessington
Surrey
KT9 2BS
Director NameMr Stefano Mallia
Date of BirthJuly 1985 (Born 38 years ago)
NationalityMaltese
StatusResigned
Appointed03 February 2014(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2017)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr Robert Isaac Saleh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(19 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameMr John Francis Luff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.oxberry.net

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,179
Cash£7,185
Current Liabilities£85,328

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
3 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
30 October 2019Appointment of Mr John Francis Luff as a director on 30 October 2019 (2 pages)
12 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
2 July 2018Notification of Robert Saleh as a person with significant control on 30 April 2018 (2 pages)
2 July 2018Notification of Vincent Pinhorn as a person with significant control on 30 April 2018 (2 pages)
2 July 2018Appointment of Mr Robert Saleh as a director on 22 June 2018 (2 pages)
14 June 2018Cessation of Cliff Stammers as a person with significant control on 30 April 2018 (1 page)
14 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
2 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
4 May 2017Termination of appointment of Stefano Mallia as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Stefano Mallia as a director on 30 April 2017 (1 page)
20 March 2017Termination of appointment of Clifford Robert Stammers as a director on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Clifford Robert Stammers as a director on 17 March 2017 (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 December 2016Registered 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 2016Registered 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 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
25 June 2014Register inspection address has been changed (1 page)
25 June 2014Register inspection address has been changed (1 page)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
9 June 2014Appointment of Mr Stefano Mallia as a director (2 pages)
9 June 2014Appointment of Mr Stefano Mallia as a director (2 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(6 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 May 2010Director's details changed for Clifford Robert Stammers on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Mr Vincent Pinhorn on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Vincent Pinhorn on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Clifford Robert Stammers on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
20 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
20 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
5 August 2008Director appointed mr vincent pinhorn (1 page)
5 August 2008Director appointed mr vincent pinhorn (1 page)
4 August 2008Ad 01/08/08\gbp si 20@1=20\gbp ic 52/72\ (1 page)
4 August 2008Ad 01/08/08\gbp si 20@1=20\gbp ic 72/92\ (1 page)
4 August 2008Ad 01/08/08\gbp si 50@1=50\gbp ic 2/52\ (1 page)
4 August 2008Ad 01/08/08\gbp si 20@1=20\gbp ic 52/72\ (1 page)
4 August 2008Ad 01/08/08\gbp si 50@1=50\gbp ic 2/52\ (1 page)
4 August 2008Ad 01/08/08\gbp si 20@1=20\gbp ic 72/92\ (1 page)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
7 February 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
16 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
25 May 2005Return made up to 14/05/05; full list of members (2 pages)
25 May 2005Return made up to 14/05/05; full list of members (2 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
14 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
17 May 2004Return made up to 14/05/04; full list of members (2 pages)
17 May 2004Return made up to 14/05/04; full list of members (2 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
12 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
7 June 2003Return made up to 14/05/03; full list of members (6 pages)
7 June 2003Return made up to 14/05/03; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
1 June 2002Return made up to 14/05/02; full list of members (6 pages)
1 June 2002Return made up to 14/05/02; full list of members (6 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
8 June 2001Return made up to 14/05/01; full list of members (6 pages)
28 February 2001Full accounts made up to 31 May 2000 (8 pages)
28 February 2001Full accounts made up to 31 May 2000 (8 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 September 1999Registered office changed on 03/09/99 from: 8 westmorland court lovelace road surbiton surrey KT6 6PE (1 page)
3 September 1999Registered office changed on 03/09/99 from: 8 westmorland court lovelace road surbiton surrey KT6 6PE (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
18 June 1999Registered office changed on 18/06/99 from: 80 great eastern street london EC2A 3JL (1 page)
18 June 1999Registered office changed on 18/06/99 from: 80 great eastern street london EC2A 3JL (1 page)
14 May 1999Incorporation (20 pages)
14 May 1999Incorporation (20 pages)