UKBizDB.co.uk

OXBURY & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oxbury & Company Limited. The company was founded 21 years ago and was given the registration number 04679638. The firm's registered office is in NORWICH. You can find them at St Thomas House 14 Central Ave, St Andrews Business Park, Norwich, Norfolk. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:OXBURY & COMPANY LIMITED
Company Number:04679638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:St Thomas House 14 Central Ave, St Andrews Business Park, Norwich, Norfolk, NR7 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF

Secretary26 February 2003Active
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF

Director07 August 2015Active
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF

Director26 February 2003Active
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF

Director01 June 2007Active
Grove House, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF

Director05 January 2021Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 2003Active
The Red House, The Street, Metfield, Harleston, IP20 0LA

Director01 June 2007Active
The Hedgerows, Mill Street, Gislingham, Eye, England, IP23 8JT

Director26 February 2003Active
24 Intwood Road, Cringleford, Norwich, NR4 6AA

Director26 February 2003Active
1 Heath Farm Cottages, Heath Road Rollesby, Great Yarmouth, NR29 5HN

Director26 February 2003Active
8 The Avenues, Norwich, NR2 3PH

Director20 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 2003Active

People with Significant Control

Mr Nicholas Stuart Oxbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:St Thomas House 14 Central Ave, Norwich, NR7 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Albert Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:St Thomas House 14 Central Ave, Norwich, NR7 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sylvia Mary Oxbury
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:St Thomas House 14 Central Ave, Norwich, NR7 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Susan Nicola Howes
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:St Thomas House 14 Central Ave, Norwich, NR7 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Nicholas Oxbury
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Grove House, Ketteringham Lane, Norwich, England, NR9 3DF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Carla Oxbury
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Grove House, Ketteringham Lane, Norwich, England, NR9 3DF
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-02-17Officers

Change person secretary company with change date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2019-03-22Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.