Company NameOakbury Consultants Limited
DirectorSvein Olav Mytting
Company StatusActive
Company Number04596975
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSvein Olav Mytting
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 June 2003(6 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleConsultant
Country of ResidenceNorway
Correspondence Address16 Purvis Street 2f
Singapore
188595
Secretary NameGeir Bjarne Bakke
NationalityNorwegian
StatusCurrent
Appointed13 December 2005(3 years after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressEpleveien 19
Hokksund
3300
Norway
Secretary NameEdmund Gregory McCarthy
NationalityBritish
StatusResigned
Appointed16 October 2003(10 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2005)
RoleSecretary
Correspondence Address7 Masdar Gardens
Finchampstead
Wokingham
Berkshire
RG40 4HQ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address3rd Floor
45-47 Cornhill
London
EC3V 3PD
Director NameSj Corporate Management (UK) Limited (Corporation)
StatusResigned
Appointed02 May 2003(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2003)
Correspondence AddressToken House, Suite 307
11-12 Tokenhouse Yard
London
EC2R 7AS
Secretary NameSj Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed02 May 2003(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2003)
Correspondence Address3 Bolt Court
4th Floor
London
EC4A 3DQ

Location

Registered Address4 Park Square Newton Chambers Road
Thorncliffe Park Ind Est, Chapeltown
Sheffield
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Svein Olav Mytting
100.00%
Ordinary

Financials

Year2014
Net Worth£83,882
Cash£29,734
Current Liabilities£31,888

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

7 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 November 2022Registered office address changed from C/O C/O Sochall Smith Ltd 4 Park Square Newton Chambers Road Thorncliffe Park Ind Est Chapeltown Sheffield South Yorkshire S35 2PH to 4 Park Square Newton Chambers Road Thorncliffe Park Ind Est, Chapeltown Sheffield S35 2PH on 24 November 2022 (1 page)
24 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 December 2016Director's details changed for Svein Olav Mytting on 21 November 2016 (2 pages)
21 December 2016Director's details changed for Svein Olav Mytting on 21 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Director's details changed for Svein Olav Mytting on 16 January 2015 (2 pages)
19 February 2015Director's details changed for Svein Olav Mytting on 16 January 2015 (2 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Director's details changed for Svein Olav Mytting on 21 November 2011 (2 pages)
8 December 2011Director's details changed for Svein Olav Mytting on 21 November 2011 (2 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 7 September 2011 (1 page)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
28 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 December 2008Return made up to 21/11/08; full list of members (3 pages)
18 December 2008Return made up to 21/11/08; full list of members (3 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
9 January 2008Return made up to 21/11/07; no change of members (6 pages)
9 January 2008Return made up to 21/11/07; no change of members (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
17 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2007Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
9 February 2006New secretary appointed (1 page)
9 February 2006Registered office changed on 09/02/06 from: gladstone house 77-79 high street egham surrey TW20 9HY (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (1 page)
14 December 2005Return made up to 21/11/05; full list of members (6 pages)
14 December 2005Return made up to 21/11/05; full list of members (6 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 December 2004Return made up to 21/11/04; full list of members (6 pages)
20 December 2004Return made up to 21/11/04; full list of members (6 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 November 2003Return made up to 21/11/03; full list of members (6 pages)
27 November 2003Return made up to 21/11/03; full list of members (6 pages)
24 October 2003Registered office changed on 24/10/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
10 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
2 June 2003New director appointed (3 pages)
2 June 2003New director appointed (3 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
21 November 2002Incorporation (17 pages)
21 November 2002Incorporation (17 pages)