Company NameOberon Investments Limited
Company StatusActive
Company Number02198303
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)
Previous NamesMaintower Investments Limited and M.D.Barnard & Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Simon Philip McGivern
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr John Geoffrey Beaumont
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Michael Charles Seabrook
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Robert Simon Like
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Robert Hvide Macleod
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 January 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestor And Director
Country of ResidenceNorway
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Jeremy David Taylor-Firth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(34 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Galin Ivanov Ganchev
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(35 years, 7 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMrs Therese Mary Barton
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2000)
RoleStockbroking
Correspondence Address6 Amberden
Basildon
Essex
SS15 5DY
Director NameMr Michael David Barnard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 1 month after company formation)
Appointment Duration26 years, 11 months (resigned 09 January 2018)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence Address85 Pound Lane
Laindon
Basildon
Essex
SS15 5SP
Secretary NameMrs Therese Mary Barton
NationalityBritish
StatusResigned
Appointed22 January 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address6 Amberden
Basildon
Essex
SS15 5DY
Director NameMr James Richard Atkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17-21 New Century Road
Laindon
Basildon
Essex
SS15 6AG
Secretary NameMr James Richard Atkinson
NationalityBritish
StatusResigned
Appointed31 July 2000(12 years, 8 months after company formation)
Appointment Duration16 years (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-21 New Century Road
Laindon
Basildon
Essex
SS15 6AG
Director NameMr Clive Peter Whiley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard London Road
Ipswich
IP2 0SS
Secretary NameMr Paul McKelvey
StatusResigned
Appointed28 July 2016(28 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSt. Laurence House 2 Gridiron Place
Upminster
Essex
RM14 2BE
Director NameMr Paul Terence Gazzard
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
Director NameMr Simon Andrew Mathisen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD

Contact

Websitemdbarnard.com
Telephone01268 493333
Telephone regionBasildon

Location

Registered Address1st Floor 12 Hornsby Square
Southfields Business Park
Basildon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

100k at £1Mr Michael David Barnard
100.00%
Ordinary
2 at £1Mrs Therese Mary Barton
0.00%
Ordinary

Financials

Year2014
Turnover£892,576
Net Worth£10,636,936
Cash£8,141,123
Current Liabilities£10,502,826

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Charges

20 December 2017Delivered on: 8 January 2018
Persons entitled: Ian Saunders

Classification: A registered charge
Particulars: 17-21 new century road, laindon, basildon, essex SS15 6AG registered at the land registry under title number EX306313.
Outstanding
15 April 1993Delivered on: 20 April 1993
Satisfied on: 8 September 2015
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All shares stock and other securities together with all benefits therefrom for full details see form 395 ref M82C.
Fully Satisfied

Filing History

24 October 2017Full accounts made up to 31 March 2017 (32 pages)
7 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (31 pages)
28 July 2016Termination of appointment of James Richard Atkinson as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Paul Mckelvey as a secretary on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of James Richard Atkinson as a secretary on 28 July 2016 (1 page)
3 February 2016Secretary's details changed for Mr James Richard Atkinson on 31 January 2015 (1 page)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100,000
(4 pages)
3 February 2016Director's details changed for Mr James Richard Atkinson on 31 January 2015 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (23 pages)
8 September 2015Satisfaction of charge 1 in full (4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100,000
(5 pages)
23 December 2014Full accounts made up to 31 March 2014 (22 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100,000
(5 pages)
5 January 2014Full accounts made up to 31 March 2013 (22 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 March 2012 (21 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
26 July 2011Full accounts made up to 31 March 2011 (21 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 March 2010 (22 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 31 March 2009 (22 pages)
23 January 2009Return made up to 22/01/09; full list of members (4 pages)
8 July 2008Full accounts made up to 31 March 2008 (20 pages)
15 February 2008Return made up to 22/01/08; full list of members (2 pages)
9 July 2007Full accounts made up to 31 March 2007 (20 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
26 June 2006Full accounts made up to 31 March 2006 (17 pages)
6 February 2006Return made up to 22/01/06; full list of members (2 pages)
7 September 2005Full accounts made up to 31 March 2005 (17 pages)
29 January 2005Return made up to 22/01/05; full list of members (7 pages)
6 July 2004Full accounts made up to 31 March 2004 (18 pages)
2 March 2004Return made up to 22/01/04; full list of members (7 pages)
3 September 2003Full accounts made up to 31 March 2003 (18 pages)
8 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 July 2002Full accounts made up to 31 March 2002 (18 pages)
19 June 2002Director resigned (1 page)
26 January 2002Return made up to 22/01/02; full list of members (7 pages)
28 June 2001Full accounts made up to 31 March 2001 (15 pages)
16 May 2001New director appointed (3 pages)
30 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
21 June 2000Full accounts made up to 31 March 2000 (15 pages)
1 February 2000Return made up to 22/01/00; full list of members (7 pages)
2 July 1999Full accounts made up to 31 March 1999 (16 pages)
18 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 61 broadway stratford london E15 4BQ (1 page)
29 June 1998Full accounts made up to 31 March 1998 (15 pages)
19 January 1998Return made up to 22/01/98; full list of members (7 pages)
6 July 1997Full accounts made up to 31 March 1997 (11 pages)
14 January 1997Return made up to 22/01/97; no change of members (4 pages)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1996Full accounts made up to 31 March 1996 (11 pages)
15 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1996Return made up to 22/01/96; full list of members (6 pages)
4 July 1995Full accounts made up to 31 March 1995 (11 pages)
4 September 1989Full accounts made up to 31 March 1989 (10 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 November 1987Incorporation (15 pages)