Company NameThe Oxford And London Building Company Limited
DirectorsMarc Justin Stchedroff and Rosemary Eleanor Stchedroff
Company StatusActive
Company Number04703559
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Marc Justin Stchedroff
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Shoebury Road
C/O McL Accountants
Southend-On-Sea
SS1 3RP
Director NameMrs Rosemary Eleanor Stchedroff
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(7 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Shoebury Road
C/O McL Accountants
Southend-On-Sea
SS1 3RP
Director NameNiels Stchedroff
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2006)
RoleIT Consultant
Correspondence Address45 Saint Mary Graces Court
Cartwright Street
London
E1 8NB
Secretary NameNiels Stchedroff
NationalityBritish
StatusResigned
Appointed08 April 2003(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2006)
RoleIT Consultant
Correspondence Address45 Saint Mary Graces Court
Cartwright Street
London
E1 8NB
Secretary NameMr James Robert Hereward Farmer
NationalityBritish
StatusResigned
Appointed17 January 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2011)
RolePublishing
Correspondence AddressGround Floor Flat
264 Camden Road
London
NW1 9AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteolbc.co.uk
Email address[email protected]
Telephone020 88770526
Telephone regionLondon

Location

Registered Address29-31 Shoebury Road
C/O McL Accountants
Southend-On-Sea
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Marc Stchedroff
55.00%
Ordinary
45 at £1Rosie Caley
45.00%
Ordinary

Financials

Year2014
Turnover£378,876
Gross Profit£174,111
Net Worth-£29,572
Cash£70
Current Liabilities£412,756

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

30 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 October 2019Registered office address changed from 4 Morie Street Wandsworth London SW18 1SL to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP on 8 October 2019 (1 page)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 January 2019Director's details changed for Mr Marc Justin Stchedroff on 19 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
1 July 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
28 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 August 2011Termination of appointment of James Farmer as a secretary (1 page)
8 August 2011Termination of appointment of James Farmer as a secretary (1 page)
13 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 June 2010Registered office address changed from 32 Hobson Road Oxford Oxfordshire OX2 7JX on 17 June 2010 (1 page)
17 June 2010Registered office address changed from 32 Hobson Road Oxford Oxfordshire OX2 7JX on 17 June 2010 (1 page)
17 May 2010Director's details changed for Dr Marc Stchedroff on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Dr Marc Stchedroff on 17 May 2010 (2 pages)
30 April 2010Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages)
30 April 2010Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Dr Marc Stchedroff on 16 March 2010 (2 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Dr Marc Stchedroff on 16 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 32 hobson road oxford oxfordshire OX2 7JS (1 page)
8 May 2008Registered office changed on 08/05/2008 from 32 hobson road oxford oxfordshire OX2 7JS (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 16/03/07; full list of members (6 pages)
24 April 2007Return made up to 16/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 16/03/06; full list of members (6 pages)
17 March 2006Return made up to 16/03/06; full list of members (6 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006New secretary appointed (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 19/03/05; full list of members (7 pages)
20 July 2005Return made up to 19/03/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
22 May 2003Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2003Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
7 April 2003Registered office changed on 07/04/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
27 March 2003Secretary resigned (2 pages)
27 March 2003Director resigned (2 pages)
27 March 2003Secretary resigned (2 pages)
27 March 2003Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
27 March 2003Director resigned (2 pages)
27 March 2003Registered office changed on 27/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)