Company NameThe Oxford And London Building Consultancy Limited
DirectorsMarc Justin Stchedroff and Rosemary Eleanor Stchedroff
Company StatusActive
Company Number05509289
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Previous NamesOxford And London Basement Limited and The Oxford And London Basement Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Marc Justin Stchedroff
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(6 months after company formation)
Appointment Duration18 years, 3 months
RoleMD
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
Appointed01 July 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Shoebury Road
C/O McL Accountants
Southend-On-Sea
SS1 3RP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr James Robert Hereward Farmer
NationalityBritish
StatusResigned
Appointed17 January 2006(6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2011)
RolePublishing
Correspondence AddressGround Floor Flat
264 Camden Road
London
NW1 9AB
Director NameMrs Rosemary Eleanor Stchedroff
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years after company formation)
Appointment Duration1 day (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Morie Street
Wandsworth
London
SW18 1SL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.olbc.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

100 at £1Olbc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£68,984
Gross Profit£57,436
Net Worth£51,321
Cash£2,077
Current Liabilities£118,604

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 Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 4 weeks from now)

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
28 April 2020Director's details changed for Mrs Rosie Eleanor Caley on 28 April 2020 (2 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)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 September 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
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 2014 (13 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
10 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Director's details changed for Dr Marc Justin Stchedroff on 1 March 2013 (2 pages)
10 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Director's details changed for Dr Marc Justin Stchedroff on 1 March 2013 (2 pages)
10 September 2013Director's details changed for Dr Marc Justin Stchedroff on 1 March 2013 (2 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
15 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
15 August 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Rosemary Stchedroff as a director (1 page)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Termination of appointment of Rosemary Stchedroff as a director (1 page)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 October 2011Appointment of Rosie Eleanor Caley as a director (2 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
6 October 2011Appointment of Rosie Eleanor Caley as a director (2 pages)
6 October 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
5 October 2011Termination of appointment of James Farmer as a secretary (1 page)
5 October 2011Termination of appointment of James Farmer as a secretary (1 page)
16 August 2011Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages)
16 August 2011Termination of appointment of James Farmer as a secretary (1 page)
16 August 2011Termination of appointment of James Farmer as a secretary (1 page)
16 August 2011Appointment of Mrs Rosemary Eleanor Stchedroff as a director (2 pages)
5 August 2011Company name changed the oxford and london basement company LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed the oxford and london basement company LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Dr Marc Stchedroff on 10 October 2009 (2 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Dr Marc Stchedroff on 10 October 2009 (2 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)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 15/07/09; full list of members (3 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 15/07/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Return made up to 15/07/08; full list of members (3 pages)
27 August 2008Return made up to 15/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
25 July 2006Return made up to 15/07/06; full list of members (6 pages)
25 July 2006Return made up to 15/07/06; full list of members (6 pages)
28 March 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 March 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 March 2006Registered office changed on 28/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 March 2006Registered office changed on 28/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
27 February 2006New secretary appointed (1 page)
27 February 2006New secretary appointed (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005Director resigned (1 page)
20 July 2005Company name changed oxford and london basement limit ed\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed oxford and london basement limit ed\certificate issued on 20/07/05 (2 pages)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)