ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oxbury & Company Limited

Oxbury & Company Limited is an active company incorporated on 26 February 2003 with the registered office located in Chelmsford, Essex. Oxbury & Company Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04679638
Private limited company
Age
22 years
Incorporated 26 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Dec31 May 2025 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 3 months remaining)
Address
17 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
England
Address changed on 14 Apr 2025 (7 months ago)
Previous address was Grove House Ketteringham Lane Hethersett Norwich NR9 3DF England
Telephone
01603707900
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Dec 1959 • Project Manager
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Feb 1977
Mr James Nicholas Oxbury
PSC • British • Lives in England • Born in Feb 1977
Mrs Carla Oxbury
PSC • British • Lives in England • Born in Jul 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Redbox Partnerships Limited
Susan Nicola Howes is a mutual person.
Active
Uplands Court (Norwich) Freehold Limited
Susan Nicola Howes is a mutual person.
Active
Greyfriars Cost Management Limited
Timothy James Boucher is a mutual person.
Active
Tribal Bay Limited
Timothy James Boucher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 May 2025
For period 1 Dec31 May 2025
Traded for 18 months
Cash in Bank
£20.42K
Decreased by £111.26K (-84%)
Turnover
Unreported
Same as previous period
Employees
23
Decreased by 11 (-32%)
Total Assets
£453.91K
Decreased by £161.55K (-26%)
Total Liabilities
-£385.8K
Decreased by £39.39K (-9%)
Net Assets
£68.11K
Decreased by £122.17K (-64%)
Debt Ratio (%)
85%
Increased by 15.91% (+23%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 31 Oct 2025
Accounting Period Extended
4 Months Ago on 7 Jul 2025
Registered Address Changed
7 Months Ago on 14 Apr 2025
Confirmation Submitted
8 Months Ago on 10 Mar 2025
Ms Susan Nicola Howes Details Changed
8 Months Ago on 4 Mar 2025
Timothy James Boucher Resigned
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Mark Watts Resigned
1 Year 6 Months Ago on 1 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 17 Jan 2024
Get Credit Report
Discover Oxbury & Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2025
Submitted on 31 Oct 2025
Previous accounting period extended from 30 November 2024 to 31 May 2025
Submitted on 7 Jul 2025
Registered office address changed from Grove House Ketteringham Lane Hethersett Norwich NR9 3DF England to 17 Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 26 February 2025 with updates
Submitted on 10 Mar 2025
Director's details changed for Ms Susan Nicola Howes on 4 March 2025
Submitted on 6 Mar 2025
Termination of appointment of Timothy James Boucher as a director on 29 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 28 Aug 2024
Termination of appointment of Mark Watts as a director on 1 May 2024
Submitted on 1 May 2024
Confirmation statement made on 26 February 2024 with updates
Submitted on 11 Mar 2024
Registered office address changed from St Thomas House 14 Central Ave St Andrews Business Park Norwich Norfolk NR7 0HR to Grove House Ketteringham Lane Hethersett Norwich NR9 3DF on 17 January 2024
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year