Company NameOxbury Earth Limited
DirectorsNicholas Ross Evans and James Charles Deane Farrar
Company StatusActive
Company Number06791059
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)
Previous NameNaqoda Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Ross Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr James Charles Deane Farrar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMrs Annmarie McEwan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address20 Ellacombe Road
Longwell Green
Bristol
BS30 9BA
Director NameMr Erik Bogaerts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMrs Ann Marie McGinley
StatusResigned
Appointed01 October 2012(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 January 2022)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Websitewww.naqoda.com/

Location

Registered AddressOne City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.5k at £1Ann Marie Mcewan
48.91%
Ordinary
7.5k at £1Erik Bogaerts
48.91%
Ordinary
333 at £1Vincent Galimont
2.17%
Ordinary

Financials

Year2014
Net Worth£107,913
Cash£75,893
Current Liabilities£37,058

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
1 February 2022Company name changed naqoda LTD\certificate issued on 01/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
(3 pages)
31 January 2022Appointment of Mr Nicholas Ross Evans as a director on 28 January 2022 (2 pages)
31 January 2022Cessation of Ann Marie Mcginley as a person with significant control on 28 January 2022 (1 page)
31 January 2022Termination of appointment of Erik Bogaerts as a director on 28 January 2022 (1 page)
31 January 2022Cessation of Erik Peter Bogaerts as a person with significant control on 28 January 2022 (1 page)
31 January 2022Appointment of Mr James Charles Deane Farrar as a director on 28 January 2022 (2 pages)
31 January 2022Termination of appointment of Ann Marie Mcginley as a secretary on 28 January 2022 (1 page)
31 January 2022Registered office address changed from 86-90 Paul Street London EC2A 4NE to One City Place Queens Road Chester Cheshire CH1 3BQ on 31 January 2022 (1 page)
31 January 2022Notification of Oxbury Bank Plc as a person with significant control on 28 January 2022 (2 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 March 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 January 2020Change of details for Mrs Anne Marie Bogaerts as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
28 January 2020Secretary's details changed for Mrs Ann Marie Mcginley on 28 January 2020 (1 page)
27 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 May 2018Statement by Directors (1 page)
24 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2018Solvency Statement dated 08/05/18 (1 page)
24 May 2018Statement of capital on 24 May 2018
  • GBP 15,000
(3 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,666
(3 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 15,666
(3 pages)
19 January 2016Director's details changed for Mr Erik Bogaerts on 19 January 2016 (2 pages)
19 January 2016Director's details changed for Mr Erik Bogaerts on 19 January 2016 (2 pages)
7 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 15,666
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 15,666
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 15,666
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,333
(3 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 15,333
(3 pages)
5 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 20/11/2014
(6 pages)
5 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 20/11/2014
(6 pages)
22 November 2014Secretary's details changed for Mrs Ann Marie Mcginley on 22 November 2014 (1 page)
22 November 2014Secretary's details changed for Mrs Ann Marie Mcginley on 22 November 2014 (1 page)
21 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 15,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2014
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 15,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2014
(4 pages)
17 November 2014Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA to 86-90 Paul Street London EC2A 4NE on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 20 Ellacombe Road Longwell Green Bristol BS30 9BA to 86-90 Paul Street London EC2A 4NE on 17 November 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 February 2014Secretary's details changed for Mrs Ann Marie Mcewan on 12 February 2014 (1 page)
12 February 2014Secretary's details changed for Mrs Ann Marie Mcewan on 12 February 2014 (1 page)
10 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,000
(3 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 15,000
(3 pages)
10 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2012Appointment of Mrs Ann Marie Mcewan as a secretary (1 page)
3 October 2012Director's details changed for Mr Erik Bogaerts on 1 September 2012 (2 pages)
3 October 2012Termination of appointment of Annmarie Mcewan as a director (1 page)
3 October 2012Director's details changed for Mr Erik Bogaerts on 1 September 2012 (2 pages)
3 October 2012Termination of appointment of Annmarie Mcewan as a director (1 page)
3 October 2012Director's details changed for Mr Erik Bogaerts on 1 September 2012 (2 pages)
3 October 2012Appointment of Mrs Ann Marie Mcewan as a secretary (1 page)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 5 January 2012 (1 page)
21 October 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
21 October 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 15,000
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 15,000
(3 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 15,000
(3 pages)
12 March 2011Director's details changed for Mr Erik Bogaerts on 1 September 2010 (2 pages)
12 March 2011Director's details changed for Mrs Annmarie Mcewan on 1 September 2010 (2 pages)
12 March 2011Director's details changed for Mrs Annmarie Mcewan on 1 September 2010 (2 pages)
12 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
12 March 2011Director's details changed for Mrs Annmarie Mcewan on 1 September 2010 (2 pages)
12 March 2011Director's details changed for Mr Erik Bogaerts on 1 September 2010 (2 pages)
12 March 2011Director's details changed for Mr Erik Bogaerts on 1 September 2010 (2 pages)
12 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
13 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mrs Annmarie Mcewan on 14 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Erik Bogaerts on 14 January 2010 (2 pages)
22 March 2010Director's details changed for Mrs Annmarie Mcewan on 14 January 2010 (2 pages)
22 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Erik Bogaerts on 14 January 2010 (2 pages)
14 January 2009Incorporation (13 pages)
14 January 2009Incorporation (13 pages)