Background WavePink WaveYellow Wave

OBERON BOOKS LIMITED (02082142)

OBERON BOOKS LIMITED (02082142) is an active UK company. incorporated on 9 December 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. OBERON BOOKS LIMITED has been registered for 39 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
02082142
Status
active
Type
ltd
Incorporated
9 December 1986
Age
39 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBERON BOOKS LIMITED

OBERON BOOKS LIMITED is an active company incorporated on 9 December 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. OBERON BOOKS LIMITED was registered 39 years ago.(SIC: 58110)

Status

active

Active since 39 years ago

Company No

02082142

LTD Company

Age

39 Years

Incorporated 9 December 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

521 Caledonian Road Ground Floor Islington London N7 9RH
From: 9 December 1986To: 30 January 2020
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Aug 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 18
Director Joined
Jun 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 10 Dec 2019

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Secretary
Appointed 08 Mar 1991
Resigned 10 Dec 2019

OREILLY, Hugh Patrick

Resigned
1 Elia Cottage, WareSG12 8TH
Secretary
Appointed N/A
Resigned 08 Mar 1991

CAMPBELL, Christopher Neil

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1959
Director
Appointed 10 Jun 2019
Resigned 10 Dec 2019

CLARK, David John

Resigned
5 Cranworth Crescent, LondonE4 7HN
Born October 1950
Director
Appointed N/A
Resigned 08 Mar 1991

GLANVILLE, Charles Dixon

Resigned
Flat 1, LondonN7 9RH
Born September 1956
Director
Appointed 08 Mar 1991
Resigned 10 Dec 2019

HOGAN, James Devon Rawnsley

Resigned
521 Caledonian Road, LondonN7 9RH
Born August 1943
Director
Appointed N/A
Resigned 10 Dec 2019

ILLMAN, James Robert

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1983
Director
Appointed 07 Mar 2017
Resigned 10 Dec 2019

NEWTON, John Nigel

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 10 Dec 2019
Resigned 04 Dec 2025

OREILLY, Hugh Patrick

Resigned
1 Elia Cottage, WareSG12 8TH
Born February 1952
Director
Appointed N/A
Resigned 08 Mar 1991

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 10 Dec 2019
Resigned 02 Feb 2026

SPENDER, George Dominic Edmund

Resigned
521 Caledonian Road, IslingtonN7 9RH
Born September 1987
Director
Appointed 07 Mar 2017
Resigned 09 Oct 2018

WALBY, Andrew

Resigned
521 Caledonian Road, IslingtonN7 9RH
Born January 1980
Director
Appointed 01 Oct 2012
Resigned 08 Jul 2015

Persons with significant control

3

1 Active
2 Ceased
Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019

Mr Charles Dixon Glanville

Ceased
Bedford Square, LondonWC1B 3DP
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Dec 2019

Mr James Devon Rawnsley Hogan

Ceased
Bedford Square, LondonWC1B 3DP
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Accounts Amended With Made Up Date
17 June 2005
AAMDAAMD
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Resolution
19 February 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
13 October 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 October 1992
363sAnnual Return (shuttle)
Gazette Notice Compulsary
28 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 May 1992
287Change of Registered Office
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
363aAnnual Return
Legacy
21 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
9 April 1990
363363
Legacy
9 April 1990
363363
Legacy
9 April 1990
225(1)225(1)
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
3 August 1989
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
9 December 1986
CERTINCCertificate of Incorporation