You are here: bizstats.co.uk > a-z index > O list > OB list

Obrizum Group Ltd. CAMBRIDGE


Founded in 2015, Obrizum Group, classified under reg no. 09685974 is an active company. Currently registered at 3 Dukes Court CB5 8DZ, Cambridge the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2019-05-08 Obrizum Group Ltd. is no longer carrying the name Cambioscience.

The company has 7 directors, namely Peter B., Dayrell G. and Pathiq T. and others. Of them, Juergen F., Sarra A., Chibeza A. have been with the company the longest, being appointed on 14 July 2015 and Peter B. has been with the company for the least time - from 29 March 2023. As of 29 April 2024, there were 4 ex directors - Matthew B., Hugh M. and others listed below. There were no ex secretaries.

Obrizum Group Ltd. Address / Contact

Office Address 3 Dukes Court
Office Address2 54-62 Newmarket Road
Town Cambridge
Post code CB5 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09685974
Date of Incorporation Tue, 14th Jul 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Peter B.

Position: Director

Appointed: 29 March 2023

Dayrell G.

Position: Director

Appointed: 31 October 2022

Pathiq T.

Position: Director

Appointed: 21 September 2022

Andrew R.

Position: Director

Appointed: 19 March 2021

Beaubridge (uk) Limited

Position: Corporate Director

Appointed: 26 November 2018

Juergen F.

Position: Director

Appointed: 14 July 2015

Sarra A.

Position: Director

Appointed: 14 July 2015

Chibeza A.

Position: Director

Appointed: 14 July 2015

Matthew B.

Position: Director

Appointed: 19 March 2021

Resigned: 29 March 2023

Hugh M.

Position: Director

Appointed: 24 March 2019

Resigned: 21 September 2022

Zelmira P.

Position: Director

Appointed: 01 October 2017

Resigned: 21 September 2022

Fernando D.

Position: Director

Appointed: 14 July 2015

Resigned: 25 May 2016

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Chibeza A. This PSC has significiant influence or control over this company,.

Chibeza A.

Notified on 14 July 2016
Nature of control: significiant influence or control

Company previous names

Cambioscience May 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 807126 013890 864212 3521 467 1211 216 1056 092 579
Current Assets66 780174 5291 088 290532 4901 547 3962 791 6477 351 720
Debtors47 97348 516197 426320 13880 2751 575 5421 259 141
Net Assets Liabilities24 592120 0931 053 9803 330 6633 611 7453 872 3897 579 539
Other Debtors6 391 18 19152 19069 3911 439 093907 082
Property Plant Equipment 45212 30633 38322 71521 54065 282
Other
Accumulated Amortisation Impairment Intangible Assets   1 064377 483753 9021 129 300
Accumulated Depreciation Impairment Property Plant Equipment 2314 33314 20325 20537 93854 105
Amounts Owed By Related Parties    4 21511 85817 045
Average Number Employees During Period   16162237
Comprehensive Income Expense14 592115 501     
Corporation Tax Payable3 7405 919     
Corporation Tax Recoverable  88 457178 187   
Creditors42 18854 80246 616234 574423 197812 099746 509
Dividends Paid 20 000     
Dividends Paid On Shares   3 003 236   
Fixed Assets  12 3063 036 6192 649 5322 271 9381 940 282
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 588108 50660 281108 506103 063
Increase From Amortisation Charge For Year Intangible Assets   1 064376 419376 419375 398
Increase From Depreciation Charge For Year Property Plant Equipment 2314 1029 87011 00212 73316 167
Intangible Assets   3 003 2362 626 8172 250 3981 875 000
Intangible Assets Gross Cost   3 004 3003 004 3003 004 300 
Issue Equity Instruments10 000      
Net Current Assets Liabilities24 592119 7271 041 674297 9161 385 4102 412 5506 385 766
Number Shares Issued Fully Paid 1 000 0001 408 200    
Other Creditors33 71439 6073 806175 768423 197812 099746 509
Other Remaining Borrowings   121 325429 030822 0991 060 046
Other Taxation Social Security Payable3 9981 34813 32221 87223 04058 09997 690
Par Value Share 11    
Percentage Class Share Held In Subsidiary    100100100
Profit Loss14 592115 501     
Property Plant Equipment Gross Cost 68316 63947 58647 92059 478119 387
Provisions For Liabilities Balance Sheet Subtotal 86 3 872   
Total Additions Including From Business Combinations Property Plant Equipment 68315 95730 94733411 55859 909
Total Assets Less Current Liabilities24 592120 1791 053 9803 334 5354 034 9424 684 4888 326 048
Total Borrowings   121 325423 197812 099746 509
Total Increase Decrease From Revaluations Intangible Assets   2 961 447   
Trade Creditors Trade Payables7367 92829 48836 93477 79541 26086 389
Trade Debtors Trade Receivables41 58248 51690 77889 7616 669124 591335 014

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 7th, August 2023
Free Download (13 pages)

Company search