BESSO OPERATIONAL SUPPORT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05279773 |
Category | Private Limited Company |
Incorporated | 08 Nov 2004 |
Age | 19 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 1 year, 3 days |
SUMMARY
BESSO OPERATIONAL SUPPORT SERVICES LIMITED is an dissolved private limited company with number 05279773. It was incorporated 19 years, 7 months, 1 day ago, on 08 November 2004 and it was dissolved 1 year, 3 days ago, on 06 June 2023. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonios Erotocritou
Appointment date: 2023-03-13
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Appoint corporate secretary company with name date
Date: 05 Sep 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ardonagh Corporate Secretary Limited
Appointment date: 2022-08-12
Documents
Termination secretary company with name termination date
Date: 01 Sep 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-12
Officer name: David Jonathan Field
Documents
Appoint person director company with name date
Date: 15 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-31
Officer name: Mr Mark William Farley
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Jane Hovey
Termination date: 2022-05-31
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Address
Type: AD01
New address: 2 Minster Court Mincing Lane London EC3R 7PD
Old address: 8-11 Crescent London EC3N 2LY
Change date: 2022-03-22
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type full
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type full
Date: 28 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type full
Date: 26 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 06 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 052797730001
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type full
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2015
Action Date: 10 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 052797730001
Charge creation date: 2015-12-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type full
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type full
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Newlyn
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Field
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Jonathan Field
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Samantha Jane Hovey
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Taylor
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janice Smith
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Ollis
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Newcombe
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Fuller
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type full
Date: 15 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Whiting
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janice Carol Smith
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy Charles Taylor
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Philip Peter Newlyn
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Rosemary Ollis
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director albert foster
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed timothy charles taylor
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald walton
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary pruce
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/11/04-03/12/04 £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/05 to 31/12/05
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: 2 serjeants inn london EC4Y 1LT
Documents
Certificate change of name company
Date: 17 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ibis (894) LIMITED\certificate issued on 17/11/04
Documents
Some Companies
15 CLAPTON COMMON,LONDON,E5 9AA
Number: | 08080547 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WEST HOUSE, KING CROSS ROAD,WEST YORKSHIRE,HX1 1EB
Number: | 05743004 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIMROD WORKS,MALVERN,WR14 1GH
Number: | 02535431 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 10641191 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA
Number: | 07422918 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH CAROLINA ENTERPRISES LTD
SOUTH CAROLINA FARM ALNE ROAD,YORK,YO61 3PD
Number: | 11356807 |
Status: | ACTIVE |
Category: | Private Limited Company |