2B INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06090040 |
Category | Private Limited Company |
Incorporated | 07 Feb 2007 |
Age | 17 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
2B INVESTMENTS LIMITED is an active private limited company with number 06090040. It was incorporated 17 years, 3 months, 22 days ago, on 07 February 2007. The company address is 5 South Parade 5 South Parade, Oxford, OX2 7JL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2022
Action Date: 02 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-02
Charge number: 060900400007
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2022
Action Date: 25 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060900400005
Charge creation date: 2022-04-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2022
Action Date: 25 Apr 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060900400006
Charge creation date: 2022-04-25
Documents
Mortgage satisfy charge full
Date: 13 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 13 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
New address: 5 South Parade Summertown Oxford OX2 7JL
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Resolution
Date: 08 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Aug 2019
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Mortgage charge part release with charge number
Date: 17 Jan 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 060900400004
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
New address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA
Old address: Claremont House, Deans Court Bicester Oxon OX26 6BW
Change date: 2018-03-23
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Razvan Raja
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mohammed Arshad
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 14 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-14
Psc name: Mr Hassan Arshad
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-02-14
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2016
Action Date: 16 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060900400004
Charge creation date: 2016-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060900400003
Charge creation date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 17 May 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person secretary company with change date
Date: 08 Feb 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-08
Officer name: Mr Mohammed Arshad
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Arshad
Change date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Raja
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mohammed Razvan Raja
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type dormant
Date: 13 Jun 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 12 TARGET PARK,REDDITCH,B98 8YN
Number: | 04257284 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY HILL CHILDRENS DAY NURSERY LIMITED
53A CEDAR DRIVE,PINNER,HA5 4BY
Number: | 05854620 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SOUTH QUARRY GARDENS,GOREBRIDGE,EH23 4GX
Number: | SC193327 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 08712328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIMES, FEN LANE,LOUTH,LN11 7LU
Number: | 03646871 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 3 SKYLON PLACE,ROTHERWAS,HR2 6NX
Number: | 08688185 |
Status: | ACTIVE |
Category: | Private Limited Company |