BERVISOL LIMITED

The Old Counting House The Old Counting House, Wallingford, OX10 0BS, Oxfordshire, England
StatusACTIVE
Company No.07120534
CategoryPrivate Limited Company
Incorporated08 Jan 2010
Age14 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

BERVISOL LIMITED is an active private limited company with number 07120534. It was incorporated 14 years, 5 months, 8 days ago, on 08 January 2010. The company address is The Old Counting House The Old Counting House, Wallingford, OX10 0BS, Oxfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Enumuvie Adunola Olanipekun

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olabanji Niyi Olanipekun

Change date: 2021-09-20

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mr Olabanji Niyi Olanipekun

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-20

Officer name: Mrs Enumuvie Adunola Olanipekun

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olabanji Niyi Olanipekun

Change date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: The Old Counting House 82E High Street Wallingford Oxfordshire OX10 0BS

Old address: 40 Caversham Road Reading RG1 7EB England

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

Old address: 200 Brook Drive Green Park Reading RG2 6UB England

Change date: 2019-05-22

New address: 40 Caversham Road Reading RG1 7EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olabanji Niyi Olanipekun

Change date: 2018-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Olabanji Olanipekun

Change date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-30

Officer name: Mrs Enumuvie Adunola Olanipekun

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Olabanji Niyi Olanipekun

Change date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: 200 Brook Drive Green Park Reading RG2 6UB

Change date: 2018-06-22

Old address: 200 200 Brook Drive Green Park Reading RG2 6UB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Address

Type: AD01

New address: 200 200 Brook Drive Green Park Reading RG2 6UB

Change date: 2018-06-22

Old address: 200 Brook Drive Reading RG2 6UB United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2018

Action Date: 16 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-16

New address: 200 Brook Drive Reading RG2 6UB

Old address: 19 Newlands Way Cholsey Wallingford OX10 9FF England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Address

Type: AD01

Old address: 4 Howard Villas Whitley Wood Road Reading Berkshire RG2 8th England

New address: 19 Newlands Way Cholsey Wallingford OX10 9FF

Change date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 4 Howard Villas Whitley Wood Road, Reading Berkshire RG2 8th

New address: 4 Howard Villas Whitley Wood Road Reading Berkshire RG2 8th

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Enumuvie Olanipekun

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jan 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Enumuvie Olanipekun

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Enumuvie Olanipekun

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: 4 Howard Villas Whitley Wood Road Berkshire Reading RG2 8TH England

Change date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Enumuvie Olanipekun

Change date: 2011-01-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 08 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTHUR WOOD RECRUITMENT LTD

30 CHAPEL STREET,CHELFORD,SK11 9SU

Number:11211197
Status:ACTIVE
Category:Private Limited Company

CEDARPORCH PROPERTY MANAGEMENT LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:05679927
Status:ACTIVE
Category:Private Limited Company

COMPUTERSERVICE HARZ LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05717161
Status:ACTIVE
Category:Private Limited Company

FAIR PRICE FOOD & WINE LTD

359A HANWORTH ROAD,HOUNSLOW,TW3 3SQ

Number:11297063
Status:ACTIVE
Category:Private Limited Company

KESTREL BUSINESS SOLUTIONS LTD

17 ROLFE CRESCENT,NORTHAMPTON,NN7 3NG

Number:07214970
Status:ACTIVE
Category:Private Limited Company

KRED HOLDINGS LTD

4A 6-8 KENN ROAD,CLEVEDON,BS21 6EL

Number:11889437
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source