BERVISOL LIMITED
Status | ACTIVE |
Company No. | 07120534 |
Category | Private Limited Company |
Incorporated | 08 Jan 2010 |
Age | 14 years, 5 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05717161 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4A 6-8 KENN ROAD,CLEVEDON,BS21 6EL
Number: | 11889437 |
Status: | ACTIVE |
Category: | Private Limited Company |