B K ENTERPRISES (OXFORD) LIMITED

2 Hinksey Court 2 Hinksey Court, Oxford, OX2 9SX, England
StatusACTIVE
Company No.09351891
CategoryPrivate Limited Company
Incorporated11 Dec 2014
Age9 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

B K ENTERPRISES (OXFORD) LIMITED is an active private limited company with number 09351891. It was incorporated 9 years, 5 months, 21 days ago, on 11 December 2014. The company address is 2 Hinksey Court 2 Hinksey Court, Oxford, OX2 9SX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Andrew King

Cessation date: 2019-08-15

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-15

Psc name: Mrs Paulina Maribel King Bravo

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 15 Aug 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Ms Paulina Maribel Bravo Cazar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: 81 Bicester Road Kidlington Oxfordshire OX5 2LD

Change date: 2019-01-28

New address: 2 Hinksey Court Church Way Oxford OX2 9SX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paulina Maribel King Bravo

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew King

Appointment date: 2014-12-11

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2015

Action Date: 11 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-11

Capital : 1 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jan 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUMULATE WEALTH MANAGEMENT (NORWICH) LTD

2 PERCY HOWES CLOSE,NORWICH,NR13 5BG

Number:08345702
Status:ACTIVE
Category:Private Limited Company

ERT HAULAGE LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:10044503
Status:ACTIVE
Category:Private Limited Company

FARACTIVE LIMITED

SARUM HOUSE HANCOCKS MOUNT,ASCOT,SL5 9PQ

Number:11717843
Status:ACTIVE
Category:Private Limited Company

GLOBAL LONDON ENTERPRISES LTD

62 ASHFORD AVENUE,HAYES,UB4 0NA

Number:08795003
Status:ACTIVE
Category:Private Limited Company

HINDENBURG LTD

646 OSMASTON ROAD,DERBY,DE24 8GS

Number:08005887
Status:ACTIVE
Category:Private Limited Company

PAN-TEX CONSTRUCTION U.K. LTD

178 SEVEN SISTERS ROAD,LONDON,N7 7PX

Number:10969238
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