UKBizDB.co.uk

2B INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2b Investments Limited. The company was founded 17 years ago and was given the registration number 06090040. The firm's registered office is in OXFORD. You can find them at 5 South Parade, Summertown, Oxford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:2B INVESTMENTS LIMITED
Company Number:06090040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 South Parade, Summertown, Oxford, United Kingdom, OX2 7JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, South Parade, Summertown, Oxford, United Kingdom, OX2 7JL

Secretary07 February 2007Active
Claremont House, Deans Court, Bicester, England, OX26 6BW

Director07 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 February 2007Active
44 Jack Straws Lane, Headington, OX3 0DW

Director07 February 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 February 2007Active

People with Significant Control

Mr Hassan Arshad
Notified on:14 February 2017
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:101a, Cowley Road, Oxford, England, OX4 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Arshad
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:5, South Parade, Oxford, United Kingdom, OX2 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Razvan Raja
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:5, South Parade, Oxford, United Kingdom, OX2 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Resolution

Resolution.

Download
2019-08-08Change of constitution

Statement of companys objects.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Mortgage

Mortgage charge part release with charge number.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Address

Change registered office address company with date old address new address.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.