UKBizDB.co.uk

BBB OXFORD LTD

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

This company is commonly known as Bbb Oxford Ltd. The company was founded 3 years ago and was given the registration number 12975186. The firm's registered office is in BASILDON. You can find them at 8 Hemmells, , Basildon, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BBB OXFORD LTD
Company Number:12975186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:8 Hemmells, Basildon, England, SS15 6ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR

Director24 June 2021Active
8, Hemmells, Basildon, England, SS15 6ED

Director26 October 2020Active
8, Hemmells, Basildon, United Kingdom, SS15 6ED

Director02 December 2020Active

People with Significant Control

F. O Ventures Ltd
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bbb Ventures Ltd
Notified on:24 June 2021
Status:Active
Country of residence:England
Address:Anglia House, St. Andrews Business Park, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Beese
Notified on:24 June 2021
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Anglia House, 6 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Jack Richard Beadle
Notified on:26 October 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:8, Hemmells, Basildon, England, SS15 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard Anthony Bridge
Notified on:26 October 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:8, Hemmells, Basildon, England, SS15 6ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Change person director company with change date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Officers

Change person director company with change date.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-07-04Accounts

Change account reference date company previous extended.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Change of name

Certificate change of name company.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Address

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

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2020-10-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.