UKBizDB.co.uk

BBI SOLUTIONS OEM LIMITED

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

This company is commonly known as Bbi Solutions Oem Limited. The company was founded 11 years ago and was given the registration number 08368483. The firm's registered office is in CARDIFF. You can find them at C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:BBI SOLUTIONS OEM LIMITED
Company Number:08368483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20590 - Manufacture of other chemical products n.e.c.
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA

Director10 March 2023Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director16 November 2017Active
Haywood House, Dumfries Place, Cardiff, Wales, CF10 3GA

Corporate Secretary07 August 2013Active
51, Sawyer Road, Suite 200, Waltham, Usa, 02453

Director24 July 2015Active
C/O Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, United Kingdom, CF10 3GA

Director21 January 2013Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director27 November 2018Active
The Courtyard, 73, Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director04 June 2014Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director13 May 2016Active
51, Sawyer Road, Suite 200, Waltham, Usa,

Director07 August 2013Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director27 November 2018Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director07 July 2016Active
The Courtyard, 73 Ty Glas Avenue, Llanishen, Cardiff, Wales, CF14 5DX

Director07 August 2013Active
Parkway, Pen-Y-Fan Industrial Estate, Crumlin, Newport, Wales, NP11 3EF

Director07 August 2013Active

People with Significant Control

Bbi Diagnostics Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Berry Smith Llp, Haywood House, Cardiff, United Kingdom, CF10 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-06Resolution

Resolution.

Download
2021-11-06Incorporation

Memorandum articles.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-06-03Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.