UKBizDB.co.uk

BIDVEST OUTSOURCED SERVICES LIMITED

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

This company is commonly known as Bidvest Outsourced Services Limited. The company was founded 38 years ago and was given the registration number 01997606. The firm's registered office is in BANBURY. You can find them at The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIDVEST OUTSOURCED SERVICES LIMITED
Company Number:01997606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Suite, River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Secretary30 June 2021Active
Ground Floor Suite, River House, Maidstone Road, Sidcup, United Kingdom, DA14 5RH

Director01 June 2016Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Secretary29 September 1997Active
61, Woodside Road, New Malden, KT3 3AW

Secretary-Active
56 Casewick Lane, Uffington, Stamford, PE9 4SX

Director07 April 2006Active
Jasmine Cottage, Nuptown, Warfield, RG42 6HS

Director12 January 1995Active
75 Tiddington Road, Stratford Upon Avon, CV37 7AF

Director-Active
Oakley Hall, Market Drayton, TF9 4AG

Director01 April 1993Active
120 Myton Road, Warwick, CV34 6PR

Director-Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director31 March 1994Active
The Coach House 84 Ranelagh Road, Ealing, London, W5 5RP

Director30 March 1998Active
41 Nags Head, Avening, Tetbury, GL8 8NZ

Director08 February 1994Active
38 Hillcroft, Dunstable, LU6 1TU

Director14 April 1997Active
21 The Albany, 67 Woodcote Road, Wallington, SM6 0PS

Director31 March 1994Active
The Handover Centre, Appletree Trading Estate, Chipping Warden, Banbury, England, OX17 1LL

Director31 October 2002Active
11th Floor Hmd Building, 116-118 Desnoeux Road, Central, Hong Kong, FOREIGN

Director21 September 1992Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director30 March 1998Active
Flat A 11th Floor, 48-50 Main Road, Aberdeen, Hong Kong,

Director21 September 1992Active
Ground Floor & Mezz Floor, 48-50 Aberden Main Road, Hongkong,

Director21 September 1992Active
10 Bannerdown Close, Batheaston, Bath, BA1 7NJ

Director17 November 1993Active

People with Significant Control

Bidvest Freight Uk Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 2 Langley Park, Waterside Drive, Slough, England, SL3 6AD
Nature of control:
  • Ownership of shares 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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-30Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person secretary company with name date.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Officers

Change person secretary company with change date.

Download
2019-10-22Address

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

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download
2017-06-19Resolution

Resolution.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type full.

Download
2016-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.