UKBizDB.co.uk

BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED

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

This company is commonly known as Blackwell Science (overseas Holdings) Limited. The company was founded 28 years ago and was given the registration number 03162832. The firm's registered office is in CHICHESTER. You can find them at The Atrium, Southern Gate, Chichester, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLACKWELL SCIENCE (OVERSEAS HOLDINGS) LIMITED
Company Number:03162832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Atrium, Southern Gate, Chichester, West Sussex, PO19 8SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, Southern Gate, Chichester, PO19 8SQ

Secretary19 January 2023Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director04 March 2022Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 July 2016Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director04 March 2022Active
1 The Laurels, Union Lane, Droxford, SO32 3QP

Secretary24 July 2007Active
East House, Charlton, Chichester, PO18 0HU

Secretary26 March 2007Active
3 Willowbed Drive, Chichester, PO19 8HX

Secretary01 July 2008Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Secretary01 February 2012Active
6th Floor, 81 Aldwych, London, WC2B 4RP

Corporate Secretary11 April 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary22 February 1996Active
Lake House, Pusey, Faringdon, SN7 8QB

Director11 April 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director22 February 1996Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director15 October 2007Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 July 2008Active
The Cobb 107 Manor Way, Aldwick, Bognor Regis, PO21 4HU

Director22 March 2007Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 February 2012Active
Wessex Lodge Green Lane, Woodstock, Oxford, OX20 1JY

Director01 February 2005Active
64 Hill Top Road, Oxford, OX4 1PE

Director03 November 2003Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director01 May 2009Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director16 June 2014Active
18 Farndon Road, Oxford, OX2 6RT

Director03 November 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director22 February 1996Active
The Atrium, Southern Gate, Chichester, PO19 8SQ

Director15 October 2007Active
78 Sandfield Road, Headington, Oxford, OX3 7RL

Director11 April 1996Active

People with Significant Control

Wiley Heyden Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:The Atrium, Southern Gate, Chichester, England, PO19 8SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Blackwell Science Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Atrium, Southern Gate, Chichester, England, PO19 8SQ
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
2024-01-25Accounts

Accounts with accounts type full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-10-20Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-05-07Capital

Capital allotment shares.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type full.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.