UKBizDB.co.uk

O. BJELLAND LIMITED

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

This company is commonly known as O. Bjelland Limited. The company was founded 22 years ago and was given the registration number 04440984. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:O. BJELLAND LIMITED
Company Number:04440984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Setra, Vei 20b, Oslo, Norway, 0786

Director04 March 2020Active
Henrik Ibsens Gate 20, 0270, Oslo, Norway,

Secretary25 February 2010Active
Alnagata 22 J, Leil H304, Oslo, Norway, FOREIGN

Secretary01 October 2006Active
12 Rushmere Place, Tite Hill, Englefield Green, TW20 0NN

Secretary14 May 2004Active
6 Thorkhill Road, Thames Ditton, KT7 0UE

Secretary16 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2002Active
2, Landgangen, Oslo, Norway,

Director01 January 2015Active
Setravei 20b, 0786 Oslo, Norway, FOREIGN

Director16 May 2002Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director01 January 2015Active
Dol Y Glyn, Nantglyn, Denbigh, LL16 5PU

Director04 April 2009Active
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS

Director03 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 2002Active

People with Significant Control

Mr Osvald Magne Bjelland
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:Norwegian
Country of residence:Norway
Address:Setra, Vei 20b, Oslo, Norway, 0786
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
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Persons with significant control

Change to a person with significant control.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.