About

Registered Number: 08368483
Date of Incorporation: 21/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff, CF10 3GA

 

Based in Cardiff, Bbi Solutions Oem Ltd was founded on 21 January 2013, it has a status of "Active". Bbi Solutions Oem Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERITH SECRETARIES LIMITED 07 August 2013 04 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
MR04 - N/A 03 June 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 15 April 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 26 September 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CS01 - N/A 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 17 November 2017
CH01 - Change of particulars for director 05 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 27 September 2017
TM02 - Termination of appointment of secretary 04 August 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 25 July 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 09 February 2016
MR01 - N/A 30 November 2015
TM01 - Termination of appointment of director 27 November 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 22 January 2015
RESOLUTIONS - N/A 11 September 2014
MA - Memorandum and Articles 11 September 2014
MA - Memorandum and Articles 11 September 2014
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 28 August 2014
RESOLUTIONS - N/A 19 June 2014
MEM/ARTS - N/A 19 June 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 24 January 2014
RESOLUTIONS - N/A 08 January 2014
SH19 - Statement of capital 08 January 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2014
CAP-SS - N/A 08 January 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
AP04 - Appointment of corporate secretary 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA01 - Change of accounting reference date 12 February 2013
NEWINC - New incorporation documents 21 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.