About

Registered Number: 04075603
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 274 Banbury Road, Oxford, OX2 7DY

 

Based in Oxford, Bgs Architects Ltd was setup in 2000, it's status is listed as "Active". We don't know the number of employees at this company. There are 11 directors listed as Roach, Alexander James, Eaton, Neil, Roach, Alexander James, Eyles (Nee Brereton), Marion Mary, Cockburn, Bruce Lorimer, Collins, Gary, Eyles (Nee Brereton), Marion Mary, Hale, Christopher, Mcmichael, James Hamish, Mcmichael, James Hamish, Stretton, Roger for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Neil 01 October 2014 - 1
ROACH, Alexander James 01 February 2012 - 1
COCKBURN, Bruce Lorimer 01 April 2003 05 May 2015 1
COLLINS, Gary 01 February 2012 01 January 2018 1
EYLES (NEE BRERETON), Marion Mary 01 October 2014 03 September 2019 1
HALE, Christopher 01 February 2012 16 October 2015 1
MCMICHAEL, James Hamish 01 February 2012 24 May 2012 1
MCMICHAEL, James Hamish 01 February 2012 16 October 2019 1
STRETTON, Roger 21 September 2000 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ROACH, Alexander James 03 September 2019 - 1
EYLES (NEE BRERETON), Marion Mary 21 September 2000 03 September 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 20 March 2020
TM01 - Termination of appointment of director 31 October 2019
AP03 - Appointment of secretary 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
CS01 - N/A 02 April 2019
CS01 - N/A 22 March 2019
SH03 - Return of purchase of own shares 27 February 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 23 July 2018
CH03 - Change of particulars for secretary 21 July 2018
CH01 - Change of particulars for director 21 July 2018
TM01 - Termination of appointment of director 22 May 2018
AA - Annual Accounts 26 March 2018
SH03 - Return of purchase of own shares 20 November 2017
SH03 - Return of purchase of own shares 31 October 2017
CS01 - N/A 20 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 22 September 2016
SH01 - Return of Allotment of shares 25 May 2016
SH03 - Return of purchase of own shares 11 May 2016
SH03 - Return of purchase of own shares 11 May 2016
AA - Annual Accounts 16 February 2016
TM01 - Termination of appointment of director 21 October 2015
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 26 May 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 23 March 2015
AP01 - Appointment of director 13 March 2015
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 23 June 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 18 July 2013
MG01 - Particulars of a mortgage or charge 08 March 2013
AA - Annual Accounts 02 January 2013
SH08 - Notice of name or other designation of class of shares 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 07 October 2008
RESOLUTIONS - N/A 24 June 2008
RESOLUTIONS - N/A 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2008
169 - Return by a company purchasing its own shares 03 June 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 05 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 04 October 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 26 October 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2001
287 - Change in situation or address of Registered Office 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
Deposit deed 15 February 2013 Outstanding

N/A

Debenture 20 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.