About

Registered Number: 03892954
Date of Incorporation: 13/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE

 

Established in 1999, Bis-web Ltd have registered office in Banbury, it's status is listed as "Active". Bis-web Ltd has 7 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMSTARK, John 31 December 2018 - 1
EZRINE, Jon 10 December 2019 - 1
FILIPOVIC, Adnan 31 December 2018 - 1
STURGIS, William 31 December 2018 - 1
BOFFIN, April Susan 13 December 1999 12 December 2001 1
CRABB, Ian Stephen 22 January 2018 31 December 2018 1
POTTS, Craig 31 December 2018 10 December 2019 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 11 February 2019
PSC02 - N/A 25 January 2019
PSC07 - N/A 25 January 2019
CS01 - N/A 25 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
AP01 - Appointment of director 15 January 2019
MR01 - N/A 04 January 2019
MR04 - N/A 19 November 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 10 July 2018
AP01 - Appointment of director 08 March 2018
CH01 - Change of particulars for director 18 December 2017
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 18 December 2016
CS01 - N/A 18 December 2016
CH01 - Change of particulars for director 12 December 2016
MR04 - N/A 17 November 2016
MR04 - N/A 17 November 2016
MR01 - N/A 09 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 21 January 2014
AR01 - Annual Return 20 December 2013
MR01 - N/A 09 November 2013
MR04 - N/A 01 November 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 30 November 2012
AA - Annual Accounts 28 September 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AD01 - Change of registered office address 22 March 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
RP04 - N/A 02 August 2011
RP04 - N/A 02 August 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 25 July 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 20 August 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
169 - Return by a company purchasing its own shares 05 August 2008
AA - Annual Accounts 09 July 2008
RESOLUTIONS - N/A 23 June 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 31 August 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 13 March 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 12 October 2001
363s - Annual Return 09 January 2001
225 - Change of Accounting Reference Date 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
353 - Register of members 23 June 2000
395 - Particulars of a mortgage or charge 19 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 December 2018 Outstanding

N/A

A registered charge 04 August 2016 Fully Satisfied

N/A

A registered charge 10 January 2014 Fully Satisfied

N/A

A registered charge 04 November 2013 Fully Satisfied

N/A

Debenture 08 February 2011 Fully Satisfied

N/A

Debenture 20 March 2008 Fully Satisfied

N/A

Rent deposit deed 05 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.