About

Registered Number: 04431279
Date of Incorporation: 03/05/2002 (22 years ago)
Company Status: Active
Registered Address: 77 Wilkins Road, Oxford, Oxon, OX4 2JB

 

Blackstream Ltd was setup in 2002, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. Craig, Douglas Ross, Jahangard, Vahid, Von Schroeter, Nicola Judith are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Douglas Ross 03 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JAHANGARD, Vahid 01 May 2008 05 March 2020 1
VON SCHROETER, Nicola Judith 03 May 2002 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
TM02 - Termination of appointment of secretary 05 March 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 19 February 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 19 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 02 April 2007
395 - Particulars of a mortgage or charge 09 October 2006
AA - Annual Accounts 13 September 2006
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 17 July 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 22 July 2003
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on 27 september 2006 and 07 September 2006 Outstanding

N/A

Debenture 17 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.