About

Registered Number: 05020871
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Claremont House, 1 Market Square, Bicester, Oxfordshire, OX26 6AA,

 

Founded in 2004, Bps Infotech Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANNAN, Sriram 01 May 2013 - 1
SRIRAM, Buvaneswari 21 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
KANNAN, Sriram 21 January 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 05 November 2018
RESOLUTIONS - N/A 02 May 2018
SH01 - Return of Allotment of shares 24 April 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 25 January 2018
PSC04 - N/A 22 January 2018
PSC04 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 17 October 2016
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 12 September 2016
CH03 - Change of particulars for secretary 12 September 2016
AD01 - Change of registered office address 12 September 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 11 October 2014
CH01 - Change of particulars for director 11 October 2014
CH03 - Change of particulars for secretary 11 October 2014
AD01 - Change of registered office address 11 October 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AD01 - Change of registered office address 29 October 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 03 March 2013
AR01 - Annual Return 24 February 2013
CH01 - Change of particulars for director 24 February 2013
CH03 - Change of particulars for secretary 22 February 2013
AD01 - Change of registered office address 22 February 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AAMD - Amended Accounts 17 October 2009
AA - Annual Accounts 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 13 January 2005
225 - Change of Accounting Reference Date 15 June 2004
287 - Change in situation or address of Registered Office 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.