Founded in 2003, Bsox Ltd are based in Oxford, it's status is listed as "Active". The organisation has 3 directors listed as West, Mary, Macdonald, Graham, Macdonald, Kirstin at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEST, Mary | 28 January 2008 | - | 1 |
MACDONALD, Kirstin | 28 January 2008 | 10 September 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACDONALD, Graham | 21 March 2003 | 31 March 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 18 March 2020 | |
CS01 - N/A | 10 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CH01 - Change of particulars for director | 26 November 2018 | |
CH01 - Change of particulars for director | 26 November 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 02 March 2018 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AR01 - Annual Return | 08 April 2016 | |
RP04 - N/A | 09 March 2016 | |
AD01 - Change of registered office address | 23 June 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 31 March 2015 | |
TM02 - Termination of appointment of secretary | 05 November 2014 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
CH01 - Change of particulars for director | 05 November 2014 | |
CERTNM - Change of name certificate | 01 September 2014 | |
CONNOT - N/A | 01 September 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 21 November 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
CH03 - Change of particulars for secretary | 30 October 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AR01 - Annual Return | 15 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 December 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2012 | |
AR01 - Annual Return | 30 March 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 07 March 2011 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AR01 - Annual Return | 29 March 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2009 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2008 | |
AA - Annual Accounts | 08 April 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 19 March 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 21 March 2007 | |
AA - Annual Accounts | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
363a - Annual Return | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 10 April 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 05 May 2005 | |
287 - Change in situation or address of Registered Office | 05 May 2005 | |
AA - Annual Accounts | 30 June 2004 | |
225 - Change of Accounting Reference Date | 30 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2004 | |
363s - Annual Return | 14 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 April 2003 | |
288b - Notice of resignation of directors or secretaries | 06 April 2003 | |
288b - Notice of resignation of directors or secretaries | 06 April 2003 | |
288a - Notice of appointment of directors or secretaries | 06 April 2003 | |
NEWINC - New incorporation documents | 12 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 November 2012 | Outstanding |
N/A |
Debenture | 14 January 2008 | Fully Satisfied |
N/A |