About

Registered Number: 04695676
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 216 Banbury Road, Summertown, Oxford, OX2 7BY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 November 2012 Outstanding

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.