About

Registered Number: 03247494
Date of Incorporation: 09/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Meadow Wood Pleck Lane, Kingston Blount, Chinnor, Oxfordshire, OX39 4RU,

 

Established in 1996, Business Maps Ltd have registered office in Chinnor. There are 7 directors listed for this organisation 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
WIBAUX, Christophe Pierre Sylvain 25 September 1996 - 1
DE MAUSSION, Guillame 15 October 1996 14 May 1998 1
ESTOWR, Lawrent 15 October 1996 14 May 1998 1
GAUTIER, Francois Louis 18 April 1997 07 January 2001 1
MALLET, Stephen Philip 18 April 1997 29 November 1999 1
WIBAUX, Christine 15 October 1996 11 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MEYNELL, Lucy 11 February 2001 03 September 2009 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 September 2018
PSC04 - N/A 28 September 2018
CH01 - Change of particulars for director 28 September 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 22 September 2017
PSC04 - N/A 22 September 2017
CH01 - Change of particulars for director 22 September 2017
AA - Annual Accounts 17 March 2017
AD01 - Change of registered office address 30 November 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 28 July 2016
CH01 - Change of particulars for director 06 November 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 11 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 21 September 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 18 October 2007
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AAMD - Amended Accounts 19 October 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 17 September 2003
AA - Annual Accounts 16 September 2002
363a - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 09 October 2001
363a - Annual Return 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 01 March 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 31 October 2000
363a - Annual Return 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 08 October 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
363a - Annual Return 22 September 1999
395 - Particulars of a mortgage or charge 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 August 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
AA - Annual Accounts 14 July 1998
363a - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
CERTNM - Change of name certificate 19 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
225 - Change of Accounting Reference Date 20 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
288a - Notice of appointment of directors or secretaries 13 October 1996
RESOLUTIONS - N/A 11 October 1996
MEM/ARTS - N/A 11 October 1996
CERTNM - Change of name certificate 08 October 1996
287 - Change in situation or address of Registered Office 02 October 1996
NEWINC - New incorporation documents 09 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2001 Outstanding

N/A

Rent deposit deed 28 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.