About

Registered Number: 05870815
Date of Incorporation: 10/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

 

Niva Business Solutions Ltd was founded on 10 July 2006 with its registered office in Oxon. We do not know the number of employees at the organisation. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOSTE, Vaishali Chinchanekar 10 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SOSTE, Nikhil Pravin 10 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH03 - Change of particulars for secretary 09 October 2018
PSC04 - N/A 19 July 2018
PSC04 - N/A 19 July 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 20 January 2010
SH01 - Return of Allotment of shares 20 January 2010
AD01 - Change of registered office address 06 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
225 - Change of Accounting Reference Date 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.