About

Registered Number: 06964354
Date of Incorporation: 16/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Birmingham Business Park Centre Ltd was registered on 16 July 2009 and are based in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Olswang Cosec Limited, Olswang Directors 1 Limited, Olswang Directors 2 Limited for Birmingham Business Park Centre Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSWANG DIRECTORS 1 LIMITED 16 July 2009 03 August 2009 1
OLSWANG DIRECTORS 2 LIMITED 16 July 2009 03 August 2009 1
Secretary Name Appointed Resigned Total Appointments
OLSWANG COSEC LIMITED 16 July 2009 03 August 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 15 February 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 21 August 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 16 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
CS01 - N/A 25 July 2016
CERTNM - Change of name certificate 11 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 26 September 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 31 July 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 August 2012
DISS40 - Notice of striking-off action discontinued 22 February 2012
AA - Annual Accounts 21 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 12 August 2011
MG01 - Particulars of a mortgage or charge 05 October 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 16 April 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AP01 - Appointment of director 06 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 21 October 2009
AA01 - Change of accounting reference date 21 October 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
NEWINC - New incorporation documents 16 July 2009

Mortgages & Charges

Description Date Status Charge by
Additional purchaser nominee security agreement 28 September 2010 Outstanding

N/A

Deed of accession 03 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.