B&O VENTURES LIMITED

Register to unlock more data on OkredoRegister

B&O VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11710295

Incorporation date

04/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1 Tollbar Farm Louth Road, New Waltham, Grimsby DN36 4SACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2018)
dot icon10/06/2025
Registered office address changed from C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF England to 1 Tollbar Farm Louth Road New Waltham Grimsby DN36 4SA on 2025-06-10
dot icon31/05/2025
Micro company accounts made up to 2021-12-31
dot icon31/05/2025
Micro company accounts made up to 2022-12-31
dot icon31/05/2025
Micro company accounts made up to 2023-12-31
dot icon27/05/2025
Confirmation statement made on 2024-11-28 with no updates
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Confirmation statement made on 2023-11-28 with updates
dot icon20/05/2025
Certificate of change of name
dot icon19/05/2025
Appointment of Mr Chris Henshaw as a director on 2025-05-14
dot icon19/05/2025
Notification of Chris Henshaw as a person with significant control on 2025-05-14
dot icon19/05/2025
Cessation of Megan Lili Black as a person with significant control on 2025-05-14
dot icon01/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Appointment of Miss Megan Lili Black as a director on 2023-06-08
dot icon21/06/2023
Termination of appointment of Marc Harrison Black as a director on 2023-06-08
dot icon21/06/2023
Cessation of Marc Harrison Black as a person with significant control on 2023-06-08
dot icon21/06/2023
Confirmation statement made on 2022-11-28 with updates
dot icon21/06/2023
Notification of Megan Lili Black as a person with significant control on 2023-06-08
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Notification of Marc Harrison Black as a person with significant control on 2022-07-30
dot icon03/08/2022
Cessation of Lucinda Elizabeth Black as a person with significant control on 2022-07-30
dot icon03/08/2022
Termination of appointment of Lucinda Elizabeth Black as a director on 2022-07-30
dot icon13/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/11/2020
Confirmation statement made on 2020-11-28 with updates
dot icon28/11/2020
Cessation of Marc Harrison Black as a person with significant control on 2020-11-26
dot icon28/11/2020
Notification of Lucinda Elizabeth Black as a person with significant control on 2020-11-26
dot icon28/11/2020
Appointment of Mrs Lucinda Elizabeth Black as a director on 2020-11-27
dot icon10/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon10/11/2020
Termination of appointment of Lucinda Elizabeth Black as a director on 2020-11-09
dot icon10/11/2020
Cessation of Lucinda Elizabeth Black as a person with significant control on 2020-11-09
dot icon10/11/2020
Notification of Marc Harrison Black as a person with significant control on 2020-11-09
dot icon10/11/2020
Appointment of Mr Marc Harrison Black as a director on 2020-11-09
dot icon15/10/2020
Registered office address changed from 49 Primley Park Road Alwoodley Leeds LS17 7HR United Kingdom to C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF on 2020-10-15
dot icon24/06/2020
Change of details for Mrs Lucinda Elizabeth Black as a person with significant control on 2020-06-23
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon24/06/2020
Termination of appointment of Marc Harrison Black as a director on 2020-06-23
dot icon24/06/2020
Cessation of Marc Harrison Black as a person with significant control on 2020-06-23
dot icon22/05/2020
Notification of Lucinda Elizabeth Black as a person with significant control on 2020-05-20
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon07/05/2020
Appointment of Mrs Lucinda Elizabeth Black as a director on 2020-05-02
dot icon07/05/2020
Termination of appointment of Jerome David O'malley as a director on 2020-05-02
dot icon05/05/2020
Compulsory strike-off action has been discontinued
dot icon02/05/2020
Confirmation statement made on 2019-12-03 with updates
dot icon02/05/2020
Cessation of Jerome David O'malley as a person with significant control on 2019-12-30
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon04/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Marc Harrison
Director
04/12/2018 - 23/06/2020
46
Black, Marc Harrison
Director
09/11/2020 - 08/06/2023
46
Miss Megan Lili Black
Director
08/06/2023 - Present
7
Henshaw, Chris
Director
14/05/2025 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&O VENTURES LIMITED

B&O VENTURES LIMITED is an(a) Active company incorporated on 04/12/2018 with the registered office located at 1 Tollbar Farm Louth Road, New Waltham, Grimsby DN36 4SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B&O VENTURES LIMITED?

toggle

B&O VENTURES LIMITED is currently Active. It was registered on 04/12/2018 .

Where is B&O VENTURES LIMITED located?

toggle

B&O VENTURES LIMITED is registered at 1 Tollbar Farm Louth Road, New Waltham, Grimsby DN36 4SA.

What does B&O VENTURES LIMITED do?

toggle

B&O VENTURES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for B&O VENTURES LIMITED?

toggle

The latest filing was on 10/06/2025: Registered office address changed from C/O Jds Accounting 1a Smithy Mills Lane Leeds LS16 8HF England to 1 Tollbar Farm Louth Road New Waltham Grimsby DN36 4SA on 2025-06-10.