BANSOLS BETA LIMITED

Register to unlock more data on OkredoRegister

BANSOLS BETA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02878404

Incorporation date

07/12/1993

Size

Group

Contacts

Registered address

Registered address

12 North Bar, Banbury OX16 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1993)
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-29
dot icon06/01/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/05/2024
Director's details changed for Mr Moonpal Singh Grewal on 2024-05-01
dot icon02/05/2024
Change of details for Mr Moonpal Singh Grewal as a person with significant control on 2024-05-01
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-25
dot icon16/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-26
dot icon17/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon08/10/2021
Group of companies' accounts made up to 2020-12-27
dot icon09/01/2021
Group of companies' accounts made up to 2019-12-29
dot icon07/01/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon04/09/2020
Director's details changed for Mr Moonpal Singh Grewal on 2020-02-03
dot icon04/09/2020
Secretary's details changed for Answerbuy Limited on 2020-02-03
dot icon07/02/2020
Registered office address changed from The Courtyard, Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB to 12 North Bar Banbury OX16 0TB on 2020-02-07
dot icon02/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-30
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-25
dot icon16/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-27
dot icon26/01/2016
Auditor's resignation
dot icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-28
dot icon12/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-29
dot icon03/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-30
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-25
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon22/08/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/02/2011
Secretary's details changed for Answerbuy Limited on 2010-12-07
dot icon10/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/02/2009
Accounts for a small company made up to 2008-03-31
dot icon13/02/2009
Return made up to 07/12/08; no change of members
dot icon13/03/2008
Return made up to 07/12/07; no change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Particulars of mortgage/charge
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 07/12/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/12/2005
Return made up to 07/12/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 07/12/04; full list of members
dot icon19/04/2004
Director resigned
dot icon31/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon16/01/2004
Return made up to 07/12/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon17/12/2002
Return made up to 07/12/02; full list of members
dot icon18/11/2002
Particulars of mortgage/charge
dot icon08/02/2002
New director appointed
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Return made up to 07/12/01; no change of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/12/2000
Return made up to 07/12/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: first floor 1/2 st johns place banbury oxon OX16 8HP
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Return made up to 07/12/99; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon11/12/1998
Return made up to 07/12/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/12/1997
Return made up to 07/12/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon15/12/1996
Return made up to 07/12/96; no change of members
dot icon13/12/1995
Return made up to 07/12/95; no change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 07/12/94; full list of members
dot icon31/08/1994
Accounting reference date notified as 31/03
dot icon28/02/1994
Director resigned;new director appointed
dot icon28/02/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wise, Simon James Southam
Secretary
07/12/1993 - 30/01/1994
8
Grewal, Harpal Singh
Director
05/01/2002 - 01/08/2002
57
ANSWERBUY LIMITED
Corporate Secretary
30/01/1994 - Present
139
Mr Moonpal Singh Grewal
Director
30/01/1994 - Present
132
Geary, Robert David
Director
07/12/1993 - 30/01/1994
31

Persons with Significant Control

1
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 BANSOLS BETA LIMITED

BANSOLS BETA LIMITED is an(a) Active company incorporated on 07/12/1993 with the registered office located at 12 North Bar, Banbury OX16 0TB. 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 BANSOLS BETA LIMITED?

toggle

BANSOLS BETA LIMITED is currently Active. It was registered on 07/12/1993 .

Where is BANSOLS BETA LIMITED located?

toggle

BANSOLS BETA LIMITED is registered at 12 North Bar, Banbury OX16 0TB.

What does BANSOLS BETA LIMITED do?

toggle

BANSOLS BETA LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for BANSOLS BETA LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-07 with no updates.