BAOIA LIMITED

Register to unlock more data on OkredoRegister

BAOIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07693728

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

90-92 High Street, Evesham, Worcestershire WR11 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon04/12/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon17/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon09/09/2024
Termination of appointment of Neeraj Bhardwaj as a director on 2024-09-01
dot icon09/09/2024
Appointment of Dr Nandita Anand Divekar as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of Meyyappan Nachiappan as a director on 2024-09-01
dot icon09/09/2024
Director's details changed for Dr Nandita Anand Divekar on 2024-09-08
dot icon07/09/2024
Registered office address changed from 10 Marlfield Road Hale Barns Altrincham WA15 0SQ England to 90-92 90 - 92, High Street Evesham Worcestershire WR11 4EU on 2024-09-07
dot icon07/09/2024
Registered office address changed from 90-92 90 - 92, High Street Evesham Worcestershire WR11 4EU England to 90-92 High Street Evesham Worcestershire WR11 4EU on 2024-09-07
dot icon06/09/2024
Termination of appointment of Shiv Kumar Singh as a director on 2023-09-05
dot icon08/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon08/11/2023
Appointment of Dr Naveen Canchi Murali as a director on 2023-10-28
dot icon07/11/2023
Appointment of Dr Peeyush Kumar as a director on 2023-10-21
dot icon26/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon21/06/2023
Registered office address changed from 21 Dean Road Leicester LE4 6GP England to 10 Marlfield Road Hale Barns Altrincham WA15 0SQ on 2023-06-21
dot icon10/06/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon16/04/2023
Termination of appointment of Pawan Gupta as a director on 2023-04-16
dot icon01/12/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon20/10/2022
Termination of appointment of Ashwin Mallya as a secretary on 2022-10-18
dot icon23/03/2022
Appointment of Dr Meyyappan Nachiappan as a director on 2022-03-14
dot icon23/03/2022
Appointment of Dr Pawan Gupta as a director on 2022-03-14
dot icon09/03/2022
Termination of appointment of Jayavanth Kini as a director on 2022-03-01
dot icon07/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/03/2022
Appointment of Dr Shiv Kumar Singh as a director on 2022-03-01
dot icon05/12/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon04/12/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/11/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/01/2017
Appointment of Dr Neeraj Bhardwaj as a director on 2017-01-01
dot icon08/12/2016
Confirmation statement made on 2016-10-08 with updates
dot icon11/11/2016
Termination of appointment of Mahesh Nagar as a director on 2016-10-31
dot icon11/11/2016
Appointment of Dr Ashwin Mallya as a secretary on 2016-10-31
dot icon11/11/2016
Appointment of Dr Jayavanth Kini as a director on 2016-10-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/05/2016
Registered office address changed from The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU to 21 Dean Road Leicester LE4 6GP on 2016-05-11
dot icon09/10/2015
Annual return made up to 2015-10-08 no member list
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/10/2014
Annual return made up to 2014-08-01 no member list
dot icon06/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/11/2013
Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield S10 2QQ United Kingdom on 2013-11-05
dot icon02/08/2013
Annual return made up to 2013-08-01 no member list
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-05 no member list
dot icon05/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Peeyush, Dr
Director
21/10/2023 - Present
2
Dr Meyyappan Nachiappan
Director
14/03/2022 - 01/09/2024
4
Kini, Jayavanth Kumble
Director
31/10/2016 - 01/03/2022
2
Murali, Naveen Canchi, Dr
Director
28/10/2023 - Present
2
Gupta, Pawan, Dr
Director
14/03/2022 - 16/04/2023
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAOIA LIMITED

BAOIA LIMITED is an(a) Active company incorporated on 05/07/2011 with the registered office located at 90-92 High Street, Evesham, Worcestershire WR11 4EU. There are currently 3 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 BAOIA LIMITED?

toggle

BAOIA LIMITED is currently Active. It was registered on 05/07/2011 .

Where is BAOIA LIMITED located?

toggle

BAOIA LIMITED is registered at 90-92 High Street, Evesham, Worcestershire WR11 4EU.

What does BAOIA LIMITED do?

toggle

BAOIA LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BAOIA LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-10-08 with no updates.