BAR O2 LIMITED

Register to unlock more data on OkredoRegister

BAR O2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04192727

Incorporation date

03/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Old Bank Chambers, 4 Glebe Street, Stoke On Trent, Staffordshire ST4 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2001)
dot icon27/03/2026
Micro company accounts made up to 2025-04-30
dot icon20/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/05/2024
Registration of charge 041927270001, created on 2024-04-18
dot icon05/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/01/2023
Micro company accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon22/02/2021
Micro company accounts made up to 2020-04-30
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon01/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/04/2017
Second filing of a statement of capital following an allotment of shares on 2017-04-03
dot icon07/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-04-03
dot icon28/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Termination of appointment of Gavin Benjamin Shotton as a director on 2014-08-05
dot icon04/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Termination of appointment of Annette Shotton as a director
dot icon25/06/2013
Termination of appointment of Annette Shotton as a secretary
dot icon09/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon05/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon05/04/2012
Register(s) moved to registered inspection location
dot icon05/04/2012
Register inspection address has been changed
dot icon18/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/10/2011
Termination of appointment of Debbie Reddin as a director
dot icon12/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Paul Shotton on 2009-12-24
dot icon27/04/2010
Director's details changed for Mrs Annette Shotton on 2009-12-24
dot icon27/04/2010
Director's details changed for Mr Gavin Benjamin Shotton on 2009-12-01
dot icon27/04/2010
Secretary's details changed for Mrs Annette Shotton on 2009-12-24
dot icon27/04/2010
Director's details changed for Mr Wayne Garry Reddin on 2009-12-01
dot icon27/04/2010
Director's details changed for Mrs Debbie Michelle Reddin on 2009-12-01
dot icon27/04/2010
Termination of appointment of Wayne Reddin as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 03/04/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/09/2008
Director appointed mrs annette shotton
dot icon09/09/2008
Director appointed mrs debbie michelle reddin
dot icon09/09/2008
Director appointed mr gavin benjamin shotton
dot icon09/09/2008
Director appointed mr wayne garry reddin
dot icon01/05/2008
Return made up to 03/04/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon30/04/2007
Return made up to 03/04/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
Return made up to 03/04/06; full list of members
dot icon01/03/2006
Ad 30/04/05--------- £ si 20000@1=20000 £ ic 44500/64500
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2005
Return made up to 03/04/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/06/2004
Return made up to 03/04/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 03/04/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Ad 07/01/03--------- £ si 27500@1=27500 £ ic 42600/70100
dot icon07/05/2002
Nc inc already adjusted 20/04/02
dot icon07/05/2002
Resolutions
dot icon19/04/2002
Return made up to 03/04/02; full list of members
dot icon28/10/2001
Nc inc already adjusted 20/09/01
dot icon28/10/2001
Resolutions
dot icon16/10/2001
Particulars of contract relating to shares
dot icon16/10/2001
Ad 25/09/01--------- £ si 42500@1=42500 £ ic 100/42600
dot icon16/10/2001
Resolutions
dot icon03/04/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
102.94K
-
0.00
-
-
2022
6
77.09K
-
0.00
-
-
2023
6
67.29K
-
0.00
-
-
2023
6
67.29K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

67.29K £Descended-12.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shotton, Paul
Director
03/04/2001 - Present
5
Shotton, Annette
Secretary
03/04/2001 - 30/04/2013
1
Reddin, Debbie Michelle
Director
08/09/2008 - 21/07/2010
-
Reddin, Wayne Garry
Director
08/09/2008 - 01/04/2010
-
Shotton, Annette
Director
08/09/2008 - 30/04/2013
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAR O2 LIMITED

BAR O2 LIMITED is an(a) Active company incorporated on 03/04/2001 with the registered office located at Old Bank Chambers, 4 Glebe Street, Stoke On Trent, Staffordshire ST4 1HG. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAR O2 LIMITED?

toggle

BAR O2 LIMITED is currently Active. It was registered on 03/04/2001 .

Where is BAR O2 LIMITED located?

toggle

BAR O2 LIMITED is registered at Old Bank Chambers, 4 Glebe Street, Stoke On Trent, Staffordshire ST4 1HG.

What does BAR O2 LIMITED do?

toggle

BAR O2 LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

How many employees does BAR O2 LIMITED have?

toggle

BAR O2 LIMITED had 6 employees in 2023.

What is the latest filing for BAR O2 LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-04-30.