BASE 8 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BASE 8 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05498210

Incorporation date

04/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire OX28 4YRCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2005)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon24/07/2025
Application to strike the company off the register
dot icon26/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/07/2024
Change of details for Ms Sheung Oi Alison Ting as a person with significant control on 2017-11-30
dot icon12/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/09/2023
Director's details changed for Mr Ken Wing Cheng on 2023-09-11
dot icon12/07/2023
Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney Oxfordshire OX28 4YR on 2023-07-12
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon01/11/2022
Change of details for Mr Ken Wing Cheng as a person with significant control on 2022-10-31
dot icon01/11/2022
Change of details for Ms Sheung Oi Alison Ting as a person with significant control on 2022-10-31
dot icon31/10/2022
Previous accounting period extended from 2022-05-31 to 2022-07-31
dot icon31/10/2022
Registered office address changed from Flat 6 Park View Lamarsh Road Oxford OX2 0FF United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Mr Ken Wing Cheng on 2022-10-31
dot icon31/10/2022
Director's details changed for Mr Ken Wing Cheng on 2022-10-31
dot icon07/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon07/07/2022
Change of details for Mr Ken Wing Cheng as a person with significant control on 2022-04-01
dot icon06/07/2022
Termination of appointment of Richard Dannan as a secretary on 2015-05-31
dot icon04/07/2022
Termination of appointment of a secretary
dot icon01/07/2022
Change of details for Ms Sheung Oi Alison Ting as a person with significant control on 2022-06-30
dot icon01/07/2022
Director's details changed for Ms Sheung Oi Alison Ting on 2022-07-01
dot icon01/07/2022
Secretary's details changed for Mr Ken Wing Cheng on 2022-07-01
dot icon21/03/2022
Director's details changed for Ms Sheung Oi Alison Ting on 2022-03-21
dot icon21/03/2022
Secretary's details changed for Mr Ken Wing Cheng on 2022-03-21
dot icon21/03/2022
Director's details changed for Mr Ken Wing Cheng on 2022-03-21
dot icon21/03/2022
Registered office address changed from C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom to Flat 6 Park View Lamarsh Road Oxford OX2 0FF on 2022-03-21
dot icon07/03/2022
Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2022-03-07
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ England to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on 2021-11-05
dot icon14/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon18/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon17/08/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/12/2016
Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to 11 Boundary Business Park Wheatley Road Garsington Oxford Oxfordshire OX44 9EJ on 2016-12-16
dot icon26/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon08/07/2016
Secretary's details changed for Mr Ken Wing Cheng on 2016-07-01
dot icon08/07/2016
Director's details changed for Ms Sheung Oi Alison Ting on 2016-07-01
dot icon08/07/2016
Director's details changed for Ken Cheng on 2016-07-01
dot icon16/05/2016
Appointment of Ms Sheung Oi Alison Ting as a director on 2016-05-16
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon01/05/2014
Director's details changed for Ken Cheng on 2014-03-14
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon09/07/2012
Registered office address changed from 47 Westbrook End Newton Longville Milton Keynes Buckinghamshire MK17 0DL on 2012-07-09
dot icon03/04/2012
Appointment of Mr Ken Wing Cheng as a secretary
dot icon03/04/2012
Termination of appointment of Richard Dannan as a director
dot icon03/04/2012
Director's details changed for Ken Cheng on 2012-03-21
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon02/08/2010
Director's details changed for Richard Dannan on 2010-07-04
dot icon02/08/2010
Director's details changed for Ken Cheng on 2010-07-04
dot icon09/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon09/07/2009
Return made up to 04/07/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon25/07/2008
Return made up to 04/07/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/02/2008
Director appointed richard dannan
dot icon05/09/2007
Return made up to 04/07/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/03/2007
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon11/10/2006
Memorandum and Articles of Association
dot icon11/10/2006
Resolutions
dot icon11/10/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon22/09/2006
Resolutions
dot icon04/08/2006
Return made up to 04/07/06; full list of members
dot icon04/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+156.69 % *

* during past year

Cash in Bank

£6,389.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.91K
-
0.00
8.45K
-
2022
2
2.52K
-
0.00
2.49K
-
2023
2
8.37K
-
0.00
6.39K
-
2023
2
8.37K
-
0.00
6.39K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

8.37K £Ascended232.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.39K £Ascended156.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Sheung Oi Alison Ting
Director
16/05/2016 - Present
-
Dannan, Richard
Director
01/08/2006 - 31/03/2012
2
Cheng, Ken Wing
Director
04/07/2005 - Present
1
Cheng, Ken Wing
Secretary
31/03/2012 - Present
-
Dannan, Richard
Secretary
04/07/2005 - 31/05/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BASE 8 SOLUTIONS LIMITED

BASE 8 SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 04/07/2005 with the registered office located at Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire OX28 4YR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASE 8 SOLUTIONS LIMITED?

toggle

BASE 8 SOLUTIONS LIMITED is currently Dissolved. It was registered on 04/07/2005 and dissolved on 21/10/2025.

Where is BASE 8 SOLUTIONS LIMITED located?

toggle

BASE 8 SOLUTIONS LIMITED is registered at Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire OX28 4YR.

What does BASE 8 SOLUTIONS LIMITED do?

toggle

BASE 8 SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BASE 8 SOLUTIONS LIMITED have?

toggle

BASE 8 SOLUTIONS LIMITED had 2 employees in 2023.

What is the latest filing for BASE 8 SOLUTIONS LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.