BASIS RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BASIS RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211544

Incorporation date

13/06/1996

Size

Full

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1996)
dot icon18/11/2025
Full accounts made up to 2025-03-31
dot icon14/05/2025
Termination of appointment of Lynsey Swimer as a director on 2025-04-30
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon27/03/2023
Termination of appointment of Andrew Charles Jameson as a director on 2023-03-13
dot icon27/03/2023
Termination of appointment of Sarah Jameson as a director on 2023-03-13
dot icon27/03/2023
Termination of appointment of Sarah Jameson as a secretary on 2023-03-13
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon07/02/2022
Notification of Basis Research Group Limited as a person with significant control on 2021-05-14
dot icon07/02/2022
Cessation of Andrew Charles Jameson as a person with significant control on 2021-05-14
dot icon18/06/2021
Group of companies' accounts made up to 2020-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon22/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon23/02/2021
Resolutions
dot icon16/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon09/06/2020
Director's details changed for Mr Andrew Charles Jameson on 2020-05-01
dot icon09/06/2020
Change of details for Mr Andrew Charles Jameson as a person with significant control on 2020-05-01
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon19/06/2019
Director's details changed for Charlotte Alice Smith on 2019-06-01
dot icon19/06/2019
Director's details changed for Rune Mortensen on 2019-06-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon19/06/2017
Secretary's details changed for Sarah Jameson on 2017-06-14
dot icon16/06/2017
Director's details changed for Rune Mortensen on 2016-06-15
dot icon16/06/2017
Director's details changed for Sarah Jameson on 2016-06-15
dot icon16/06/2017
Director's details changed for Mr Andrew Charles Jameson on 2016-06-15
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/06/2016
Director's details changed for Sarah Jameson on 2016-06-16
dot icon16/06/2016
Director's details changed for Rune Mortensen on 2016-06-16
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon08/04/2015
Appointment of Lynsey Swimer as a director on 2015-03-12
dot icon08/04/2015
Appointment of Charlotte Alice Smith as a director on 2015-03-12
dot icon21/01/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon21/01/2015
Purchase of own shares.
dot icon05/01/2015
Termination of appointment of Neil Lovell as a director on 2014-12-31
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon21/03/2013
Resolutions
dot icon11/02/2013
Director's details changed for Neil Lovell on 2013-02-01
dot icon11/02/2013
Director's details changed for Neil Lovell on 2013-02-01
dot icon06/02/2013
Director's details changed for Neil Lovell on 2013-02-06
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon08/02/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon16/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon09/07/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon06/11/2009
Annual return made up to 2009-06-13 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 13/06/09; full list of members
dot icon31/07/2009
Director and secretary's change of particulars / sarah jameson / 11/06/2009
dot icon13/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Director appointed sarah jameson
dot icon16/07/2008
Director appointed rune mortensen
dot icon14/07/2008
Return made up to 13/06/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/01/2008
Ad 14/12/07--------- £ si 30@1=30 £ ic 558/588
dot icon02/08/2007
Return made up to 13/06/07; full list of members
dot icon03/07/2007
Registered office changed on 03/07/07 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU
dot icon12/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon02/05/2006
New director appointed
dot icon04/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Return made up to 13/06/05; full list of members
dot icon02/08/2005
Ad 06/04/05--------- £ si 55@1=55 £ ic 503/558
dot icon21/01/2005
Ad 12/11/04--------- £ si 1@1=1 £ ic 502/503
dot icon21/01/2005
Ad 12/11/04--------- £ si 2@1=2 £ ic 500/502
dot icon01/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon16/06/2004
Return made up to 13/06/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 13/06/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 13/06/02; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: 46 st giles oxford oxfordshire OX1 3LT
dot icon25/02/2002
Particulars of mortgage/charge
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 13/06/01; full list of members
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
Return made up to 13/06/00; full list of members
dot icon04/05/2000
New secretary appointed
dot icon11/04/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon13/08/1999
Accounts for a small company made up to 1999-06-30
dot icon06/08/1999
Return made up to 13/06/99; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-06-30
dot icon12/08/1998
Return made up to 13/06/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-06-30
dot icon01/07/1997
Return made up to 13/06/97; full list of members
dot icon20/06/1996
Secretary resigned
dot icon13/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
3.03M
-
0.00
1.78M
-
2022
61
3.85M
-
0.00
2.51M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Jameson, Sarah
Director
03/10/2008 - 13/03/2023
3
Jameson, Andrew Charles
Director
13/06/1996 - 13/03/2023
9
Mortensen, Rune Gedde
Director
17/06/2008 - Present
6
Smith, Charlotte Alice
Director
12/03/2015 - Present
5
Jameson, Sarah
Secretary
08/04/2000 - 13/03/2023
-

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 BASIS RESEARCH LIMITED

BASIS RESEARCH LIMITED is an(a) Active company incorporated on 13/06/1996 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. 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 BASIS RESEARCH LIMITED?

toggle

BASIS RESEARCH LIMITED is currently Active. It was registered on 13/06/1996 .

Where is BASIS RESEARCH LIMITED located?

toggle

BASIS RESEARCH LIMITED is registered at 264 Banbury Road, Oxford OX2 7DY.

What does BASIS RESEARCH LIMITED do?

toggle

BASIS RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BASIS RESEARCH LIMITED?

toggle

The latest filing was on 18/11/2025: Full accounts made up to 2025-03-31.