BAXI OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BAXI OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879162

Incorporation date

12/11/1999

Size

Dormant

Contacts

Registered address

Registered address

Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon06/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon02/10/2025
Appointment of Mr Jason Baldock as a director on 2025-10-01
dot icon02/10/2025
Termination of appointment of Johannes Cornelis Adrianus Maria Rijnen as a director on 2025-10-01
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/06/2024
Termination of appointment of Vikki Hall as a secretary on 2024-06-14
dot icon21/05/2024
Appointment of Mr Richard Paul Brierley as a secretary on 2024-05-21
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Simon Charles Oliver as a director on 2024-03-31
dot icon02/04/2024
Appointment of Mr Christopher David Robottom as a director on 2024-03-31
dot icon30/11/2023
Appointment of Mr Johannes Cornelis Adrianus Maria Rijnen as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Karen Boswell as a director on 2023-11-30
dot icon12/10/2023
Second filing of Confirmation Statement dated 2023-09-28
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Cessation of Baxi Potterton Limited as a person with significant control on 2023-02-28
dot icon07/03/2023
Notification of Baxi Holdings Limited as a person with significant control on 2023-02-28
dot icon06/03/2023
Resolutions
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Appointment of Mrs Vikki Hall as a secretary on 2021-09-29
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon06/08/2021
Termination of appointment of Tanya Russell as a secretary on 2021-08-06
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mrs Karen Boswell on 2021-03-12
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jan-Feie Zwiers as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Jan Roelf Van Ooijen as a director on 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon15/09/2020
Appointment of Mrs Karen Boswell as a director on 2020-09-07
dot icon23/10/2019
Notification of Baxi Potterton Limited as a person with significant control on 2019-10-21
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon02/07/2019
Appointment of Mrs Tanya Russell as a secretary on 2019-06-28
dot icon01/07/2019
Termination of appointment of Karen Dawn Roberts as a secretary on 2019-06-28
dot icon15/03/2019
Director's details changed for Mr Jan Van Ooijen on 2019-03-15
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/01/2017
Termination of appointment of Paul Thomas Moss as a director on 2016-12-31
dot icon03/01/2017
Appointment of Mr Simon Charles Oliver as a director on 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon30/12/2015
Satisfaction of charge 038791620006 in full
dot icon30/12/2015
Satisfaction of charge 038791620005 in full
dot icon17/12/2015
Registration of charge 038791620007, created on 2015-12-16
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon02/02/2015
Appointment of Mr Jan Van Ooijen as a director on 2015-02-01
dot icon27/11/2014
Termination of appointment of Fulvio Menegotto as a director on 2014-11-14
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Registration of charge 038791620006
dot icon16/05/2013
Registration of charge 038791620005
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Mr Jan-Feie Zwiers as a director
dot icon06/06/2012
Termination of appointment of Adrian Darling as a director
dot icon01/06/2012
Termination of appointment of Robert Nash as a director
dot icon01/06/2012
Termination of appointment of John Mcfaull as a director
dot icon27/03/2012
Appointment of Mr Paul Thomas Moss as a director
dot icon13/12/2011
Appointment of Mrs Karen Dawn Roberts as a secretary
dot icon13/12/2011
Termination of appointment of Adrian Darling as a secretary
dot icon27/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/11/2010
Miscellaneous
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Secretary's details changed for Adrian Egerton Darling on 2010-09-28
dot icon29/09/2010
Director's details changed for John Mcfaull on 2010-09-28
dot icon29/09/2010
Director's details changed for Robert Leslie Nash on 2010-09-28
dot icon29/09/2010
Director's details changed for Fulvio Menegotto on 2010-09-28
dot icon29/09/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-09-28
dot icon27/09/2010
Registered office address changed from 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 2010-09-27
dot icon13/01/2010
Director's details changed for Robert Leslie Nash on 2010-01-13
dot icon13/01/2010
Director's details changed for John Mcfaull on 2010-01-13
dot icon13/01/2010
Director's details changed for Fulvio Menegotto on 2010-01-13
dot icon13/01/2010
Director's details changed for Mr Adrian Egerton Darling on 2010-01-13
dot icon13/01/2010
Secretary's details changed for Adrian Egerton Darling on 2010-01-13
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon11/05/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon10/03/2009
Appointment terminated director salvatore basile
dot icon19/11/2008
Return made up to 12/11/08; no change of members
dot icon25/09/2008
Director appointed fulvio menegotto
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Appointment terminated director and secretary malcolm stratton
dot icon03/06/2008
Secretary appointed adrian egerton darling
dot icon28/04/2008
Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF
dot icon13/11/2007
Return made up to 12/11/07; full list of members
dot icon06/11/2007
Secretary resigned
dot icon06/11/2007
New secretary appointed
dot icon05/10/2007
Director's particulars changed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA
dot icon15/11/2006
Return made up to 09/11/06; no change of members
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Secretary's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon24/11/2005
Return made up to 12/11/05; no change of members
dot icon12/10/2005
Secretary's particulars changed
dot icon11/10/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Resolutions
dot icon14/07/2005
New director appointed
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon12/10/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Declaration of mortgage charge released/ceased
dot icon25/03/2004
Particulars of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Declaration of assistance for shares acquisition
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon23/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon24/11/2003
Return made up to 12/11/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
New secretary appointed
dot icon07/03/2003
Auditor's resignation
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed
dot icon19/11/2002
Return made up to 12/11/02; no change of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 12/11/01; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon11/09/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New secretary appointed
dot icon22/06/2001
Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/03/2001
Director's particulars changed
dot icon27/03/2001
Director's particulars changed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon28/12/2000
Auditor's resignation
dot icon14/12/2000
New director appointed
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Director resigned
dot icon07/12/2000
Declaration of assistance for shares acquisition
dot icon07/12/2000
Resolutions
dot icon22/11/2000
Return made up to 12/11/00; full list of members
dot icon20/09/2000
Statement of affairs
dot icon20/09/2000
Ad 03/12/99--------- £ si 36405@1=36405 £ ic 1/36406
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon30/03/2000
Resolutions
dot icon31/01/2000
Particulars of mortgage/charge
dot icon21/12/1999
Particulars of mortgage/charge
dot icon17/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon12/11/1999
Incorporation
dot icon29/01/1999
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baldock, Jason
Director
01/10/2025 - Present
15
Rijnen, Johannes Cornelis Adrianus Maria
Director
30/11/2023 - 01/10/2025
8
Brierley, Richard Paul
Secretary
21/05/2024 - Present
-
Hall, Vikki
Secretary
29/09/2021 - 14/06/2024
-
Robottom, Christopher David
Director
31/03/2024 - Present
8

Persons with Significant Control

4
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 BAXI OVERSEAS HOLDINGS LIMITED

BAXI OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/1999 with the registered office located at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL. 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 BAXI OVERSEAS HOLDINGS LIMITED?

toggle

BAXI OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 12/11/1999 .

Where is BAXI OVERSEAS HOLDINGS LIMITED located?

toggle

BAXI OVERSEAS HOLDINGS LIMITED is registered at Brooks House, Coventry Road, Warwick, Warwickshire CV34 4LL.

What does BAXI OVERSEAS HOLDINGS LIMITED do?

toggle

BAXI OVERSEAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAXI OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-28 with no updates.