BAYLIS & CO LTD

Register to unlock more data on OkredoRegister

BAYLIS & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04187721

Incorporation date

27/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2001)
dot icon20/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon28/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon27/03/2025
Change of details for Mr Christopher Edward Baylis as a person with significant control on 2025-01-20
dot icon27/03/2025
Director's details changed for Christopher Edward Baylis on 2025-01-20
dot icon27/03/2025
Director's details changed for Christopher Edward Baylis on 2025-01-20
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon28/03/2024
Change of details for Mr Christopher Edward Baylis as a person with significant control on 2024-03-27
dot icon09/01/2024
Registered office address changed from Cranbrook House 287 - 291 Banbury Road Oxford OX2 7JQ England to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2024-01-09
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/08/2019
Registration of charge 041877210004, created on 2019-08-05
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon17/05/2018
Second filing of Confirmation Statement dated 22/03/2017
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon12/04/2018
Change of details for Mr Christopher Edward Baylis as a person with significant control on 2018-04-10
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon02/03/2017
Registered office address changed from London House Oxford Street Woodstock Oxfordshire OX20 1TS to Cranbrook House 287 - 291 Banbury Road Oxford OX2 7JQ on 2017-03-02
dot icon22/12/2016
Termination of appointment of James Burrough as a secretary on 2016-12-21
dot icon22/12/2016
Termination of appointment of James Burrough as a director on 2016-12-21
dot icon01/06/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon12/05/2016
Registration of charge 041877210003, created on 2016-04-28
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/02/2016
Registration of charge 041877210002, created on 2016-02-17
dot icon12/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon12/06/2015
Secretary's details changed for James Burrough on 2015-06-12
dot icon12/06/2015
Director's details changed for James Burrough on 2015-06-12
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/06/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/05/2010
Director's details changed for Christopher Edward Baylis on 2009-10-01
dot icon11/05/2010
Director's details changed for James Burrough on 2009-10-01
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/04/2009
Return made up to 27/03/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/04/2008
Return made up to 27/03/08; full list of members
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon02/05/2007
Return made up to 27/03/07; full list of members
dot icon02/05/2007
Director's particulars changed
dot icon28/02/2007
New secretary appointed;new director appointed
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/04/2006
Return made up to 27/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/07/2005
Return made up to 27/03/05; full list of members
dot icon25/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/05/2004
Return made up to 27/03/04; full list of members
dot icon05/05/2004
Statement of rights variation attached to shares
dot icon05/05/2004
Resolutions
dot icon19/02/2004
Secretary resigned
dot icon14/02/2004
Particulars of mortgage/charge
dot icon24/06/2003
Accounting reference date extended from 31/03/03 to 31/07/03
dot icon28/04/2003
Return made up to 27/03/03; full list of members
dot icon23/12/2002
Registered office changed on 23/12/02 from: cranbrook house 287-291 banbury road oxford oxfordshire OX2 7JQ
dot icon23/12/2002
Secretary resigned
dot icon23/12/2002
New secretary appointed
dot icon05/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/06/2002
Return made up to 27/03/02; full list of members
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon02/06/2002
Secretary resigned
dot icon27/03/2001
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
31/07/2024
dot iconNext confirmation date
27/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
590.15K
-
0.00
83.49K
-
2022
1
596.54K
-
0.00
55.10K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrough, James
Director
01/02/2007 - 21/12/2016
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/03/2001 - 28/03/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/03/2001 - 28/03/2001
67500
Baylis, Christopher Edward
Director
28/03/2001 - Present
3
Burrough, James
Secretary
01/02/2007 - 21/12/2016
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+
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 BAYLIS & CO LTD

BAYLIS & CO LTD is an(a) Active company incorporated on 27/03/2001 with the registered office located at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLIS & CO LTD?

toggle

BAYLIS & CO LTD is currently Active. It was registered on 27/03/2001 .

Where is BAYLIS & CO LTD located?

toggle

BAYLIS & CO LTD is registered at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ.

What does BAYLIS & CO LTD do?

toggle

BAYLIS & CO LTD operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

What is the latest filing for BAYLIS & CO LTD?

toggle

The latest filing was on 20/04/2026: Total exemption full accounts made up to 2025-07-31.