BAYWA R.E. OPERATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAYWA R.E. OPERATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08851465

Incorporation date

20/01/2014

Size

Full

Contacts

Registered address

Registered address

Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2014)
dot icon20/02/2026
Memorandum and Articles of Association
dot icon17/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon06/01/2026
Registration of charge 088514650001, created on 2025-12-22
dot icon03/01/2026
Resolutions
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon24/09/2024
Termination of appointment of Fraser John Smith as a director on 2024-09-19
dot icon31/05/2024
Termination of appointment of Douglas John Banks as a director on 2024-05-31
dot icon25/04/2024
Appointment of Mr Fraser John Smith as a director on 2024-04-25
dot icon24/04/2024
Appointment of Mr Michael James Mckenzie as a director on 2024-04-24
dot icon27/03/2024
Director's details changed for Mrs Morgan Leafe Jacqueline Harris on 2024-03-27
dot icon22/03/2024
Full accounts made up to 2022-12-31
dot icon16/02/2024
Registered office address changed from Percivals Barn Fairfield Farm Upper Weald Milton Keynes MK19 6EL to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2024-02-16
dot icon16/02/2024
Registered office address changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom to Suite 7, Aurora House, Deltic Avenue Rooksley Milton Keynes MK13 8LW on 2024-02-16
dot icon16/02/2024
Termination of appointment of Philip Peter John Goleby as a director on 2024-02-12
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon01/08/2023
Appointment of Mr Philip Peter John Goleby as a director on 2023-08-01
dot icon29/03/2023
Full accounts made up to 2021-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon26/07/2022
Director's details changed for Mrs Morgan Leafe Jacqueline Harris on 2022-07-01
dot icon26/07/2022
Termination of appointment of Meena Dalip Patel as a director on 2022-07-19
dot icon26/05/2022
Full accounts made up to 2020-12-31
dot icon20/05/2022
Termination of appointment of Steven Robert Ikin as a director on 2022-05-20
dot icon20/05/2022
Appointment of Mrs Morgan Leafe Jacqueline Harris as a director on 2022-05-19
dot icon20/05/2022
Appointment of Mr Douglas John Banks as a director on 2022-05-19
dot icon19/04/2022
Appointment of Mr Steve Ikin as a director on 2022-04-19
dot icon28/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon19/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon28/08/2020
Termination of appointment of Andrew Stuart Hugh Beattie as a director on 2020-08-28
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon08/01/2020
Appointment of Mrs Meena Dalip Patel as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Oliver Niedhoefer as a director on 2020-01-08
dot icon04/12/2019
Memorandum and Articles of Association
dot icon21/11/2019
Resolutions
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon05/06/2019
Termination of appointment of Ian Leslie Draisey as a director on 2019-05-31
dot icon18/03/2019
Appointment of Mr Andrew Stuart Hugh Beattie as a director on 2019-03-15
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon19/07/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/12/2017
Termination of appointment of Therese Amanda Karolina Sundelin as a director on 2017-12-13
dot icon21/11/2017
Appointment of Mr Ian Leslie Draisey as a director on 2017-11-16
dot icon08/09/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Termination of appointment of Mark Stanton Evans as a director on 2017-06-30
dot icon17/08/2017
Director's details changed for Oliver Niedhofer on 2017-07-19
dot icon24/05/2017
Registered office address changed from 19 Nassau Street 1st Floor London W1W 7AF England to Percivals Barn Fairfield Farm Upper Weald Milton Keynes MK19 6EL on 2017-05-24
dot icon16/05/2017
Appointment of Oliver Niedhofer as a director on 2017-04-24
dot icon08/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon07/02/2017
Resolutions
dot icon21/12/2016
Appointment of Mark Stanton Evans as a director on 2016-12-14
dot icon21/12/2016
Termination of appointment of Robin James Stone as a director on 2016-12-14
dot icon21/12/2016
Termination of appointment of Andrew John Wood as a director on 2016-12-14
dot icon31/10/2016
Resolutions
dot icon07/09/2016
Termination of appointment of Niels Kroninger as a director on 2016-08-24
dot icon15/08/2016
Full accounts made up to 2015-12-31
dot icon24/02/2016
Appointment of Mr Andrew John Wood as a director on 2016-02-04
dot icon18/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon18/02/2016
Termination of appointment of Antony Benjamin Berg as a director on 2016-02-04
dot icon22/01/2016
Full accounts made up to 2015-01-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon01/10/2015
Termination of appointment of Charles Robert Clifton Webster as a director on 2015-09-28
dot icon18/09/2015
Registered office address changed from C/O Aee Renewables Plc 34 Brook Street London W1K 5DN to 19 Nassau Street 1st Floor London W1W 7AF on 2015-09-18
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon02/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon24/09/2014
Appointment of Mr Niels Kroninger as a director on 2014-09-24
dot icon05/08/2014
Certificate of change of name
dot icon04/08/2014
Appointment of Mr Antony Benjamin Berg as a director on 2014-08-04
dot icon04/08/2014
Termination of appointment of Niels Kroninger as a director on 2014-08-04
dot icon25/04/2014
Director's details changed for Dr. Niels Kroninger on 2014-04-24
dot icon27/02/2014
Director's details changed for Mr Niels Kroner on 2014-02-07
dot icon20/01/2014
Incorporation

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
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Morgan Leafe Jacqueline
Director
19/05/2022 - Present
7
Banks, Douglas John
Director
19/05/2022 - 31/05/2024
1
Goleby, Philip Peter John
Director
01/08/2023 - 12/02/2024
5
Mckenzie, Michael James
Director
24/04/2024 - Present
11
Smith, Fraser John
Director
25/04/2024 - 19/09/2024
1

Persons with Significant Control

0

No PSC data available.

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 BAYWA R.E. OPERATION SERVICES LIMITED

BAYWA R.E. OPERATION SERVICES LIMITED is an(a) Active company incorporated on 20/01/2014 with the registered office located at Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW. 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 BAYWA R.E. OPERATION SERVICES LIMITED?

toggle

BAYWA R.E. OPERATION SERVICES LIMITED is currently Active. It was registered on 20/01/2014 .

Where is BAYWA R.E. OPERATION SERVICES LIMITED located?

toggle

BAYWA R.E. OPERATION SERVICES LIMITED is registered at Suite 7, Aurora House, Deltic Avenue, Rooksley, Milton Keynes MK13 8LW.

What does BAYWA R.E. OPERATION SERVICES LIMITED do?

toggle

BAYWA R.E. OPERATION SERVICES LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for BAYWA R.E. OPERATION SERVICES LIMITED?

toggle

The latest filing was on 20/02/2026: Memorandum and Articles of Association.