BBI SOLUTIONS OEM LIMITED

Register to unlock more data on OkredoRegister

BBI SOLUTIONS OEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08368483

Incorporation date

21/01/2013

Size

Full

Contacts

Registered address

Registered address

C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff CF10 3GACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon22/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon02/09/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Director's details changed for Mr Alexander Antonio Socarras on 2025-04-10
dot icon29/01/2025
Appointment of Mr Alexander Antonio Socarras as a director on 2025-01-24
dot icon29/01/2025
Termination of appointment of Mario Pietro Gualano as a director on 2025-01-24
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of Mr Edwin Charles Blythe as a director on 2023-03-10
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon04/01/2023
Termination of appointment of Richard George Armitt Couzens as a director on 2022-12-31
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Registration of charge 083684830004, created on 2022-01-25
dot icon02/02/2022
Registration of charge 083684830003, created on 2022-01-28
dot icon24/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon06/11/2021
Resolutions
dot icon06/11/2021
Memorandum and Articles of Association
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Satisfaction of charge 083684830002 in full
dot icon02/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Registration of charge 083684830002, created on 2020-08-21
dot icon12/08/2020
Termination of appointment of Alan Edward Peterson as a director on 2020-08-06
dot icon03/06/2020
Satisfaction of charge 083684830001 in full
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Termination of appointment of Liam Mark Taylor as a director on 2019-04-06
dot icon29/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon13/12/2018
Termination of appointment of Alexander Heinrich Werner Poempner as a director on 2018-11-27
dot icon13/12/2018
Appointment of Mr Richard George Armitt Couzens as a director on 2018-11-27
dot icon13/12/2018
Appointment of Mr Alan Edward Peterson as a director on 2018-11-27
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Director's details changed for Mr Liam Mark Taylor on 2018-02-01
dot icon19/04/2018
Director's details changed for Mr Alexander Heinrich Werner Poempner on 2018-02-01
dot icon19/04/2018
Director's details changed for Mr Mario Pietro Gualano on 2018-02-01
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon02/02/2018
Termination of appointment of Lyn Dafydd Rees as a director on 2018-01-16
dot icon21/11/2017
Appointment of Mr Mario Pietro Gualano as a director on 2017-11-16
dot icon17/11/2017
Termination of appointment of Fiona Anne Marshall as a director on 2017-11-08
dot icon05/10/2017
Director's details changed for Mr Liam Mark Taylor on 2016-07-02
dot icon03/10/2017
Director's details changed for Mr Liam Taylor on 2017-07-02
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Termination of appointment of Berith Secretaries Limited as a secretary on 2017-08-04
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Appointment of Mr Alexander Heinrich Werner Poempner as a director on 2016-07-07
dot icon19/05/2016
Appointment of Fiona Anne Marshall as a director on 2016-05-13
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/11/2015
Registration of charge 083684830001, created on 2015-11-20
dot icon27/11/2015
Termination of appointment of Douglas John Barry as a director on 2015-11-17
dot icon30/07/2015
Appointment of Mr Douglas John Barry as a director on 2015-07-24
dot icon29/07/2015
Termination of appointment of Joseph Patrick Mcnamara Iii as a director on 2015-07-24
dot icon24/04/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon11/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Resolutions
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Anne Philomena Hyland as a director on 2014-08-26
dot icon19/06/2014
Memorandum and Articles of Association
dot icon19/06/2014
Resolutions
dot icon05/06/2014
Appointment of Ms Anne Philomena Hyland as a director
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon08/01/2014
Statement of capital on 2014-01-08
dot icon08/01/2014
Statement by directors
dot icon08/01/2014
Solvency statement dated 31/12/13
dot icon08/01/2014
Resolutions
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-20
dot icon31/12/2013
Resolutions
dot icon07/08/2013
Appointment of Berith Secretaries Limited as a secretary
dot icon07/08/2013
Appointment of Mr Liam Taylor as a director
dot icon07/08/2013
Appointment of Mr Lyn Dafydd Rees as a director
dot icon07/08/2013
Appointment of Mr Joseph Patrick Mcnamara Iii as a director
dot icon07/08/2013
Termination of appointment of Richard Bound as a director
dot icon12/02/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon21/01/2013
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
21/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Edwin Charles
Director
10/03/2023 - Present
27
Gualano, Mario Pietro
Director
16/11/2017 - 24/01/2025
12
Socarras, Alexander Antonio
Director
24/01/2025 - Present
10
Couzens, Richard George Armitt
Director
27/11/2018 - 31/12/2022
16

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 BBI SOLUTIONS OEM LIMITED

BBI SOLUTIONS OEM LIMITED is an(a) Active company incorporated on 21/01/2013 with the registered office located at C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff CF10 3GA. 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 BBI SOLUTIONS OEM LIMITED?

toggle

BBI SOLUTIONS OEM LIMITED is currently Active. It was registered on 21/01/2013 .

Where is BBI SOLUTIONS OEM LIMITED located?

toggle

BBI SOLUTIONS OEM LIMITED is registered at C/O Berry Smith Llp Haywood House, Dumfries Place, Cardiff CF10 3GA.

What does BBI SOLUTIONS OEM LIMITED do?

toggle

BBI SOLUTIONS OEM LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for BBI SOLUTIONS OEM LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-21 with no updates.