BEADLIGHT LIMITED

Register to unlock more data on OkredoRegister

BEADLIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02127821

Incorporation date

05/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 31(B) Avenue One, Witney, Oxfordshire OX28 4XZCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1987)
dot icon29/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon05/08/2025
Memorandum and Articles of Association
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Particulars of variation of rights attached to shares
dot icon05/08/2025
Change of share class name or designation
dot icon29/07/2025
Appointment of Michael John Manella as a director on 2025-07-28
dot icon29/07/2025
Appointment of Mr Oliver Graham James as a director on 2025-07-28
dot icon29/07/2025
Registered office address changed from , Curo House, Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, England to Unit 31(B) Avenue One Witney Oxfordshire OX28 4XZ on 2025-07-29
dot icon29/07/2025
Termination of appointment of Peter Robert Bowles as a director on 2025-07-28
dot icon29/07/2025
Termination of appointment of Julia Rae Bowles as a director on 2025-07-28
dot icon29/07/2025
Termination of appointment of Charles Edward Peter Bowles as a director on 2025-07-28
dot icon29/07/2025
Termination of appointment of Julia Rae Bowles as a secretary on 2025-07-28
dot icon29/07/2025
Notification of Cav Acquisition Limited as a person with significant control on 2025-07-28
dot icon29/07/2025
Cessation of Julia Rae Bowles as a person with significant control on 2025-07-28
dot icon29/07/2025
Cessation of Peter Robert Bowles as a person with significant control on 2025-07-28
dot icon05/07/2025
Satisfaction of charge 021278210006 in full
dot icon05/07/2025
Satisfaction of charge 021278210005 in full
dot icon24/06/2025
Satisfaction of charge 3 in full
dot icon24/06/2025
Satisfaction of charge 4 in full
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon22/05/2024
Appointment of Mrs Julia Rae Bowles as a director on 2024-05-09
dot icon28/03/2024
Notification of Peter Bowles as a person with significant control on 2024-03-28
dot icon28/03/2024
Notification of Julia Bowles as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Original Btc Ltd as a person with significant control on 2024-03-28
dot icon23/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon07/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon16/12/2021
Registration of charge 021278210006, created on 2021-12-07
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon02/11/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2020
Appointment of Ms Georgina Amies as a director on 2020-09-01
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-19 with updates
dot icon02/08/2017
Cessation of Peter Robert Bowles as a person with significant control on 2016-07-01
dot icon02/08/2017
Cessation of Julia Rae Bowles as a person with significant control on 2016-07-01
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon22/12/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Registered office address changed from , Greenbox Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, England to Unit 31(B) Avenue One Witney Oxfordshire OX28 4XZ on 2015-10-05
dot icon05/10/2015
Registered office address changed from , 42 Demontfort Way, Uttoxeter, Staffordshire, ST14 8XY to Unit 31(B) Avenue One Witney Oxfordshire OX28 4XZ on 2015-10-05
dot icon12/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon25/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon20/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Previous accounting period extended from 2013-07-31 to 2013-10-31
dot icon04/10/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon17/09/2013
Registration of charge 021278210005
dot icon11/09/2013
Registered office address changed from , Claremont House, Deans Court, Bicester, Oxfordshire, OX26 6BW on 2013-09-11
dot icon29/04/2013
Termination of appointment of Joan Wisby as a secretary
dot icon29/04/2013
Termination of appointment of Patrick Wisby as a director
dot icon29/04/2013
Termination of appointment of Joan Wisby as a director
dot icon29/04/2013
Termination of appointment of Telectra Controls Limited as a director
dot icon29/04/2013
Appointment of Julia Rae Bowles as a secretary
dot icon29/04/2013
Appointment of Mr Charles Edward Peter Bowles as a director
dot icon29/04/2013
Appointment of Mr Peter Robert Bowles as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon01/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon01/06/2010
Director's details changed for Telectra Controls Limited on 2010-05-05
dot icon29/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Return made up to 05/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 05/05/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/04/2008
Return made up to 05/05/07; no change of members
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2007
Particulars of mortgage/charge
dot icon03/11/2007
Particulars of mortgage/charge
dot icon15/10/2007
Ad 02/07/07--------- £ si 57142@1=57142 £ ic 118571/175713
dot icon08/08/2007
Nc inc already adjusted 14/08/06
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon12/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/08/2006
Resolutions
dot icon23/08/2006
£ nc 163300/225000 10/08/06
dot icon14/06/2006
Return made up to 05/05/06; full list of members
dot icon08/03/2006
Certificate of change of name
dot icon30/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/05/2005
Return made up to 05/05/05; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon26/05/2004
Return made up to 05/05/04; full list of members
dot icon11/12/2003
Ad 28/11/03--------- £ si 11857@1=11857 £ ic 97746/109603
dot icon16/10/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/07/2003
Nc inc already adjusted 25/06/03
dot icon18/07/2003
Resolutions
dot icon18/07/2003
Resolutions
dot icon10/07/2003
Director resigned
dot icon10/07/2003
Return made up to 05/05/03; full list of members
dot icon10/12/2002
Director resigned
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon05/06/2002
Return made up to 05/05/02; full list of members
dot icon30/05/2001
Return made up to 05/05/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon09/06/2000
Return made up to 05/05/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-07-31
dot icon12/07/1999
Return made up to 05/05/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-07-31
dot icon25/09/1998
Director's particulars changed
dot icon11/08/1998
Ad 17/07/97--------- £ si 94746@1
dot icon12/06/1998
Return made up to 05/05/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-07-31
dot icon01/10/1997
Secretary resigned
dot icon01/10/1997
New secretary appointed
dot icon07/08/1997
Certificate of change of name
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon07/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/08/1997
Resolutions
dot icon06/08/1997
£ nc 3000/133300 24/07/97
dot icon05/08/1997
Return made up to 05/05/97; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1996-07-31
dot icon05/08/1997
Director resigned
dot icon03/08/1997
Director's particulars changed
dot icon02/08/1997
Particulars of mortgage/charge
dot icon21/06/1996
Return made up to 05/05/96; full list of members
dot icon09/05/1996
Accounts for a small company made up to 1995-07-31
dot icon20/12/1995
Registered office changed on 20/12/95 from:\4TH floor, west way house, west way, botley oxford OX2 9JW
dot icon18/10/1995
Return made up to 05/05/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts for a small company made up to 1993-07-31
dot icon23/05/1994
Return made up to 05/05/94; no change of members
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon27/04/1994
New director appointed
dot icon09/07/1993
Return made up to 05/05/93; full list of members
dot icon25/04/1993
Accounts for a small company made up to 1991-07-31
dot icon25/04/1993
Accounts for a small company made up to 1992-07-31
dot icon14/02/1993
Registered office changed on 14/02/93 from:\79 knightsbridge, london, SW1X 7RB
dot icon22/01/1993
Director's particulars changed
dot icon15/10/1992
Return made up to 05/05/92; full list of members
dot icon29/09/1992
Director resigned
dot icon15/07/1992
New director appointed
dot icon15/07/1992
New director appointed
dot icon13/07/1992
Resolutions
dot icon13/07/1992
New director appointed
dot icon26/06/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Particulars of contract relating to shares
dot icon16/06/1992
Particulars of contract relating to shares
dot icon16/06/1992
Particulars of contract relating to shares
dot icon16/06/1992
Ad 19/05/92--------- £ si 1500@1=1500 £ ic 1500/3000
dot icon16/06/1992
Nc inc already adjusted 19/05/92
dot icon16/06/1992
Resolutions
dot icon28/06/1991
Return made up to 05/05/91; no change of members
dot icon13/05/1991
Accounts for a small company made up to 1990-07-31
dot icon13/12/1990
Return made up to 05/05/90; full list of members
dot icon28/06/1990
Full accounts made up to 1989-07-31
dot icon28/06/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon17/05/1989
Full accounts made up to 1988-07-31
dot icon17/05/1989
Return made up to 05/05/89; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon08/09/1988
Wd 15/08/88 ad 02/05/88--------- £ si 1498@1=1498 £ ic 2/1500
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon06/09/1988
Resolutions
dot icon06/09/1988
£ nc 1000/1500
dot icon23/08/1988
Certificate of change of name
dot icon23/08/1988
Certificate of change of name
dot icon27/05/1988
Director resigned
dot icon28/07/1987
Resolutions
dot icon30/06/1987
Director resigned;new director appointed
dot icon22/06/1987
Certificate of change of name
dot icon22/06/1987
Certificate of change of name
dot icon29/05/1987
Registered office changed on 29/05/87 from:\124-128 city road, london, EC1V 2NJ
dot icon29/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1987
Certificate of 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
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amies, Georgina
Director
01/09/2020 - Present
2
TELECTRA CONTROLS LIMITED
Corporate Director
18/06/1992 - 28/03/2013
-
Bowles, Peter Robert
Director
28/03/2013 - 28/07/2025
17
Bowles, Julia Rae
Director
09/05/2024 - 28/07/2025
4
Telfer, Mark Ross
Director
18/06/1992 - 06/05/1996
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BEADLIGHT LIMITED

BEADLIGHT LIMITED is an(a) Active company incorporated on 05/05/1987 with the registered office located at Unit 31(B) Avenue One, Witney, Oxfordshire OX28 4XZ. 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 BEADLIGHT LIMITED?

toggle

BEADLIGHT LIMITED is currently Active. It was registered on 05/05/1987 .

Where is BEADLIGHT LIMITED located?

toggle

BEADLIGHT LIMITED is registered at Unit 31(B) Avenue One, Witney, Oxfordshire OX28 4XZ.

What does BEADLIGHT LIMITED do?

toggle

BEADLIGHT LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for BEADLIGHT LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2024-12-31.