BECAYA LIMITED

Register to unlock more data on OkredoRegister

BECAYA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02638594

Incorporation date

16/08/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Parade, Oxford OX2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1991)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Registration of charge 026385940001, created on 2025-12-12
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/01/2025
Termination of appointment of Brian Robert Oury as a director on 2024-10-08
dot icon28/01/2025
Registered office address changed from St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG to 5 South Parade Oxford OX2 7JL on 2025-01-28
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon13/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon16/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/10/2022
Compulsory strike-off action has been discontinued
dot icon14/10/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Current accounting period shortened from 2022-08-31 to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon23/07/2021
Termination of appointment of Jane Brooks as a secretary on 2021-07-12
dot icon23/07/2021
Micro company accounts made up to 2020-08-31
dot icon02/11/2020
Micro company accounts made up to 2019-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
Micro company accounts made up to 2018-08-31
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon05/11/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon03/08/2018
Micro company accounts made up to 2017-08-31
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon27/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon13/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon13/07/2017
Appointment of Mr Brian Robert Oury as a director on 2017-07-13
dot icon14/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Pilar Woodcock as a director on 2015-10-05
dot icon05/10/2015
Termination of appointment of George Woodcock as a director on 2015-10-02
dot icon02/10/2015
Appointment of Edward Albert George Woodcock as a director on 2015-10-01
dot icon27/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon24/08/2015
Certificate of change of name
dot icon21/08/2015
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG on 2015-08-21
dot icon24/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon21/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon17/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon18/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon24/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon17/08/2009
Return made up to 16/08/09; full list of members
dot icon17/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon19/08/2008
Return made up to 16/08/08; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon16/08/2007
Return made up to 16/08/07; full list of members
dot icon12/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon11/09/2006
Return made up to 16/08/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 16/08/05; full list of members
dot icon07/12/2004
Return made up to 16/08/04; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon25/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon07/10/2003
Return made up to 16/08/03; full list of members
dot icon26/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon15/08/2002
Return made up to 16/08/02; full list of members
dot icon28/06/2002
Registered office changed on 28/06/02 from: 7 wright street kingston upon hull east yorkshire HU2 8HU
dot icon28/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon17/09/2001
Return made up to 16/08/01; full list of members
dot icon04/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon19/09/2000
Return made up to 16/08/00; full list of members
dot icon26/10/1999
Accounts for a dormant company made up to 1999-08-31
dot icon14/09/1999
Return made up to 16/08/99; no change of members
dot icon28/04/1999
Accounts for a dormant company made up to 1998-08-31
dot icon08/09/1998
Return made up to 16/08/98; full list of members
dot icon13/05/1998
Registered office changed on 13/05/98 from: 60 commercial road hull north humberside HU1 2SG
dot icon01/10/1997
Accounts for a dormant company made up to 1997-08-31
dot icon11/09/1997
Return made up to 16/08/97; no change of members
dot icon11/10/1996
Return made up to 16/08/96; no change of members
dot icon30/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon22/12/1995
Accounts for a dormant company made up to 1995-08-31
dot icon22/12/1995
Resolutions
dot icon29/08/1995
Return made up to 16/08/95; full list of members
dot icon28/07/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 16/08/94; no change of members
dot icon03/07/1994
Accounts for a dormant company made up to 1993-08-31
dot icon27/08/1993
Return made up to 16/08/93; no change of members
dot icon04/03/1993
Resolutions
dot icon13/01/1993
Accounts for a dormant company made up to 1992-08-31
dot icon23/09/1992
Return made up to 16/08/92; full list of members
dot icon18/09/1992
Resolutions
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New director appointed
dot icon18/09/1992
New secretary appointed
dot icon20/08/1992
Registered office changed on 20/08/92 from: 2 parkside lower road gerrards cross buckinghamshire SL9 8LD
dot icon30/08/1991
New secretary appointed
dot icon30/08/1991
New director appointed
dot icon30/08/1991
New director appointed
dot icon30/08/1991
Registered office changed on 30/08/91 from: 3/5 fanny street cardiff CF2 4XZ
dot icon16/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon-35.62 % *

* during past year

Cash in Bank

£47,168.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.78M
-
0.00
52.60K
-
2022
2
3.81M
-
0.00
73.26K
-
2023
0
3.86M
-
0.00
47.17K
-
2023
0
3.86M
-
0.00
47.17K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.86M £Ascended1.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.17K £Descended-35.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oury, Brian Robert
Director
13/07/2017 - 08/10/2024
103
Woodcock, Edward Albert George
Director
01/10/2015 - Present
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BECAYA LIMITED

BECAYA LIMITED is an(a) Active company incorporated on 16/08/1991 with the registered office located at 5 South Parade, Oxford OX2 7JL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BECAYA LIMITED?

toggle

BECAYA LIMITED is currently Active. It was registered on 16/08/1991 .

Where is BECAYA LIMITED located?

toggle

BECAYA LIMITED is registered at 5 South Parade, Oxford OX2 7JL.

What does BECAYA LIMITED do?

toggle

BECAYA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BECAYA LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.