BERE OSYTH LIMITED

Register to unlock more data on OkredoRegister

BERE OSYTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01044615

Incorporation date

02/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

75 Moulsham Street, Chelmsford, Essex CM2 0JECopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1972)
dot icon17/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/03/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon31/08/2021
Micro company accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon16/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon08/02/2010
Director's details changed for Russell Moore on 2010-01-09
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 09/01/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/03/2008
Return made up to 09/01/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/01/2007
Return made up to 09/01/07; full list of members
dot icon30/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Return made up to 09/01/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
Return made up to 09/01/05; full list of members
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 09/01/04; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 09/01/03; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 09/01/02; full list of members
dot icon25/04/2001
Registered office changed on 25/04/01 from: 17 springfield rd chelmsford essex CM2 6JE
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 09/01/01; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon10/01/2000
Return made up to 09/01/00; full list of members
dot icon28/01/1999
Return made up to 09/01/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon04/02/1998
Return made up to 09/01/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon04/03/1997
Return made up to 09/01/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon05/02/1996
Full accounts made up to 1995-03-31
dot icon11/01/1996
Return made up to 09/01/96; no change of members
dot icon14/06/1995
New secretary appointed
dot icon14/06/1995
Return made up to 09/01/95; no change of members
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon09/03/1994
Return made up to 09/01/94; full list of members
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon16/03/1993
Return made up to 09/01/93; no change of members
dot icon29/07/1992
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Accounts for a small company made up to 1991-03-31
dot icon06/02/1992
Return made up to 09/01/92; no change of members
dot icon05/08/1991
Return made up to 09/01/91; full list of members
dot icon07/04/1991
Accounts for a small company made up to 1990-03-31
dot icon13/07/1990
Return made up to 09/01/90; no change of members
dot icon28/02/1990
Accounts for a small company made up to 1989-03-31
dot icon21/03/1989
Particulars of mortgage/charge
dot icon07/03/1989
Accounts for a small company made up to 1988-03-31
dot icon07/03/1989
Return made up to 30/12/88; full list of members
dot icon19/05/1988
Full accounts made up to 1987-03-31
dot icon19/01/1988
Return made up to 29/12/87; no change of members
dot icon28/02/1987
Full accounts made up to 1986-03-31
dot icon28/02/1987
Annual return made up to 13/01/87
dot icon02/03/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
151.28K
-
0.00
-
-
2022
3
139.57K
-
0.00
-
-
2023
3
115.69K
-
0.00
-
-
2023
3
115.69K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

115.69K £Descended-17.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERE OSYTH LIMITED

BERE OSYTH LIMITED is an(a) Active company incorporated on 02/03/1972 with the registered office located at 75 Moulsham Street, Chelmsford, Essex CM2 0JE. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERE OSYTH LIMITED?

toggle

BERE OSYTH LIMITED is currently Active. It was registered on 02/03/1972 .

Where is BERE OSYTH LIMITED located?

toggle

BERE OSYTH LIMITED is registered at 75 Moulsham Street, Chelmsford, Essex CM2 0JE.

What does BERE OSYTH LIMITED do?

toggle

BERE OSYTH LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does BERE OSYTH LIMITED have?

toggle

BERE OSYTH LIMITED had 3 employees in 2023.

What is the latest filing for BERE OSYTH LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-09 with no updates.