BICESTER MOTION LIMITED

Register to unlock more data on OkredoRegister

BICESTER MOTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08273333

Incorporation date

30/10/2012

Size

Group

Contacts

Registered address

Registered address

Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire OX27 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2012)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon04/03/2026
Satisfaction of charge 082733330003 in full
dot icon16/12/2025
Registration of charge 082733330004, created on 2025-12-15
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-06-24
dot icon09/05/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon23/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon28/01/2025
Memorandum and Articles of Association
dot icon28/01/2025
Resolutions
dot icon11/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon21/11/2024
Registered office address changed from Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL to Bicester Motion Building 123 Buckingham Road Bicester Oxfordshire OX27 8AL on 2024-11-21
dot icon18/09/2024
Registration of charge 082733330003, created on 2024-09-13
dot icon24/07/2024
Registration of charge 082733330002, created on 2024-07-19
dot icon18/06/2024
Registration of charge 082733330001, created on 2024-06-14
dot icon31/05/2024
Director's details changed for Bob Meijer on 2024-04-08
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon25/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-03-31 with updates
dot icon02/05/2023
Director's details changed for Bob Meijer on 2023-03-31
dot icon20/04/2023
Director's details changed for Mr Michael Richard Parker Power on 2023-03-31
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon15/04/2023
Director's details changed for Bob Meijer on 2023-03-31
dot icon15/04/2023
Change of details for Mr Daniel Jon Geoghegan as a person with significant control on 2022-10-25
dot icon06/01/2023
Memorandum and Articles of Association
dot icon25/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon25/10/2022
Director's details changed for Mr Daniel Jon Geoghegan on 2022-10-25
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-08-03
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon13/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon24/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon28/02/2022
Confirmation statement made on 2022-01-01 with updates
dot icon23/02/2022
Confirmation statement made on 2021-12-01 with updates
dot icon02/02/2022
Appointment of Mrs Sarah-Jane Curtis as a director on 2022-01-17
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon02/08/2021
Resolutions
dot icon02/08/2021
Memorandum and Articles of Association
dot icon21/06/2021
Appointment of Mr Andrew Richard Burgess as a director on 2021-05-10
dot icon21/06/2021
Termination of appointment of William Simon Paul as a director on 2021-05-10
dot icon21/06/2021
Termination of appointment of Andrew Francis Robert Galashan as a director on 2021-05-10
dot icon24/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon16/11/2020
Director's details changed for Mr Daniel Jon Geoghegan on 2017-12-06
dot icon06/01/2020
Resolutions
dot icon12/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon11/11/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon17/01/2017
Director's details changed for Mr Daniel Jon Geoghegan on 2017-01-17
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/09/2016
Resolutions
dot icon11/05/2016
Appointment of William Simon Paul as a director on 2016-03-21
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon03/03/2015
Termination of appointment of Dominic Henry Johnstone White as a director on 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/11/2014
Statement of capital following an allotment of shares on 2014-10-29
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Registered office address changed from Bicester Airfield Buckingham Road Bicester Oxfordshire OX27 8AL on 2014-03-24
dot icon12/12/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon24/10/2013
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon02/07/2013
Registered office address changed from C/O Argo St George/D Geoghegan 48 Charles Street London W1J 5EN United Kingdom on 2013-07-02
dot icon01/07/2013
Appointment of Michael Richard Parker Power as a director
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon01/03/2013
Consolidation of shares on 2013-02-15
dot icon01/03/2013
Appointment of Bob Meijer as a director
dot icon01/03/2013
Appointment of Dominic White as a director
dot icon01/03/2013
Appointment of Andrew Francis Robert Galashan as a director
dot icon26/02/2013
Resolutions
dot icon30/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Group
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

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
Curtis, Sarah-Jane
Director
17/01/2022 - Present
107
Burgess, Andrew Richard
Director
10/05/2021 - Present
44
Geoghegan, Daniel Jon
Director
30/10/2012 - Present
32
Power, Michael Richard Parker
Director
15/04/2013 - Present
3
Meijer, Bob
Director
15/02/2013 - Present
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BICESTER MOTION LIMITED

BICESTER MOTION LIMITED is an(a) Active company incorporated on 30/10/2012 with the registered office located at Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire OX27 8AL. There are currently 5 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 BICESTER MOTION LIMITED?

toggle

BICESTER MOTION LIMITED is currently Active. It was registered on 30/10/2012 .

Where is BICESTER MOTION LIMITED located?

toggle

BICESTER MOTION LIMITED is registered at Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire OX27 8AL.

What does BICESTER MOTION LIMITED do?

toggle

BICESTER MOTION LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for BICESTER MOTION LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with updates.