BIDVEST OUTSOURCED SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIDVEST OUTSOURCED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01997606

Incorporation date

07/03/1986

Size

Full

Contacts

Registered address

Registered address

Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent DA14 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon13/06/2024
Application to strike the company off the register
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Solvency Statement dated 31/05/24
dot icon03/06/2024
Statement by Directors
dot icon03/06/2024
Statement of capital on 2024-06-03
dot icon05/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon31/07/2023
Full accounts made up to 2023-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon09/08/2022
Full accounts made up to 2022-06-30
dot icon30/03/2022
Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 2022-03-30
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon26/07/2021
Full accounts made up to 2021-06-30
dot icon30/06/2021
Termination of appointment of Paul Clement Scott as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mrs Alexandria Varley as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Paul Clement Scott as a secretary on 2021-06-30
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon21/07/2020
Full accounts made up to 2020-06-30
dot icon18/11/2019
Director's details changed for Mr Paul Clement Scott on 2019-11-15
dot icon18/11/2019
Secretary's details changed for Mr Paul Clement Scott on 2019-11-15
dot icon22/10/2019
Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 2019-10-22
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon19/07/2019
Full accounts made up to 2019-06-30
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon19/07/2018
Full accounts made up to 2018-06-30
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon25/07/2017
Full accounts made up to 2017-06-30
dot icon19/06/2017
Resolutions
dot icon12/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon25/07/2016
Full accounts made up to 2016-06-30
dot icon16/06/2016
Appointment of Mrs Alexandria Varley as a director on 2016-06-01
dot icon15/06/2016
Termination of appointment of Stephen David Bender as a director on 2016-06-01
dot icon07/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2015-06-30
dot icon17/04/2015
Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slouth SL3 6AD on 2015-04-17
dot icon30/03/2015
Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 2015-03-30
dot icon21/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2014-06-30
dot icon09/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon22/07/2013
Full accounts made up to 2013-06-30
dot icon25/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-06-30
dot icon11/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2011-06-30
dot icon14/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2010-06-30
dot icon04/03/2010
Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 2010-03-04
dot icon20/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Paul Clement Scott on 2009-10-01
dot icon20/10/2009
Director's details changed for Stephen David Bender on 2009-10-01
dot icon21/07/2009
Full accounts made up to 2009-06-30
dot icon06/10/2008
Return made up to 02/10/08; full list of members
dot icon24/07/2008
Full accounts made up to 2008-06-30
dot icon10/10/2007
Return made up to 02/10/07; full list of members
dot icon02/08/2007
Full accounts made up to 2007-06-30
dot icon04/10/2006
Return made up to 02/10/06; full list of members
dot icon26/07/2006
Full accounts made up to 2006-06-30
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Director resigned
dot icon02/11/2005
Return made up to 02/10/05; full list of members
dot icon23/08/2005
Full accounts made up to 2005-06-30
dot icon30/06/2005
Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD
dot icon17/12/2004
Full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 02/10/04; full list of members
dot icon07/12/2003
Full accounts made up to 2003-06-30
dot icon15/10/2003
Return made up to 02/10/03; full list of members
dot icon17/03/2003
Certificate of change of name
dot icon11/11/2002
New director appointed
dot icon11/11/2002
Director resigned
dot icon01/11/2002
Return made up to 02/10/02; full list of members
dot icon10/10/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Director resigned
dot icon31/05/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Director resigned
dot icon13/03/2002
Director resigned
dot icon08/10/2001
Return made up to 02/10/01; full list of members
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 02/10/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Return made up to 02/10/99; full list of members
dot icon14/04/1999
Full accounts made up to 1998-12-31
dot icon14/10/1998
Return made up to 02/10/98; no change of members
dot icon11/09/1998
Director resigned
dot icon11/09/1998
Director resigned
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon29/05/1998
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/05/1998
Re-registration of Memorandum and Articles
dot icon29/05/1998
Application for reregistration from PLC to private
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon03/04/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon20/10/1997
Return made up to 02/10/97; no change of members
dot icon02/10/1997
New secretary appointed
dot icon02/10/1997
Secretary resigned
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon13/05/1997
New director appointed
dot icon01/05/1997
Director resigned
dot icon20/03/1997
Particulars of mortgage/charge
dot icon03/10/1996
Return made up to 02/10/96; full list of members
dot icon24/09/1996
Full accounts made up to 1995-12-31
dot icon13/03/1996
Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ
dot icon01/03/1996
Director's particulars changed
dot icon20/10/1995
Return made up to 02/10/95; bulk list available separately
dot icon09/10/1995
Full group accounts made up to 1994-12-31
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Director resigned
dot icon01/02/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon20/01/1995
New director appointed
dot icon27/10/1994
Return made up to 02/10/94; bulk list available separately
dot icon21/07/1994
Full group accounts made up to 1994-03-31
dot icon21/07/1994
Resolutions
dot icon21/07/1994
Resolutions
dot icon20/07/1994
Statement of affairs
dot icon20/07/1994
Ad 31/03/94--------- £ si [email protected]
dot icon10/06/1994
Memorandum and Articles of Association
dot icon07/06/1994
Director resigned
dot icon17/05/1994
Certificate of reduction of issued capital and share premium
dot icon13/05/1994
Reduction of iss capital and minute (oc) £ ic 30155318/ 23913637
dot icon11/05/1994
Memorandum and Articles of Association
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon29/04/1994
£ nc 6231801/336398641 28/03/94
dot icon29/04/1994
Registered office changed on 29/04/94 from: greswolde house 197A station road knowle west midlands B93 opu
dot icon29/04/1994
Ad 31/03/94--------- £ si [email protected]=3893043 £ ic 26262275/30155318
dot icon29/04/1994
Ad 31/03/94--------- £ si [email protected]= 16500000 £ ic 9762275/26262275
dot icon29/04/1994
Ad 31/03/94--------- £ si [email protected]=4172000 £ ic 5590275/9762275
dot icon21/04/1994
S-div conve 14/09/92
dot icon18/04/1994
New director appointed
dot icon18/04/1994
New director appointed
dot icon07/04/1994
Nc inc already adjusted 17/08/88
dot icon07/04/1994
Nc inc already adjusted 22/10/87
dot icon09/03/1994
Listing of particulars
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon01/03/1994
New director appointed
dot icon13/02/1994
Full group accounts made up to 1993-03-31
dot icon16/01/1994
Director resigned
dot icon20/12/1993
New director appointed
dot icon12/11/1993
Delivery ext'd 3 mth 31/03/93
dot icon21/10/1993
Return made up to 02/10/93; bulk list available separately
dot icon18/10/1993
Director resigned
dot icon21/05/1993
Ad 13/05/93--------- £ si [email protected]=117500 £ ic 5472775/5590275
dot icon23/04/1993
Director resigned
dot icon22/04/1993
New director appointed
dot icon13/04/1993
Ad 31/03/93--------- £ si [email protected]=83333 £ ic 5389442/5472775
dot icon22/03/1993
Ad 18/03/93--------- £ si [email protected]=327584 £ ic 5061858/5389442
dot icon01/02/1993
Ad 14/10/92--------- £ si [email protected]=286570 £ ic 4775288/5061858
dot icon11/12/1992
Resolutions
dot icon07/11/1992
Full group accounts made up to 1992-03-31
dot icon28/10/1992
New director appointed
dot icon19/10/1992
Return made up to 02/10/92; bulk list available separately
dot icon15/10/1992
Memorandum and Articles of Association
dot icon15/10/1992
S-div conve 14/09/92
dot icon15/10/1992
Ad 14/09/92--------- £ si [email protected]=669600 £ ic 4105688/4775288
dot icon15/10/1992
Ad 14/09/92--------- £ si [email protected]=541500 £ ic 3564188/4105688
dot icon15/10/1992
Ad 14/09/92--------- £ si [email protected]=2800000 £ ic 764188/3564188
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon15/10/1992
£ nc 1000000/6231801 14/09/92
dot icon15/10/1992
Director resigned
dot icon15/10/1992
New director appointed
dot icon06/10/1992
Registered office changed on 06/10/92 from: 1 cornwall street birmingham B3 2DT
dot icon25/08/1992
Prospectus
dot icon08/04/1992
Particulars of mortgage/charge
dot icon09/03/1992
Resolutions
dot icon04/02/1992
Full group accounts made up to 1991-03-31
dot icon01/11/1991
Return made up to 02/10/91; full list of members
dot icon01/10/1991
Delivery ext'd 3 mth 31/03/91
dot icon22/03/1991
Director resigned
dot icon25/01/1991
Registered office changed on 25/01/91 from: hammond house 117 piccadilly london W1V 9FJ
dot icon04/01/1991
New director appointed
dot icon14/11/1990
Full group accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 02/10/90; bulk list available separately
dot icon04/10/1990
Resolutions
dot icon04/10/1990
Resolutions
dot icon16/10/1989
Return made up to 21/08/89; full list of members
dot icon02/10/1989
Full group accounts made up to 1989-03-31
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon16/08/1989
Statement of rights variation attached to shares
dot icon02/08/1989
New director appointed
dot icon06/04/1989
Particulars of mortgage/charge
dot icon16/03/1989
Prospectus
dot icon17/02/1989
Wd 02/02/89 ad 12/12/88--------- premium £ si [email protected]=263157
dot icon24/01/1989
Declaration of satisfaction of mortgage/charge
dot icon12/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Particulars of contract relating to shares
dot icon09/12/1988
Conve
dot icon09/12/1988
Wd 24/11/88 ad 28/11/88--------- £ si [email protected]=377666
dot icon09/12/1988
£ nc 635750/1000000
dot icon07/12/1988
Memorandum and Articles of Association
dot icon07/12/1988
Location of register of members
dot icon02/12/1988
Full group accounts made up to 1988-03-31
dot icon02/12/1988
Return made up to 31/08/88; full list of members
dot icon28/11/1988
Nc inc already adjusted
dot icon04/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon04/11/1988
Resolutions
dot icon28/07/1988
Return of allotments
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Resolutions
dot icon29/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
Return made up to 05/11/87; full list of members
dot icon02/02/1988
Full group accounts made up to 1987-03-31
dot icon12/01/1988
Resolutions
dot icon12/01/1988
Resolutions
dot icon29/10/1987
Particulars of mortgage/charge
dot icon27/02/1987
Return of allotments
dot icon07/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return of allotments
dot icon19/11/1986
Return of allotments
dot icon31/10/1986
New director appointed
dot icon30/10/1986
Application to commence business
dot icon30/10/1986
Company type changed from pri to PLC
dot icon15/10/1986
Alter share structure
dot icon15/10/1986
Director resigned;new director appointed
dot icon15/10/1986
Registered office changed on 15/10/86 from: 10 newhall street birmingham B3 3LX
dot icon02/10/1986
Return of allotments
dot icon23/08/1986
Director resigned;new director appointed
dot icon23/08/1986
Secretary resigned
dot icon23/08/1986
Resolutions
dot icon12/06/1986
Certificate of change of name
dot icon06/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Registered office changed on 06/06/86 from: 84 temple chambers temple avenue london EC4Y ohp

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingshott, Michael James
Director
30/03/1994 - 30/03/2002
103
Wong, Tai Yu
Director
20/09/1992 - 01/09/1998
7
Yerbury, John William Richard
Director
16/11/1993 - 30/01/1995
44
Bridges, Stuart John
Director
11/01/1995 - 13/04/1997
54
Scott, Paul Clement
Director
30/10/2002 - 29/06/2021
48

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDVEST OUTSOURCED SERVICES LIMITED

BIDVEST OUTSOURCED SERVICES LIMITED is an(a) Dissolved company incorporated on 07/03/1986 with the registered office located at Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent DA14 5RH. 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 BIDVEST OUTSOURCED SERVICES LIMITED?

toggle

BIDVEST OUTSOURCED SERVICES LIMITED is currently Dissolved. It was registered on 07/03/1986 and dissolved on 10/09/2024.

Where is BIDVEST OUTSOURCED SERVICES LIMITED located?

toggle

BIDVEST OUTSOURCED SERVICES LIMITED is registered at Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent DA14 5RH.

What does BIDVEST OUTSOURCED SERVICES LIMITED do?

toggle

BIDVEST OUTSOURCED SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIDVEST OUTSOURCED SERVICES LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.