BIP (OLDBURY) LIMITED

Register to unlock more data on OkredoRegister

BIP (OLDBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05262589

Incorporation date

18/10/2004

Size

Medium

Contacts

Registered address

Registered address

Bip (Oldbury) Limited, Tat Bank Road, Oldbury, West Midlands B69 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Memorandum and Articles of Association
dot icon28/02/2026
Registration of charge 052625890001, created on 2026-02-25
dot icon21/07/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon22/05/2024
Accounts for a medium company made up to 2023-12-31
dot icon10/05/2024
Appointment of Mr Michael Gary Hughes as a director on 2024-05-10
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Director's details changed for Mr Vijay Patel on 2023-06-12
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon15/05/2023
Appointment of Mr Antony Guiseppe Frate as a director on 2023-05-12
dot icon03/01/2023
Appointment of Mr Liaqat Mahate as a secretary on 2023-01-03
dot icon03/01/2023
Termination of appointment of David John Kelso as a secretary on 2023-01-03
dot icon03/01/2023
Secretary's details changed for Mr Liaqat Mahate on 2023-01-03
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon16/05/2022
Termination of appointment of William Paul Alexander as a director on 2022-05-06
dot icon16/05/2022
Termination of appointment of Michael Gary Hughes as a director on 2022-05-06
dot icon11/01/2022
Director's details changed for Mr William Paul Alexander on 2021-07-02
dot icon06/12/2021
Termination of appointment of Sean William Sloan as a director on 2021-11-29
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon14/05/2021
Appointment of Mr John Norman Perrie as a director on 2021-05-05
dot icon10/02/2021
Appointment of Mr Sean William Sloan as a director on 2021-02-10
dot icon05/02/2021
Appointment of Mr Michael Gary Hughes as a director on 2021-02-05
dot icon04/12/2020
Termination of appointment of Kevin Garth Jones as a director on 2020-10-17
dot icon25/06/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Vijay Patel as a director on 2019-06-01
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon15/01/2018
Termination of appointment of Stuart Edward Ritchie Alexander as a director on 2018-01-12
dot icon24/10/2017
Director's details changed for Mr Kevin Garth Jones on 2017-10-24
dot icon24/10/2017
Director's details changed for Mr William Paul Alexander on 2017-10-24
dot icon24/10/2017
Director's details changed for Stuart Edward Ritchie Alexander on 2017-10-24
dot icon24/10/2017
Secretary's details changed for David John Kelso on 2017-10-23
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon25/06/2014
Accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon21/08/2013
Accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon17/05/2013
Registered office address changed from Tatbank Road Oldbury West Midlands B69 4PG on 2013-05-17
dot icon22/05/2012
Accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon20/05/2011
Accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon06/05/2010
Accounts made up to 2009-12-31
dot icon08/06/2009
Return made up to 14/05/09; full list of members
dot icon05/06/2009
Accounts made up to 2008-12-31
dot icon20/05/2008
Accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 14/05/08; full list of members
dot icon07/05/2008
Appointment terminated director kenneth alexander
dot icon01/06/2007
Accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 14/05/07; full list of members
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon18/05/2006
Accounts made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon16/11/2005
Return made up to 18/10/05; full list of members
dot icon05/10/2005
Accounts made up to 2004-12-31
dot icon06/05/2005
New secretary appointed
dot icon06/05/2005
New director appointed
dot icon06/05/2005
Secretary resigned
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Particulars of contract relating to shares
dot icon20/12/2004
Ad 13/12/04--------- £ si 900000@1=900000 £ ic 1/900001
dot icon16/12/2004
Nc inc already adjusted 08/12/04
dot icon16/12/2004
Resolutions
dot icon16/12/2004
Resolutions
dot icon09/12/2004
Accounting reference date shortened from 31/10/05 to 31/12/04
dot icon09/12/2004
Registered office changed on 09/12/04 from: 61 brook street london W1K 4BL
dot icon06/12/2004
Secretary resigned
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New secretary appointed
dot icon06/12/2004
New director appointed
dot icon03/12/2004
Memorandum and Articles of Association
dot icon03/12/2004
Registered office changed on 03/12/04 from: 6-8 underwood street london N1 7JQ
dot icon26/11/2004
Certificate of change of name
dot icon18/10/2004
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
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
17/10/2004 - 24/11/2004
36021
Hughes, Michael Gary
Director
04/02/2021 - 05/05/2022
16
Hughes, Michael Gary
Director
10/05/2024 - Present
16
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/10/2004 - 24/11/2004
38039
Mahate, Liaqat
Secretary
02/01/2023 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIP (OLDBURY) LIMITED

BIP (OLDBURY) LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at Bip (Oldbury) Limited, Tat Bank Road, Oldbury, West Midlands B69 4NH. 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 BIP (OLDBURY) LIMITED?

toggle

BIP (OLDBURY) LIMITED is currently Active. It was registered on 18/10/2004 .

Where is BIP (OLDBURY) LIMITED located?

toggle

BIP (OLDBURY) LIMITED is registered at Bip (Oldbury) Limited, Tat Bank Road, Oldbury, West Midlands B69 4NH.

What does BIP (OLDBURY) LIMITED do?

toggle

BIP (OLDBURY) LIMITED operates in the Manufacture of other organic basic chemicals (20.14 - SIC 2007) sector.

What is the latest filing for BIP (OLDBURY) LIMITED?

toggle

The latest filing was on 21/03/2026: Resolutions.