BLACKBIRD OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

BLACKBIRD OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06529876

Incorporation date

11/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06529876 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon29/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/02/2025
Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to 3rd Floor 86-90 Paul Street London EC2A 4NE
dot icon14/02/2025
Register inspection address has been changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE
dot icon13/02/2025
Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon05/01/2025
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Registered office address changed to PO Box 4385, 06529876 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19
dot icon26/11/2024
Change of details for Bola Marquis as a person with significant control on 2024-11-26
dot icon04/04/2024
Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 2024-04-04
dot icon22/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon16/04/2020
Registered office address changed from 47 Veals Mead Mitcham CR4 3SB England to 86-90 Paul Paul Street Blackbird Ops London EC2A 4NE on 2020-04-16
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Registered office address changed from 16 the Mall Surbiton Surrey KT6 4EQ to 47 Veals Mead Mitcham CR4 3SB on 2019-10-17
dot icon26/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon29/03/2018
Director's details changed for Mr Bola Anthony Marquis on 2018-03-29
dot icon29/03/2018
Change of details for Bola Marquis as a person with significant control on 2018-03-29
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon07/10/2017
Notification of Bola Marquis as a person with significant control on 2016-04-06
dot icon07/10/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2017
Annual return made up to 2016-03-11 with full list of shareholders
dot icon07/10/2017
Administrative restoration application
dot icon30/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/04/2015
Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT
dot icon23/04/2015
Director's details changed for Mr Bola Anthony Marquis on 2015-04-23
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2013
Registered office address changed from , Flat 18- 16 Carlton Drive, London, SW15 2BD, England on 2013-11-26
dot icon24/04/2013
Registered office address changed from , Flat 18 16 Carlton Drive, London, SW15 2BD, England on 2013-04-24
dot icon24/04/2013
Registered office address changed from , 16 the Mall, Surbiton, Surrey, KT6 4EQ on 2013-04-24
dot icon08/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon08/04/2013
Register(s) moved to registered inspection location
dot icon05/04/2013
Director's details changed for Mr Bola Anthony Marquis on 2013-04-05
dot icon05/04/2013
Register inspection address has been changed
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Bola Anthony Marquis on 2010-04-12
dot icon12/04/2010
Secretary's details changed for Sail Business Solutions Secretaries Limited on 2010-04-12
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 11/03/09; full list of members
dot icon06/05/2008
Director appointed mr bola anthony marquis
dot icon06/05/2008
Secretary appointed sail business solutions secretaries LIMITED
dot icon06/05/2008
Appointment terminated secretary jonathan aitken
dot icon02/05/2008
Appointment terminated director marise heydenrych
dot icon11/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED
Corporate Secretary
02/05/2008 - 04/04/2024
94

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 BLACKBIRD OPERATIONS LIMITED

BLACKBIRD OPERATIONS LIMITED is an(a) Dissolved company incorporated on 11/03/2008 with the registered office located at 4385, 06529876 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 BLACKBIRD OPERATIONS LIMITED?

toggle

BLACKBIRD OPERATIONS LIMITED is currently Dissolved. It was registered on 11/03/2008 and dissolved on 29/04/2025.

Where is BLACKBIRD OPERATIONS LIMITED located?

toggle

BLACKBIRD OPERATIONS LIMITED is registered at 4385, 06529876 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLACKBIRD OPERATIONS LIMITED do?

toggle

BLACKBIRD OPERATIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLACKBIRD OPERATIONS LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via compulsory strike-off.