BLPSOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLPSOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06294792

Incorporation date

27/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hinksey Court, Church Way, Oxford, Oxfordshire OX2 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/04/2021
Change of details for James Richard Nicholson as a person with significant control on 2021-04-08
dot icon09/04/2021
Director's details changed for James Richard Nicholson on 2021-04-08
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/07/2020
Current accounting period extended from 2020-07-31 to 2021-01-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-07-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/09/2017
Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 2 Hinksey Court Church Way Oxford Oxfordshire OX2 9SX on 2017-09-15
dot icon21/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/09/2016
Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 2016-09-18
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/01/2016
Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 2016-01-05
dot icon10/09/2015
Total exemption small company accounts made up to 2015-07-31
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon13/11/2014
Amended total exemption small company accounts made up to 2014-07-31
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/05/2012
Director's details changed for James Richard Nicholson on 2012-05-17
dot icon17/05/2012
Director's details changed for James Richard Nicholson on 2012-04-01
dot icon02/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon15/02/2012
Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2012-02-15
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Paul Griffiths as a director
dot icon01/02/2012
Termination of appointment of Paul Griffiths as a secretary
dot icon17/01/2012
Certificate of change of name
dot icon16/12/2011
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 2011-12-16
dot icon27/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/02/2011
Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW United Kingdom on 2011-02-25
dot icon23/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon06/07/2010
Director's details changed for Paul Leslie Griffiths on 2010-06-01
dot icon30/03/2010
Certificate of change of name
dot icon30/03/2010
Resolutions
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/07/2009
Return made up to 27/06/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/03/2009
Accounting reference date extended from 30/06/2008 to 31/07/2008
dot icon22/12/2008
Registered office changed on 22/12/2008 from 1ST floor streatfield house alvescot road carterton oxon OX18 3XZ
dot icon02/07/2008
Return made up to 27/06/08; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from 101 cassini drive, prioryvale swindon wiltshire SN25 2LW
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon06/07/2007
Registered office changed on 06/07/07 from: 63 cassini drive, prioryvale swindon wiltshire SN25 2JX
dot icon28/06/2007
Secretary resigned
dot icon28/06/2007
Director resigned
dot icon28/06/2007
Registered office changed on 28/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon27/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+6.97 % *

* during past year

Cash in Bank

£167,840.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
224.50K
-
0.00
157.44K
-
2022
1
155.95K
-
0.00
156.90K
-
2023
1
186.72K
-
0.00
167.84K
-
2023
1
186.72K
-
0.00
167.84K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

186.72K £Ascended19.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.84K £Ascended6.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
27/06/2007 - 27/06/2007
2555
Griffiths, Paul Leslie
Director
27/06/2007 - 01/02/2012
1
Nicholson, James Richard
Director
27/06/2007 - Present
4
Theydon Nominees Limited
Director
27/06/2007 - 27/06/2007
246
Griffiths, Paul Leslie
Secretary
27/06/2007 - 01/02/2012
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLPSOLUTIONS LIMITED

BLPSOLUTIONS LIMITED is an(a) Active company incorporated on 27/06/2007 with the registered office located at 2 Hinksey Court, Church Way, Oxford, Oxfordshire OX2 9SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLPSOLUTIONS LIMITED?

toggle

BLPSOLUTIONS LIMITED is currently Active. It was registered on 27/06/2007 .

Where is BLPSOLUTIONS LIMITED located?

toggle

BLPSOLUTIONS LIMITED is registered at 2 Hinksey Court, Church Way, Oxford, Oxfordshire OX2 9SX.

What does BLPSOLUTIONS LIMITED do?

toggle

BLPSOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLPSOLUTIONS LIMITED have?

toggle

BLPSOLUTIONS LIMITED had 1 employees in 2023.

What is the latest filing for BLPSOLUTIONS LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.