BLUEPRINT IMAGING LIMITED

Register to unlock more data on OkredoRegister

BLUEPRINT IMAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04505124

Incorporation date

07/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Eagle Industrial Estate, Church Green, Witney, Oxfordshire OX28 4YRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-07-31
dot icon02/09/2024
Confirmation statement made on 2024-08-06 with updates
dot icon01/05/2024
Change of share class name or designation
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon14/03/2023
Change of details for Mr Martin Adams as a person with significant control on 2023-03-14
dot icon14/03/2023
Change of details for Mr Martin Gary Matthews as a person with significant control on 2023-03-14
dot icon15/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon20/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon05/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/11/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon04/09/2010
Director's details changed for Martin Roy Adams on 2009-10-01
dot icon19/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/09/2009
Return made up to 07/08/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/09/2008
Return made up to 07/08/08; full list of members
dot icon05/09/2008
Director's change of particulars / martin adams / 30/04/2008
dot icon12/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 07/08/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/08/2006
Return made up to 07/08/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/08/2005
Return made up to 07/08/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon01/09/2004
Return made up to 07/08/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/10/2003
Return made up to 07/08/03; full list of members
dot icon05/10/2003
Secretary resigned
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New secretary appointed
dot icon19/09/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon28/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Ad 29/08/02--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/09/2002
Nc inc already adjusted 29/08/02
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Secretary resigned
dot icon30/08/2002
Registered office changed on 30/08/02 from: the old coroners court number 1 london street reading berkshire RG1 4QW
dot icon30/08/2002
New director appointed
dot icon30/08/2002
New secretary appointed
dot icon30/08/2002
New director appointed
dot icon30/08/2002
Director resigned
dot icon19/08/2002
Certificate of change of name
dot icon07/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.91K
-
0.00
-
-
2022
3
45.63K
-
0.00
-
-
2023
2
55.73K
-
0.00
-
-
2023
2
55.73K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

55.73K £Ascended22.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Martin Gary
Director
15/08/2002 - Present
-
Mckenna, Paul John
Director
15/08/2002 - 25/09/2003
2
Wahi, Geetanjali
Secretary
07/08/2002 - 15/08/2002
9
Adams, Martin Roy
Director
15/08/2002 - Present
-
Matthews, Janette Pauline
Secretary
24/07/2003 - Present
-

Persons with Significant Control

2
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 BLUEPRINT IMAGING LIMITED

BLUEPRINT IMAGING LIMITED is an(a) Active company incorporated on 07/08/2002 with the registered office located at Unit 8 Eagle Industrial Estate, Church Green, Witney, Oxfordshire OX28 4YR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT IMAGING LIMITED?

toggle

BLUEPRINT IMAGING LIMITED is currently Active. It was registered on 07/08/2002 .

Where is BLUEPRINT IMAGING LIMITED located?

toggle

BLUEPRINT IMAGING LIMITED is registered at Unit 8 Eagle Industrial Estate, Church Green, Witney, Oxfordshire OX28 4YR.

What does BLUEPRINT IMAGING LIMITED do?

toggle

BLUEPRINT IMAGING LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLUEPRINT IMAGING LIMITED have?

toggle

BLUEPRINT IMAGING LIMITED had 2 employees in 2023.

What is the latest filing for BLUEPRINT IMAGING LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.