BMC CONSEIL LTD

Register to unlock more data on OkredoRegister

BMC CONSEIL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06769690

Incorporation date

10/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Switch, 1-7 The Grove, Slough SL1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2008)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon25/08/2020
Amended total exemption full accounts made up to 2017-12-31
dot icon25/08/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon25/08/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-14 with updates
dot icon16/07/2020
Director's details changed for Mr Michael Oyewole on 2020-06-14
dot icon16/07/2020
Change of details for Mr Michael Oyewole as a person with significant control on 2020-06-14
dot icon15/07/2020
Registered office address changed from 116 Howberry Road Edgware HA8 6SY England to The Switch 1-7 the Grove Slough SL1 1QP on 2020-07-15
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon26/06/2020
Cessation of Alain Paul Louis Joseph Chaplet as a person with significant control on 2020-04-01
dot icon26/06/2020
Appointment of Mr Michael Oyewole as a director on 2020-06-14
dot icon26/06/2020
Termination of appointment of Alain Paul Louis Joseph Chaplet as a director on 2020-06-10
dot icon26/06/2020
Notification of Michael Oyewole as a person with significant control on 2020-04-01
dot icon26/06/2020
Registered office address changed from 2nd Floor Kestrel House Primett Road Stevenage Herts SG1 3EE to 116 Howberry Road Edgware HA8 6SY on 2020-06-26
dot icon22/04/2020
Compulsory strike-off action has been discontinued
dot icon21/04/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2017-12-10 with updates
dot icon21/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
Confirmation statement made on 2016-12-10 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/09/2015
Director's details changed for Alain Paul Louis Joseph Chaplet on 2015-09-24
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 1St Floor, Kestrel House, Primett Road Stevenage Hertfordshire SG1 3EE Uk on 2013-02-28
dot icon28/02/2013
Termination of appointment of Regent Secretarial Limited as a secretary
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Alain Paul Louis Joseph Chaplet on 2009-12-10
dot icon25/02/2010
Secretary's details changed for Regent Secretarial Limited on 2009-12-10
dot icon29/05/2009
Resolutions
dot icon15/12/2008
Gbp nc 1000/10000\10/12/08
dot icon10/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/06/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Oyewole
Director
14/06/2020 - Present
2
REGENT SECRETARIAL LIMITED
Corporate Secretary
10/12/2008 - 10/12/2012
40
Chaplet, Alain Paul Louis Joseph
Director
10/12/2008 - 10/06/2020
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BMC CONSEIL LTD

BMC CONSEIL LTD is an(a) Dissolved company incorporated on 10/12/2008 with the registered office located at The Switch, 1-7 The Grove, Slough SL1 1QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BMC CONSEIL LTD?

toggle

BMC CONSEIL LTD is currently Dissolved. It was registered on 10/12/2008 and dissolved on 03/02/2026.

Where is BMC CONSEIL LTD located?

toggle

BMC CONSEIL LTD is registered at The Switch, 1-7 The Grove, Slough SL1 1QP.

What does BMC CONSEIL LTD do?

toggle

BMC CONSEIL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BMC CONSEIL LTD?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.