BMP.BLASTERS LTD

Register to unlock more data on OkredoRegister

BMP.BLASTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06161719

Incorporation date

15/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Long House, Howes Lane, Bicester, Oxon OX26 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon19/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon10/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon28/02/2023
Registered office address changed from 70 Buckingham Road Bicester Oxon OX26 4EQ to Long House Howes Lane Bicester Oxon OX26 2FZ on 2023-02-28
dot icon04/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon28/11/2020
Registration of charge 061617190001, created on 2020-11-26
dot icon09/11/2020
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon09/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Termination of appointment of Lynne Marie Slatter as a secretary on 2017-06-30
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/03/2016
Register inspection address has been changed from 34 Corncrake Way Bicester Oxfordshire OX26 6UE United Kingdom to 4 Centenary Road Middleton Cheney Banbury Oxfordshire OX17 2SJ
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon31/03/2014
Register(s) moved to registered office address
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon25/03/2013
Register(s) moved to registered inspection location
dot icon23/03/2013
Register inspection address has been changed
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon12/04/2010
Director's details changed for Geoffrey Alexander Clark on 2009-10-01
dot icon06/01/2010
Certificate of change of name
dot icon14/12/2009
Resolutions
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from 1-3 london road bicester oxon OX26 6BU
dot icon31/03/2009
Return made up to 15/03/09; full list of members
dot icon29/01/2009
Secretary appointed lynne marie slatter
dot icon29/01/2009
Appointment terminated secretary geoffrey clark
dot icon29/01/2009
Appointment terminated director stephen brennan
dot icon24/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 15/03/08; full list of members
dot icon15/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
122.74K
-
0.00
-
-
2022
4
181.90K
-
0.00
-
-
2023
2
183.59K
-
0.00
-
-
2023
2
183.59K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

183.59K £Ascended0.93 % *

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
Clark, Geoffrey Alexander
Director
15/03/2007 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BMP.BLASTERS LTD

BMP.BLASTERS LTD is an(a) Active company incorporated on 15/03/2007 with the registered office located at Long House, Howes Lane, Bicester, Oxon OX26 2FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BMP.BLASTERS LTD?

toggle

BMP.BLASTERS LTD is currently Active. It was registered on 15/03/2007 .

Where is BMP.BLASTERS LTD located?

toggle

BMP.BLASTERS LTD is registered at Long House, Howes Lane, Bicester, Oxon OX26 2FZ.

What does BMP.BLASTERS LTD do?

toggle

BMP.BLASTERS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does BMP.BLASTERS LTD have?

toggle

BMP.BLASTERS LTD had 2 employees in 2023.

What is the latest filing for BMP.BLASTERS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-14 with no updates.