BMS VISION LIMITED

Register to unlock more data on OkredoRegister

BMS VISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01501885

Incorporation date

13/06/1980

Size

Small

Contacts

Registered address

Registered address

Capricorn Park, Blakewater Road, Blackburn, Lancashire BB1 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1980)
dot icon01/04/2026
Accounts for a small company made up to 2025-12-31
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with updates
dot icon01/04/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon14/03/2024
Accounts for a small company made up to 2023-12-31
dot icon26/01/2024
Cessation of Johan Schepens as a person with significant control on 2023-12-31
dot icon01/01/2024
Appointment of Mr Jan Bogaert as a director on 2024-01-01
dot icon01/01/2024
Termination of appointment of Johan Schepens as a director on 2023-12-31
dot icon04/09/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon06/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/04/2021
Accounts for a small company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/10/2019
Director's details changed for Mr James David Elliott Robson on 2019-10-24
dot icon24/10/2019
Secretary's details changed for Peter Hyde on 2019-10-24
dot icon28/05/2019
Accounts for a small company made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/06/2018
Accounts for a small company made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/07/2017
Accounts for a small company made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon30/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/05/2016
Accounts for a small company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon30/06/2015
Accounts for a small company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon15/12/2014
Statement of capital on 2014-12-15
dot icon15/12/2014
Solvency Statement dated 02/11/14
dot icon26/11/2014
Statement by Directors
dot icon26/11/2014
Resolutions
dot icon30/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon24/07/2013
Accounts for a small company made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon23/03/2012
Termination of appointment of Bernard Cruycke as a director
dot icon09/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/12/2009
Director's details changed for James David Elliott Robson on 2009-12-11
dot icon11/12/2009
Director's details changed for Johan Schepens on 2009-12-11
dot icon11/12/2009
Director's details changed for Bernard Cruycke on 2009-12-11
dot icon07/07/2009
Accounts for a small company made up to 2008-12-31
dot icon19/01/2009
Auditor's resignation
dot icon04/12/2008
Return made up to 15/11/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon27/06/2008
Appointment terminated director antoon van petegem
dot icon13/03/2008
Certificate of change of name
dot icon17/12/2007
Return made up to 15/11/07; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon11/01/2007
Director resigned
dot icon02/01/2007
Director resigned
dot icon28/11/2006
Return made up to 15/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 15/11/05; full list of members
dot icon12/12/2005
Registered office changed on 12/12/05 from: philips road whitebirk industrial estate blackburn lancashire BB1 5SN
dot icon12/12/2005
Location of debenture register
dot icon12/12/2005
Location of register of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 15/11/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 15/11/03; full list of members
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
New director appointed
dot icon28/11/2002
Return made up to 15/11/02; full list of members
dot icon26/11/2002
New director appointed
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
Director resigned
dot icon01/02/2002
Return made up to 15/11/01; full list of members; amend
dot icon13/12/2001
Return made up to 15/11/01; full list of members
dot icon29/10/2001
Director resigned
dot icon22/10/2001
New director appointed
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
Ad 12/04/01--------- £ si 500000@1=500000 £ ic 250000/750000
dot icon24/04/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon09/01/2001
Certificate of change of name
dot icon14/12/2000
Registered office changed on 14/12/00 from: 19/23 campus road listerhills science bradford west yorkshire BD7 1HR
dot icon21/11/2000
Return made up to 15/11/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 15/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 15/11/98; full list of members
dot icon24/09/1998
Miscellaneous
dot icon24/09/1998
Auditor's resignation
dot icon17/08/1998
Secretary resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon04/06/1998
Registered office changed on 04/06/98 from: c/o datacolor international 6 st georges court dairyhouse lane broadheath altringham cheshire WA14 5UA
dot icon14/05/1998
New director appointed
dot icon11/05/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon19/11/1997
Return made up to 15/11/97; no change of members
dot icon11/06/1997
Full accounts made up to 1996-09-30
dot icon19/11/1996
Return made up to 15/11/96; no change of members
dot icon06/11/1996
Registered office changed on 06/11/96 from: 14 and 18 campus road bradford west yorkshire BD7 1HR
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon14/06/1996
Director resigned
dot icon20/12/1995
Return made up to 15/11/95; full list of members
dot icon16/06/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
New director appointed
dot icon24/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 15/11/94; full list of members
dot icon11/11/1994
Director resigned
dot icon22/09/1994
New director appointed
dot icon17/06/1994
Director resigned;new director appointed
dot icon07/04/1994
Full accounts made up to 1993-09-30
dot icon28/03/1994
New secretary appointed
dot icon15/12/1993
Return made up to 15/11/93; full list of members
dot icon18/02/1993
Full accounts made up to 1992-09-30
dot icon17/02/1993
Ad 15/01/93--------- £ si 239579@1=239579 £ ic 10421/250000
dot icon17/02/1993
Resolutions
dot icon17/02/1993
£ nc 50000/1000000 15/01/93
dot icon11/12/1992
Return made up to 15/11/92; no change of members
dot icon16/07/1992
Full accounts made up to 1991-09-30
dot icon30/03/1992
Director resigned
dot icon02/03/1992
New director appointed
dot icon16/02/1992
Director resigned
dot icon16/02/1992
Secretary resigned
dot icon16/02/1992
New secretary appointed
dot icon16/02/1992
New director appointed
dot icon16/02/1992
Registered office changed on 16/02/92 from: kennetside park ind estate newbury berkshire RG14 5TE
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon11/12/1991
Return made up to 15/11/91; no change of members
dot icon14/08/1991
Director resigned
dot icon14/08/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon27/07/1990
Full accounts made up to 1989-12-31
dot icon27/07/1990
New director appointed
dot icon27/07/1990
Return made up to 18/07/90; full list of members
dot icon24/04/1989
Registered office changed on 24/04/89 from: 18 campus road bradford BD7 1HR
dot icon24/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/04/1989
Full accounts made up to 1988-12-31
dot icon06/04/1989
Return made up to 17/03/89; full list of members
dot icon29/03/1988
Return made up to 10/02/87; full list of members
dot icon21/03/1988
Accounts for a small company made up to 1987-12-31
dot icon21/03/1988
Return made up to 11/03/88; full list of members
dot icon15/02/1988
Wd 14/01/88 ad 30/12/87--------- premium £ si 321@1=321 £ ic 10100/10421
dot icon08/05/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/05/1986
Return made up to 18/05/86; full list of members
dot icon09/05/1986
Accounts for a small company made up to 1985-12-31
dot icon13/06/1980
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
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
810.73K
-
0.00
785.86K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schepens, Johan
Director
23/10/2002 - 31/12/2023
-
Mr James David Elliott Robson
Director
01/09/2001 - Present
-
Bodenmann, Andreas
Director
31/01/1992 - 27/05/1994
1
Buhler, Christian
Director
01/06/1994 - 31/12/1995
1
Limacher, Rene
Director
20/02/1998 - 08/06/1998
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMS VISION LIMITED

BMS VISION LIMITED is an(a) Active company incorporated on 13/06/1980 with the registered office located at Capricorn Park, Blakewater Road, Blackburn, Lancashire BB1 5QR. There are currently 3 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 BMS VISION LIMITED?

toggle

BMS VISION LIMITED is currently Active. It was registered on 13/06/1980 .

Where is BMS VISION LIMITED located?

toggle

BMS VISION LIMITED is registered at Capricorn Park, Blakewater Road, Blackburn, Lancashire BB1 5QR.

What does BMS VISION LIMITED do?

toggle

BMS VISION LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for BMS VISION LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a small company made up to 2025-12-31.