BOC INVESTMENTS NO.5

Register to unlock more data on OkredoRegister

BOC INVESTMENTS NO.5

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04294421

Incorporation date

26/09/2001

Size

Full

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking, Surrey GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2001)
dot icon07/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon08/11/2024
Appointment of Mrs Susan Kathleen Kelly as a director on 2024-11-01
dot icon25/10/2024
Termination of appointment of Benjamin Patterson as a director on 2024-10-09
dot icon08/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mr Christopher James Cossins on 2024-03-04
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Director's details changed for Mr Benjamin Patterson on 2023-04-27
dot icon07/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Change of details for Linde Cryogenics Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04
dot icon01/04/2022
Director's details changed for Mr Christopher James Cossins on 2022-04-01
dot icon01/04/2022
Director's details changed for Mrs Sally Ann Williams on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Julian Michael Bland on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Benjamin Patterson on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01
dot icon17/11/2021
Appointment of Mr Christopher James Cossins as a director on 2021-11-15
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Director's details changed for Mr Julian Michael Bland on 2021-06-28
dot icon24/05/2021
Director's details changed for Mr Benjamin Patterson on 2021-05-21
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Termination of appointment of Andrew Christopher Brackfield as a director on 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon20/09/2018
Appointment of Mr Benjamin Patterson as a director on 2018-09-07
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon27/07/2018
Appointment of Mr Julian Michael Bland as a director on 2018-05-17
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon07/09/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Dorian Kevin Thomas Devers as a director on 2017-07-28
dot icon17/11/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon18/04/2016
Termination of appointment of Nathan Palmer as a director on 2016-04-15
dot icon12/01/2016
Appointment of Mrs Sally Ann Williams as a director on 2015-12-10
dot icon28/10/2015
Resolutions
dot icon28/10/2015
Statement of company's objects
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Appointment of Mr Nathan Palmer as a director on 2015-09-30
dot icon01/10/2015
Appointment of Mr Dorian Kevin Thomas Devers as a director on 2015-09-30
dot icon01/10/2015
Appointment of Mr Andrew Christopher Brackfield as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of Adam Keith Jennings-Frisby as a director on 2015-09-30
dot icon01/10/2015
Termination of appointment of James Casey as a director on 2015-09-30
dot icon11/06/2015
Director's details changed for Mr Adam Keith Jennings-Frisby on 2015-04-21
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Director's details changed for Mr James Casey on 2013-10-10
dot icon22/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon28/08/2013
Resolutions
dot icon13/08/2013
Termination of appointment of Jannine Griffiths as a director
dot icon18/07/2013
Appointment of Mr James Casey as a director
dot icon25/03/2013
Termination of appointment of Gerald Donovan as a director
dot icon07/03/2013
Appointment of Mr Adam Keith Jennings-Frisby as a director
dot icon14/02/2013
Director's details changed for Jannine Rosanne Griffiths on 2013-01-28
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Auditor's resignation
dot icon05/01/2012
Auditor's resignation
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Secretary's details changed for Mrs Susan Kathleen Kelly on 2010-01-01
dot icon04/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Director appointed jannine rosanne griffiths
dot icon20/03/2009
Appointment terminated director andrew brackfield
dot icon20/03/2009
Return made up to 26/01/09; full list of members
dot icon18/03/2009
Director's change of particulars gerald finbarr healy donovan logged form
dot icon17/03/2009
Resolutions
dot icon05/03/2009
Appointment terminated secretary dorian devers
dot icon19/02/2009
Director appointed andrew christopher brackfield
dot icon26/01/2009
Appointment terminated director dorian devers
dot icon23/01/2009
Secretary appointed mrs susan kathleen kelly
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 26/01/08; full list of members
dot icon20/02/2008
Auditor's resignation
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon28/09/2007
Registered office changed on 28/09/07 from: chertsey road windlesham surrey GU20 6HJ
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
Director resigned
dot icon28/02/2007
New secretary appointed;new director appointed
dot icon01/02/2007
Return made up to 26/01/07; full list of members
dot icon29/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/11/2006
Auditor's resignation
dot icon12/07/2006
Full accounts made up to 2005-09-30
dot icon31/03/2006
Memorandum and Articles of Association
dot icon31/03/2006
Resolutions
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed;new director appointed
dot icon03/11/2005
New director appointed
dot icon10/10/2005
Resolutions
dot icon02/09/2005
Certificate of change of name and re-registration to Unlimited
dot icon02/09/2005
Re-registration of Memorandum and Articles
dot icon02/09/2005
Declaration of assent for reregistration to UNLTD
dot icon02/09/2005
Members' assent for rereg from LTD to UNLTD
dot icon02/09/2005
Application for reregistration from LTD to UNLTD
dot icon02/09/2005
Ad 09/08/05--------- us$ si 1@1=1 us$ ic 514400001/514400002
dot icon10/06/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon24/02/2005
Return made up to 26/01/05; full list of members
dot icon07/05/2004
Secretary's particulars changed
dot icon06/05/2004
Director's particulars changed
dot icon27/04/2004
Director's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon08/04/2004
Director's particulars changed
dot icon12/02/2004
Return made up to 26/01/03; full list of members; amend
dot icon12/02/2004
Return made up to 26/01/04; full list of members
dot icon12/02/2004
Full accounts made up to 2003-09-30
dot icon20/03/2003
Auditor's resignation
dot icon26/02/2003
Director's particulars changed
dot icon08/02/2003
Full accounts made up to 2002-09-30
dot icon08/02/2003
Return made up to 26/01/03; full list of members
dot icon29/11/2002
Director resigned
dot icon25/11/2002
Director's particulars changed
dot icon09/10/2002
Return made up to 26/09/02; full list of members
dot icon01/08/2002
Director's particulars changed
dot icon29/07/2002
New director appointed
dot icon04/07/2002
Director's particulars changed
dot icon18/01/2002
New director appointed
dot icon21/11/2001
Ad 24/10/01--------- £ si 1000000@514=514000000 £ ic 0/514000000
dot icon21/11/2001
Nc inc already adjusted 11/10/01
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon09/10/2001
New director appointed
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon26/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeming, Nicholas
Director
28/09/2001 - 01/09/2005
77
Hunt, Carol Anne
Secretary
26/09/2001 - 01/09/2005
30
Brackfield, Andrew Christopher
Director
23/01/2009 - 11/03/2009
83
Brackfield, Andrew Christopher
Director
30/09/2015 - 31/12/2018
83
Kelly, Susan Kathleen
Director
01/11/2024 - Present
92

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+
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 BOC INVESTMENTS NO.5

BOC INVESTMENTS NO.5 is an(a) Active company incorporated on 26/09/2001 with the registered office located at Forge, 43 Church Street West, Woking, Surrey GU21 6HT. There are currently 5 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 BOC INVESTMENTS NO.5?

toggle

BOC INVESTMENTS NO.5 is currently Active. It was registered on 26/09/2001 .

Where is BOC INVESTMENTS NO.5 located?

toggle

BOC INVESTMENTS NO.5 is registered at Forge, 43 Church Street West, Woking, Surrey GU21 6HT.

What does BOC INVESTMENTS NO.5 do?

toggle

BOC INVESTMENTS NO.5 operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOC INVESTMENTS NO.5?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-04 with no updates.