BOFFINS (WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

BOFFINS (WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03128037

Incorporation date

20/11/1995

Size

Small

Contacts

Registered address

Registered address

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1995)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon30/10/2024
Application to strike the company off the register
dot icon15/05/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/08/2022
Termination of appointment of John Patrick Donoghue as a director on 2022-07-29
dot icon15/07/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-02-28
dot icon30/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-02-28
dot icon09/08/2021
Registration of charge 031280370001, created on 2021-07-30
dot icon07/08/2021
Memorandum and Articles of Association
dot icon07/08/2021
Resolutions
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon14/04/2021
Memorandum and Articles of Association
dot icon14/04/2021
Resolutions
dot icon23/03/2021
Appointment of Mr John Patrick Donoghue as a director on 2021-03-01
dot icon20/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon19/03/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon19/03/2021
Registered office address changed from Thame House Thame Road Haddenham Buckinghamshire HP17 8HU to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2021-03-19
dot icon19/03/2021
Notification of Bdr Group Holdings Limited as a person with significant control on 2021-03-01
dot icon19/03/2021
Cessation of James William White as a person with significant control on 2021-03-01
dot icon19/03/2021
Appointment of Mr Malek Amir Rahimi as a director on 2021-03-01
dot icon19/03/2021
Termination of appointment of James William White as a director on 2021-03-01
dot icon19/03/2021
Termination of appointment of Anthony Michael Dawes as a director on 2021-03-01
dot icon19/03/2021
Termination of appointment of Jonathan Paul Buckley as a director on 2021-03-01
dot icon19/01/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon13/08/2020
Termination of appointment of Tracey Anne White as a secretary on 2020-08-13
dot icon15/06/2020
Director's details changed for Mr Anthony Michael Dawes on 2016-12-01
dot icon24/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon31/07/2019
Termination of appointment of Steven Paul Carpenter as a director on 2019-07-31
dot icon17/05/2019
Appointment of Mr Steven Paul Carpenter as a director on 2019-05-17
dot icon09/01/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Anthony Michael Dawes on 2014-12-10
dot icon07/04/2015
Resolutions
dot icon28/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon02/09/2014
Appointment of Mr Jonathan Paul Buckley as a director on 2014-09-01
dot icon31/07/2014
Termination of appointment of Steve Lewis as a director on 2014-07-25
dot icon03/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon20/11/2013
Director's details changed for Mr Steve Lewis on 2012-12-01
dot icon08/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon03/11/2011
Resolutions
dot icon20/10/2011
Appointment of Mr Steve Lewis as a director
dot icon09/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon15/12/2009
Director's details changed for James William White on 2009-12-02
dot icon15/12/2009
Director's details changed for Anthony Michael Dawes on 2009-12-02
dot icon23/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 20/11/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 20/11/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/12/2006
Return made up to 20/11/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/12/2005
Return made up to 20/11/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/12/2004
Return made up to 20/11/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon15/12/2003
Return made up to 20/11/03; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2002-11-30
dot icon26/03/2003
Ad 05/03/03--------- £ si 333@1=333 £ ic 1002/1335
dot icon26/03/2003
Memorandum and Articles of Association
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon30/12/2002
Return made up to 20/11/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2001-11-30
dot icon17/12/2001
Return made up to 20/11/01; full list of members
dot icon16/11/2001
Registered office changed on 16/11/01 from: henderson house new road princes risborough bucks HP27 0JN
dot icon21/09/2001
Accounts for a small company made up to 2000-11-30
dot icon15/01/2001
Return made up to 20/11/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-11-30
dot icon10/12/1999
Return made up to 20/11/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-11-30
dot icon23/12/1998
Return made up to 20/11/98; no change of members
dot icon06/10/1998
Full accounts made up to 1997-11-30
dot icon28/01/1998
Return made up to 20/11/97; full list of members
dot icon08/07/1997
Registered office changed on 08/07/97 from: holly house arch way speen princes risborough bucks HP27 0SB
dot icon30/04/1997
Full accounts made up to 1996-11-30
dot icon23/12/1996
Return made up to 20/11/96; full list of members
dot icon18/08/1996
Accounting reference date notified as 30/11
dot icon30/04/1996
New director appointed
dot icon20/02/1996
Ad 22/01/96--------- £ si 1000@1=1000 £ ic 2/1002
dot icon05/02/1996
Resolutions
dot icon05/02/1996
Resolutions
dot icon05/02/1996
£ nc 100/5002 22/01/96
dot icon06/12/1995
New director appointed
dot icon06/12/1995
New secretary appointed
dot icon06/12/1995
Registered office changed on 06/12/95 from: 98 high street thame oxfordshire OX9 3EH
dot icon06/12/1995
Secretary resigned
dot icon06/12/1995
Director resigned
dot icon20/11/1995
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
31/12/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
63.92K
-
0.00
6.09K
-
2022
2
1.34K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, John Patrick
Director
01/03/2021 - 29/07/2022
26
Rahimi, Malek Amir
Director
01/03/2021 - Present
21
Lewis, Steve
Director
20/10/2011 - 25/07/2014
2
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
20/11/1995 - 20/11/1995
284
White, James William
Director
20/11/1995 - 01/03/2021
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOFFINS (WYCOMBE) LIMITED

BOFFINS (WYCOMBE) LIMITED is an(a) Dissolved company incorporated on 20/11/1995 with the registered office located at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR. 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 BOFFINS (WYCOMBE) LIMITED?

toggle

BOFFINS (WYCOMBE) LIMITED is currently Dissolved. It was registered on 20/11/1995 and dissolved on 28/01/2025.

Where is BOFFINS (WYCOMBE) LIMITED located?

toggle

BOFFINS (WYCOMBE) LIMITED is registered at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR.

What does BOFFINS (WYCOMBE) LIMITED do?

toggle

BOFFINS (WYCOMBE) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BOFFINS (WYCOMBE) LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.