BOX-IT OUTSOURCING LIMITED

Register to unlock more data on OkredoRegister

BOX-IT OUTSOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334086

Incorporation date

17/01/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon31/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon13/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon28/07/2023
Accounts for a small company made up to 2022-10-31
dot icon25/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon15/07/2022
Accounts for a small company made up to 2021-10-31
dot icon19/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon24/07/2021
Accounts for a small company made up to 2020-10-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-10-31
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-10-31
dot icon14/08/2019
Notice of agreement to exemption from audit of accounts for period ending 31/10/18
dot icon14/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/10/18
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon28/05/2019
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon01/10/2018
Appointment of Mr David Manifold as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Manifold as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a director on 2018-10-01
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/03/2018
Satisfaction of charge 6 in full
dot icon20/03/2018
Satisfaction of charge 053340860007 in full
dot icon20/03/2018
Satisfaction of charge 5 in full
dot icon13/03/2018
Appointment of Mr Richard Frederick Patton as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Brian Connolly as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Richard Frederick Patton as a secretary on 2018-02-28
dot icon07/03/2018
Termination of appointment of John Simon Bruce Mccowen as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Simon Patrick Ellis as a director on 2018-02-28
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon29/12/2017
Director's details changed for Mr Simon Patrick Ellis on 2017-12-29
dot icon29/12/2017
Director's details changed
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon31/01/2017
Director's details changed for John Simon Bruce Mccowen on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr Simon Patrick Ellis on 2017-01-31
dot icon13/10/2016
Termination of appointment of Steven Mark Penfound as a director on 2016-09-30
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Satisfaction of charge 4 in full
dot icon01/07/2015
Appointment of Mr Steven Mark Penfound as a director on 2015-06-30
dot icon23/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon14/11/2014
Registration of charge 053340860007, created on 2014-11-06
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Auditor's resignation
dot icon21/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/01/2013
Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on 2013-01-24
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Termination of appointment of Helen Versluys as a director
dot icon01/06/2011
Certificate of change of name
dot icon07/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Simon Keeler as a director
dot icon09/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon09/11/2010
Full accounts made up to 2010-03-31
dot icon21/05/2010
Termination of appointment of John Williams as a director
dot icon11/03/2010
Appointment of Helen Louise Versluys as a director
dot icon05/03/2010
Memorandum and Articles of Association
dot icon05/03/2010
Resolutions
dot icon05/03/2010
Resolutions
dot icon04/03/2010
Appointment of Simon Patrick Ellis as a director
dot icon04/03/2010
Appointment of John Simon Bruce Mccowen as a director
dot icon04/03/2010
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2010-03-04
dot icon04/03/2010
Termination of appointment of Graeme Scott as a director
dot icon04/03/2010
Termination of appointment of William Ritchie as a director
dot icon04/03/2010
Termination of appointment of John Brandon as a director
dot icon04/03/2010
Termination of appointment of Charles Ind as a director
dot icon04/03/2010
Termination of appointment of Angus Macdonald as a director
dot icon04/03/2010
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2010
Annual return made up to 2010-01-17
dot icon01/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon04/06/2009
Appointment terminated director john cumberland
dot icon24/04/2009
Appointment terminated director robert pattullo
dot icon21/01/2009
17/01/09 no member list
dot icon06/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2008
Return made up to 17/01/08; full list of members
dot icon16/01/2008
Director's particulars changed
dot icon19/11/2007
Registered office changed on 19/11/07 from: 12 great james street london WC1N 3DR
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Ad 31/05/07--------- £ si [email protected]=4500 £ ic 145626/150126
dot icon21/06/2007
Resolutions
dot icon24/04/2007
Ad 10/04/07--------- £ si [email protected]=4746 £ ic 140880/145626
dot icon19/04/2007
Ad 12/02/07--------- £ si [email protected]=14500 £ ic 126380/140880
dot icon23/02/2007
Return made up to 17/01/07; change of members
dot icon08/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon19/01/2007
Director resigned
dot icon31/01/2006
Return made up to 17/01/06; full list of members
dot icon08/11/2005
Ad 28/09/05--------- £ si [email protected]=10725 £ ic 115653/126378
dot icon13/06/2005
Ad 26/05/05--------- £ si [email protected]=2777 £ ic 112876/115653
dot icon13/06/2005
Registered office changed on 13/06/05 from: 5 nimbus park porz avenue houghton regis bedfordshire LU5 5FR
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon06/05/2005
Ad 05/04/05--------- £ si [email protected]=106437 £ ic 6439/112876
dot icon06/05/2005
Ad 05/04/05--------- £ si [email protected]=6438 £ ic 1/6439
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
New director appointed
dot icon29/04/2005
S-div 04/05/04
dot icon29/04/2005
Nc inc already adjusted 05/04/05
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon09/03/2005
Director's particulars changed
dot icon28/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon28/02/2005
Registered office changed on 28/02/05 from: 12 great james street london WC1N 3DR
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Ian
Director
19/07/2019 - 07/02/2024
43
Vesselinov, Ivaylo Alexandrov
Director
07/02/2024 - Present
51
O'brien, Ross Conor
Director
03/08/2022 - 27/03/2025
17
O'brien, Ross Conor
Secretary
03/08/2022 - 27/03/2025
-
Vesselinov, Ivo
Secretary
22/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 BOX-IT OUTSOURCING LIMITED

BOX-IT OUTSOURCING LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP. There are currently 2 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 BOX-IT OUTSOURCING LIMITED?

toggle

BOX-IT OUTSOURCING LIMITED is currently Active. It was registered on 17/01/2005 .

Where is BOX-IT OUTSOURCING LIMITED located?

toggle

BOX-IT OUTSOURCING LIMITED is registered at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP.

What does BOX-IT OUTSOURCING LIMITED do?

toggle

BOX-IT OUTSOURCING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOX-IT OUTSOURCING LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with no updates.