BOZ DESIGNERS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOZ DESIGNERS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05037983

Incorporation date

09/02/2004

Size

Dormant

Contacts

Registered address

Registered address

4385, 05037983: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon18/02/2026
Accounts for a dormant company made up to 2022-12-31
dot icon18/02/2026
Compulsory strike-off action has been discontinued
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon18/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon18/02/2023
Register inspection address has been changed to 10 Gordian Way Stevenage SG2 7QF
dot icon15/02/2023
Elect to keep the directors' residential address register information on the public register
dot icon15/02/2023
Director's details changed for Mr Babatunji Onabule on 2023-02-14
dot icon15/02/2023
Compulsory strike-off action has been discontinued
dot icon14/02/2023
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2023
Confirmation statement made on 2022-02-09 with no updates
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon08/02/2021
Registered office address changed to PO Box 4385, 05037983: Companies House Default Address, Cardiff, CF14 8LH on 2021-02-08
dot icon01/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/11/2020
Micro company accounts made up to 2018-12-31
dot icon14/05/2020
Termination of appointment of Durojaiye Dino Onabule as a director on 2020-05-01
dot icon13/05/2020
Compulsory strike-off action has been discontinued
dot icon12/05/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/04/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/03/2014
Registered office address changed from 181 Torquay Crescent Stevenage Hertfordshire SG1 2RN United Kingdom on 2014-03-09
dot icon03/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon07/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon27/12/2012
Director's details changed for Mr Durojaiye Durojaiye Onabule on 2012-12-24
dot icon24/12/2012
Appointment of Mr Durojaiye Durojaiye Onabule as a director
dot icon15/10/2012
Termination of appointment of Durojaiye Onabule as a director
dot icon15/10/2012
Appointment of Mr Babatunji Onabule as a director
dot icon04/10/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon30/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon09/04/2012
Termination of appointment of Babatunji Onabule as a director
dot icon09/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon05/09/2011
Appointment of Mr Durojaiye Dino Onabule as a director
dot icon30/06/2011
Compulsory strike-off action has been suspended
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon09/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Previous accounting period shortened from 2010-02-08 to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon01/03/2010
Director's details changed for Babatunji Onabule on 2010-01-01
dot icon01/03/2010
Registered office address changed from 6 Doncaster Close Stevenage Hertfordshire SG1 5RY United Kingdom on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Babatunji Onabule on 2010-01-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-02-08
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Return made up to 09/02/08; full list of members
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 181 torquay crescent stevenage hertfordshire SG1 2RN united kingdom
dot icon24/04/2009
Return made up to 09/02/09; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from 6 doncaster close stevenage hertfordshire SG1 5RY
dot icon26/02/2009
Appointment terminated director and secretary adetutu onabule
dot icon26/02/2009
Secretary appointed durojaiye onabule
dot icon08/12/2008
Total exemption small company accounts made up to 2008-02-08
dot icon05/12/2007
Total exemption small company accounts made up to 2007-02-08
dot icon11/10/2007
Return made up to 09/02/07; full list of members
dot icon16/11/2006
Accounting reference date shortened from 28/02/06 to 08/02/06
dot icon16/11/2006
Total exemption small company accounts made up to 2006-02-08
dot icon05/05/2006
New secretary appointed;new director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Return made up to 09/02/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/05/2005
Return made up to 09/02/05; full list of members
dot icon12/05/2005
New secretary appointed
dot icon14/06/2004
New director appointed
dot icon09/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2021
-
1.00K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onabule, Babafemi
Director
09/02/2004 - 09/03/2006
-
Onabule, Adetutu
Director
09/03/2006 - 09/02/2009
3
Onabule, Durojaiye Dino
Director
01/01/2011 - 08/10/2012
-
Onabule, Durojaiye Dino
Director
21/12/2012 - 01/05/2020
-
Onabule, Babatunji
Director
01/10/2012 - Present
-

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 BOZ DESIGNERS SERVICES LIMITED

BOZ DESIGNERS SERVICES LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at 4385, 05037983: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BOZ DESIGNERS SERVICES LIMITED?

toggle

BOZ DESIGNERS SERVICES LIMITED is currently Active. It was registered on 09/02/2004 .

Where is BOZ DESIGNERS SERVICES LIMITED located?

toggle

BOZ DESIGNERS SERVICES LIMITED is registered at 4385, 05037983: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BOZ DESIGNERS SERVICES LIMITED do?

toggle

BOZ DESIGNERS SERVICES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BOZ DESIGNERS SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.