BPS INFOTECH LIMITED

Register to unlock more data on OkredoRegister

BPS INFOTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05020871

Incorporation date

20/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire OX26 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2004)
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to Unit H, 2nd Floor Offices 40 Murdock Road Bicester Oxfordshire OX26 4PP on 2024-11-07
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon02/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Resolutions
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon26/10/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/04/2022
Resolutions
dot icon09/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Change of share class name or designation
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon24/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon10/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Resolutions
dot icon24/04/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon15/02/2018
Registered office address changed from Claremont House Deans Court Bicester OX26 6BW England to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 2018-02-15
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon22/01/2018
Change of details for Mrs Buvaneswari Sriram as a person with significant control on 2016-04-06
dot icon22/01/2018
Change of details for Mr Sriram Kannan as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Director's details changed for Buvaneswari Sriram on 2016-09-12
dot icon12/09/2016
Director's details changed for Mr Sriram Kannan on 2016-09-12
dot icon12/09/2016
Secretary's details changed for Sriram Kannan on 2016-09-12
dot icon12/09/2016
Registered office address changed from 81 Kingsclere Road Bicester Oxfordshire OX26 2JL to Claremont House Deans Court Bicester OX26 6BW on 2016-09-12
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/10/2014
Director's details changed for Buvaneswari Sriram on 2014-10-10
dot icon11/10/2014
Director's details changed for Mr Sriram Kannan on 2014-10-10
dot icon11/10/2014
Secretary's details changed for Sriram Kannan on 2014-10-10
dot icon11/10/2014
Registered office address changed from 17 Somerville Drive Bicester Oxfordshire OX26 4TU to 81 Kingsclere Road Bicester Oxfordshire OX26 2JL on 2014-10-11
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon29/10/2013
Director's details changed for Buvaneswari Sriram on 2013-10-18
dot icon29/10/2013
Director's details changed for Mr Sriram Kannan on 2013-10-18
dot icon29/10/2013
Secretary's details changed for Sriram Kannan on 2013-10-18
dot icon29/10/2013
Registered office address changed from 10 Osprey Close Bicester Oxfordshire OX26 6YH United Kingdom on 2013-10-29
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Mr Sriram Kannan as a director
dot icon03/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/02/2013
Director's details changed for Buvaneswari Sriram on 2012-10-20
dot icon22/02/2013
Secretary's details changed for Sriram Kannan on 2012-10-20
dot icon22/02/2013
Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH on 2013-02-22
dot icon07/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon04/02/2010
Director's details changed for Buvaneswari Sriram on 2010-02-04
dot icon17/10/2009
Amended accounts made up to 2009-03-31
dot icon10/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Director's change of particulars / buvaneswari sriram / 01/06/2009
dot icon08/07/2009
Secretary's change of particulars / sriram kannan / 01/06/2009
dot icon05/02/2009
Return made up to 20/01/09; full list of members
dot icon02/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 20/01/08; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 20/01/07; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2006
Return made up to 20/01/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 20/01/05; full list of members
dot icon15/06/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon24/02/2004
Registered office changed on 24/02/04 from: 50 hornbeam road bicester OX26 3XZ
dot icon24/02/2004
Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/01/2004
New secretary appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon20/01/2004
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
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.43K
-
0.00
-
-
2022
2
25.99K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kannan, Sriram
Director
01/05/2013 - Present
-
Sriram, Buvaneswari
Director
21/01/2004 - Present
-
Kannan, Sriram
Secretary
21/01/2004 - Present
-

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+
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 BPS INFOTECH LIMITED

BPS INFOTECH LIMITED is an(a) Active company incorporated on 20/01/2004 with the registered office located at Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire OX26 4PP. 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 BPS INFOTECH LIMITED?

toggle

BPS INFOTECH LIMITED is currently Active. It was registered on 20/01/2004 .

Where is BPS INFOTECH LIMITED located?

toggle

BPS INFOTECH LIMITED is registered at Unit H, 2nd Floor Offices, 40 Murdock Road, Bicester, Oxfordshire OX26 4PP.

What does BPS INFOTECH LIMITED do?

toggle

BPS INFOTECH LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BPS INFOTECH LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-20 with updates.