BRIGHT SIGHT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

BRIGHT SIGHT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07580822

Incorporation date

28/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Office 4080 321-323 High Road, Chadwell Heath, Essex RM6 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/07/2024
Registered office address changed from PO Box 4385 07580822 - Companies House Default Address Cardiff CF14 8LH to Office 4080 321-323 High Road Chadwell Heath Essex RM6 6AX on 2024-07-26
dot icon25/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/07/2023
Register inspection address has been changed to Office 4080 321-323 High Road Chadwell Heath Essex RM6 6AX
dot icon31/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon14/04/2023
Registered office address changed to PO Box 4385, 07580822 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-14
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/05/2022
Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX England to Office 3252 182 - 184 High Street North East Ham London E6 2JA on 2022-05-05
dot icon22/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Registered office address changed from 246-250 Romford Road London E7 9HZ England to 4 Commonwealth House Montreal Road Tilbury RM18 7QX on 2021-10-22
dot icon22/10/2021
Appointment of Mr Oluwadayomi Stephen Adebusoye as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Patrick Chukwukanene Mokwe as a director on 2021-10-22
dot icon22/10/2021
Notification of Oluwadayomi Stephen Adebusoye as a person with significant control on 2021-10-22
dot icon22/10/2021
Cessation of Patrick Mokwe as a person with significant control on 2021-10-22
dot icon17/09/2021
Confirmation statement made on 2021-03-31 with updates
dot icon27/08/2021
Registered office address changed from 87 Waterside Close London SE28 0GT England to 246-250 Romford Road London E7 9HZ on 2021-08-27
dot icon27/08/2021
Appointment of Mr Patrick Chukwukanene Mokwe as a director on 2021-08-17
dot icon27/08/2021
Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX England to 87 Waterside Close London SE28 0GT on 2021-08-27
dot icon27/08/2021
Termination of appointment of Oluwadayomi Stephen Adebusoye as a director on 2021-08-17
dot icon27/08/2021
Notification of Patrick Mokwe as a person with significant control on 2021-08-17
dot icon27/08/2021
Cessation of Oluwadayomi Stephen Adebusoye as a person with significant control on 2021-08-17
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon20/11/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/03/2020
Amended micro company accounts made up to 2019-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Resolutions
dot icon26/09/2018
Change of name notice
dot icon06/07/2018
Resolutions
dot icon12/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon14/03/2017
Registered office address changed from 4 Montreal Road Tilbury Essex RM18 7QX England to 4 Commonwealth House Montreal Road Tilbury RM18 7QX on 2017-03-14
dot icon07/03/2017
Termination of appointment of Oluwabukola Josephine Adebusoye as a director on 2017-03-07
dot icon07/03/2017
Appointment of Mr Oluwadayomi Stephen Adebusoye as a director on 2011-04-01
dot icon07/03/2017
Termination of appointment of Oluwadayomi Stephen Adebusoye as a director on 2017-03-07
dot icon23/01/2017
Micro company accounts made up to 2016-03-31
dot icon08/06/2016
Director's details changed for Oluwadayomi Stephen Adebusoye on 2016-06-08
dot icon08/06/2016
Director's details changed for Oluwabukola Josephine Adebusoye on 2016-06-08
dot icon07/06/2016
Director's details changed for Oluwabukola Josephine Adebusoye on 2016-06-07
dot icon07/06/2016
Director's details changed for Oluwadayomi Stephen Adebusoye on 2016-06-07
dot icon07/06/2016
Registered office address changed from 13 Dock Road Tilbury Essex RM18 7BZ to 4 Montreal Road Tilbury Essex RM18 7QX on 2016-06-07
dot icon08/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon23/05/2013
Registered office address changed from 24 Arterial Avenue Rainham Essex RM13 9NX United Kingdom on 2013-05-23
dot icon23/05/2013
Director's details changed for Oluwadayomi Stephen Adebusoye on 2013-04-25
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Registered office address changed from 269a - 279 Barking Road Plaistow London E13 8EQ United Kingdom on 2012-12-28
dot icon30/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/04/2012
Registered office address changed from Rccg the Lord Sanctuary 269a-279 Barking Road Plaistow Canning Town London E13 8EQ on 2012-04-30
dot icon28/04/2012
Director's details changed for Oluwadayomi Stephen Adebusoye on 2012-04-24
dot icon28/04/2012
Director's details changed for Oluwabukola Josephine Adebusoye on 2012-04-24
dot icon25/05/2011
Director's details changed for Oluwabukola Adebusoye-Stephen on 2011-05-11
dot icon18/05/2011
Registered office address changed from Flat 4 Gwilym Maries House 21 Canrobert Street Bethnal Green London E2 0BG England on 2011-05-18
dot icon17/05/2011
Appointment of Oluwadayomi Stephens Abebusoye as a director
dot icon28/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
14
53.02K
-
0.00
-
-
2023
0
96.70K
-
0.00
-
-
2023
0
96.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.70K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Chukwukanene Mokwe
Director
17/08/2021 - 22/10/2021
9
Mrs Oluwabukola Josephine Adebusoye
Director
28/03/2011 - 07/03/2017
7
Mr Oluwadayomi Stephen Adebusoye
Director
22/10/2021 - Present
2
Adebusoye, Oluwadayomi Stephen
Director
01/04/2011 - 07/03/2017
-
Mr Oluwadayomi Stephen Adebusoye
Director
01/04/2011 - 17/08/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIGHT SIGHT MANAGEMENT LTD

BRIGHT SIGHT MANAGEMENT LTD is an(a) Active company incorporated on 28/03/2011 with the registered office located at Office 4080 321-323 High Road, Chadwell Heath, Essex RM6 6AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT SIGHT MANAGEMENT LTD?

toggle

BRIGHT SIGHT MANAGEMENT LTD is currently Active. It was registered on 28/03/2011 .

Where is BRIGHT SIGHT MANAGEMENT LTD located?

toggle

BRIGHT SIGHT MANAGEMENT LTD is registered at Office 4080 321-323 High Road, Chadwell Heath, Essex RM6 6AX.

What does BRIGHT SIGHT MANAGEMENT LTD do?

toggle

BRIGHT SIGHT MANAGEMENT LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BRIGHT SIGHT MANAGEMENT LTD?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.