BS PROPERTIES (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

BS PROPERTIES (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

08134216

Incorporation date

09/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Vaghela & Co (Services) Ltd Studio 10, 145 Granville Street, Birmingham B1 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2012)
dot icon16/03/2026
Appointment of receiver or manager
dot icon16/03/2026
Appointment of receiver or manager
dot icon07/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/04/2025
Registered office address changed from 356 Cowley Road Oxford OX4 2AG England to C/O Vaghela & Co (Services) Ltd Studio 10 145 Granville Street Birmingham B1 1SB on 2025-04-03
dot icon01/04/2025
Registered office address changed from C/O Vaghela & Co 145 Granville Street Birmingham B1 1SB England to 356 Cowley Road Oxford OX4 2AG on 2025-04-01
dot icon02/12/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/12/2020
Satisfaction of charge 081342160001 in full
dot icon07/12/2020
Satisfaction of charge 081342160002 in full
dot icon17/11/2020
Registration of charge 081342160004, created on 2020-11-10
dot icon13/11/2020
Registration of charge 081342160003, created on 2020-11-10
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon11/10/2017
Notification of Iftikhar Ahmed as a person with significant control on 2016-11-14
dot icon11/10/2017
Cessation of Shabir Ahmed as a person with significant control on 2016-10-10
dot icon16/05/2017
Accounts for a dormant company made up to 2016-07-31
dot icon18/01/2017
Registration of charge 081342160002, created on 2017-01-16
dot icon22/11/2016
Registration of charge 081342160001, created on 2016-11-22
dot icon16/11/2016
Appointment of Mr Iftikhar Ahmed as a director on 2016-11-14
dot icon14/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon10/10/2016
Termination of appointment of Shabir Ahmed as a director on 2016-10-10
dot icon10/10/2016
Appointment of Mr Shabir Ahmed as a director on 2016-10-10
dot icon27/09/2016
Confirmation statement made on 2016-07-09 with updates
dot icon12/09/2016
Termination of appointment of Shabir Ahmed as a director on 2016-08-23
dot icon09/09/2016
Appointment of Mr Mohammed Ayub as a director on 2016-08-23
dot icon09/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-07-09
dot icon06/05/2015
Accounts for a dormant company made up to 2014-07-31
dot icon09/10/2014
Annual return made up to 2014-07-09
dot icon27/03/2014
Accounts for a dormant company made up to 2013-07-31
dot icon13/03/2014
Resolutions
dot icon05/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon09/07/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+9.86 % *

* during past year

Cash in Bank

£1,337.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.06K
-
0.00
1.22K
-
2022
0
47.15K
-
0.00
1.34K
-
2022
0
47.15K
-
0.00
1.34K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

47.15K £Ascended0.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34K £Ascended9.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Iftikhar
Director
14/11/2016 - Present
8
Ayub, Mohammed
Director
23/08/2016 - Present
8
Ahmed, Shabir
Director
10/10/2016 - 10/10/2016
-
Ahmed, Shabir
Director
09/07/2012 - 23/08/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BS PROPERTIES (OXFORD) LIMITED

BS PROPERTIES (OXFORD) LIMITED is an(a) Receiver Action company incorporated on 09/07/2012 with the registered office located at C/O Vaghela & Co (Services) Ltd Studio 10, 145 Granville Street, Birmingham B1 1SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BS PROPERTIES (OXFORD) LIMITED?

toggle

BS PROPERTIES (OXFORD) LIMITED is currently Receiver Action. It was registered on 09/07/2012 .

Where is BS PROPERTIES (OXFORD) LIMITED located?

toggle

BS PROPERTIES (OXFORD) LIMITED is registered at C/O Vaghela & Co (Services) Ltd Studio 10, 145 Granville Street, Birmingham B1 1SB.

What does BS PROPERTIES (OXFORD) LIMITED do?

toggle

BS PROPERTIES (OXFORD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BS PROPERTIES (OXFORD) LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of receiver or manager.