BSY GROUP LIMITED

Register to unlock more data on OkredoRegister

BSY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819919

Incorporation date

05/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Oakwood Dunsland Cross, Brandis Corner, Holsworthy EX22 7YTCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1999)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/01/2025
Change of details for Mr Andrew Paul Webb as a person with significant control on 2024-08-16
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/08/2024
Appointment of Mr Andrew Paul Webb as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Andrew James Scannell as a secretary on 2024-08-16
dot icon16/08/2024
Appointment of Mrs Stephanie Jane Smith as a secretary on 2024-08-16
dot icon16/08/2024
Cessation of Nathalie Laniado as a person with significant control on 2024-08-16
dot icon16/08/2024
Cessation of Philip Laniado as a person with significant control on 2024-08-16
dot icon16/08/2024
Notification of Andrew Paul Webb as a person with significant control on 2024-08-16
dot icon16/08/2024
Termination of appointment of Philip Laniado as a director on 2024-08-16
dot icon16/08/2024
Registered office address changed from 180 Piccadilly London W1J 9HF to Oakwood Dunsland Cross Brandis Corner Holsworthy EX22 7YT on 2024-08-16
dot icon16/08/2024
Termination of appointment of Nathalie Laniado as a director on 2024-08-16
dot icon07/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/09/2023
Notification of Nathalie Laniado as a person with significant control on 2023-09-01
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon17/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon19/05/2016
Director's details changed for Mr Philip Laniado on 2016-05-19
dot icon17/05/2016
Register(s) moved to registered inspection location Oakwood Dunsland Cross Brandis Corner Holsworthy Devon EX22 7YT
dot icon27/01/2016
Statement of company's objects
dot icon27/01/2016
Resolutions
dot icon20/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon14/08/2014
Register inspection address has been changed from C/O Olci Construction Training Ltd 6 John Street London WC1N 2ES United Kingdom to Oakwood Dunsland Cross Brandis Corner Holsworthy Devon EX22 7YT
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/08/2013
Register(s) moved to registered office address
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon31/08/2012
Annual return made up to 2011-08-05 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Register(s) moved to registered inspection location
dot icon11/08/2011
Register inspection address has been changed
dot icon11/04/2011
Resolutions
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-04-03
dot icon05/04/2011
Appointment of Mrs Natalie Laniado as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Mr Andrew James Scannell on 2009-12-01
dot icon01/09/2010
Registered office address changed from 212 Piccadilly London W1J 9HG England on 2010-09-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 05/08/09; full list of members
dot icon19/08/2009
Location of register of members
dot icon19/08/2009
Director's change of particulars / philip laniado / 11/08/2009
dot icon05/06/2009
Registered office changed on 05/06/2009 from 3RD floor 7-10 chandos street london W1G 9DQ
dot icon05/06/2009
Appointment terminated secretary carol bishop
dot icon05/06/2009
Secretary appointed mr andrew james scannell
dot icon29/08/2008
Return made up to 05/08/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/03/2008
Statement of affairs
dot icon11/03/2008
Ad 21/02/08\gbp si 900@1=900\gbp ic 100/1000\
dot icon29/01/2008
Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/09/2007
Return made up to 05/08/07; full list of members
dot icon09/10/2006
Return made up to 05/08/06; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2005
Return made up to 05/08/05; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/05/2005
Registered office changed on 26/05/05 from: 6TH floor walmar house 288 regent street london W1B 3AL
dot icon29/04/2005
New secretary appointed
dot icon29/04/2005
Secretary resigned
dot icon01/09/2004
Return made up to 05/08/04; full list of members
dot icon16/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/09/2003
Return made up to 05/08/03; full list of members
dot icon02/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/09/2002
Return made up to 05/08/02; full list of members
dot icon06/02/2002
New secretary appointed
dot icon26/01/2002
Secretary resigned
dot icon23/08/2001
Return made up to 05/08/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon22/09/2000
Registered office changed on 22/09/00 from: 8 baker street london W1M 1DA
dot icon22/09/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon22/09/2000
Return made up to 05/08/00; full list of members
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
Registered office changed on 19/10/99 from: the glassmill 1 battersea bridge road london SW11 3DA
dot icon05/08/1999
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

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
Laniado, Philip
Director
01/09/1999 - 16/08/2024
62
Mrs Nathalie Laniado
Director
04/04/2011 - 16/08/2024
18
Webb, Andrew Paul
Director
16/08/2024 - Present
33
Smith, Stephanie Jane
Secretary
16/08/2024 - Present
-
Scannell, Andrew James
Secretary
04/06/2009 - 16/08/2024
1

Persons with Significant Control

5
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 BSY GROUP LIMITED

BSY GROUP LIMITED is an(a) Active company incorporated on 05/08/1999 with the registered office located at Oakwood Dunsland Cross, Brandis Corner, Holsworthy EX22 7YT. 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 BSY GROUP LIMITED?

toggle

BSY GROUP LIMITED is currently Active. It was registered on 05/08/1999 .

Where is BSY GROUP LIMITED located?

toggle

BSY GROUP LIMITED is registered at Oakwood Dunsland Cross, Brandis Corner, Holsworthy EX22 7YT.

What does BSY GROUP LIMITED do?

toggle

BSY GROUP LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BSY GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with updates.