BUSINESS FOCUS & SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS FOCUS & SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04669692

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 4 Flat 4 Chevin Fold, Otley, West Yorkshire LS21 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon15/04/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/04/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon26/01/2022
Statement of capital on 2022-01-26
dot icon26/01/2022
Statement by Directors
dot icon26/01/2022
Solvency Statement dated 20/12/21
dot icon04/01/2022
Resolutions
dot icon25/07/2021
Micro company accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon30/11/2020
Termination of appointment of Lynne Lewis as a secretary on 2020-11-27
dot icon10/11/2020
Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to Flat 4 Flat 4 Chevin Fold Otley West Yorkshire LS211RB on 2020-11-10
dot icon28/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon28/01/2020
Current accounting period extended from 2020-01-31 to 2020-03-31
dot icon05/06/2019
Micro company accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-18 with updates
dot icon05/09/2018
Micro company accounts made up to 2018-01-31
dot icon23/04/2018
Statement by Directors
dot icon23/04/2018
Statement of capital on 2018-04-23
dot icon23/04/2018
Solvency Statement dated 03/04/18
dot icon23/04/2018
Resolutions
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon23/06/2015
Secretary's details changed for Lynne Lewis on 2015-06-23
dot icon08/06/2015
Micro company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Nicola Firth as a director on 2014-10-05
dot icon28/08/2014
Micro company accounts made up to 2014-01-31
dot icon01/07/2014
Director's details changed for Anthony Michael Massarella on 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/05/2011
Appointment of Miss Nicola Firth as a director
dot icon18/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon06/01/2009
Appointment terminated director william johnston
dot icon10/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/02/2008
Return made up to 18/02/08; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/03/2007
Return made up to 18/02/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon16/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/06/2006
New director appointed
dot icon18/04/2006
Director's particulars changed
dot icon17/03/2006
Return made up to 18/02/06; full list of members
dot icon07/10/2005
Registered office changed on 07/10/05 from: linton house 33 ilkley road otley west yorkshire LS21 3JN
dot icon14/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/03/2005
Return made up to 18/02/05; full list of members
dot icon17/12/2004
Particulars of contract relating to shares
dot icon17/12/2004
Ad 06/12/04--------- £ si 49999@1=49999 £ ic 1/50000
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon09/03/2004
Return made up to 18/02/04; full list of members
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
Director resigned
dot icon21/03/2003
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon12/03/2003
Resolutions
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon18/02/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
1
47.14K
-
0.00
-
-
2023
1
36.49K
-
0.00
-
-
2024
1
28.62K
-
0.00
-
-
2024
1
28.62K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

28.62K £Descended-21.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/02/2003 - 19/02/2003
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
17/02/2003 - 19/02/2003
12878
Lewis, Lynne
Secretary
26/03/2003 - 26/11/2020
3
Mr Anthony Michael Massarella
Director
18/02/2003 - Present
8
Firth, Nicola
Director
30/04/2011 - 04/10/2014
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUSINESS FOCUS & SYSTEMS LIMITED

BUSINESS FOCUS & SYSTEMS LIMITED is an(a) Active company incorporated on 18/02/2003 with the registered office located at Flat 4 Flat 4 Chevin Fold, Otley, West Yorkshire LS21 1RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS FOCUS & SYSTEMS LIMITED?

toggle

BUSINESS FOCUS & SYSTEMS LIMITED is currently Active. It was registered on 18/02/2003 .

Where is BUSINESS FOCUS & SYSTEMS LIMITED located?

toggle

BUSINESS FOCUS & SYSTEMS LIMITED is registered at Flat 4 Flat 4 Chevin Fold, Otley, West Yorkshire LS21 1RB.

What does BUSINESS FOCUS & SYSTEMS LIMITED do?

toggle

BUSINESS FOCUS & SYSTEMS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BUSINESS FOCUS & SYSTEMS LIMITED have?

toggle

BUSINESS FOCUS & SYSTEMS LIMITED had 1 employees in 2024.

What is the latest filing for BUSINESS FOCUS & SYSTEMS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.