BUSINESS LINKS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS LINKS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501337

Incorporation date

06/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon28/02/2026
Micro company accounts made up to 2025-06-30
dot icon11/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon22/02/2025
Micro company accounts made up to 2024-06-30
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon08/07/2022
Statement of capital on 2022-07-08
dot icon08/07/2022
Statement by Directors
dot icon08/07/2022
Solvency Statement dated 27/06/22
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Resolutions
dot icon08/07/2022
Statement by Directors
dot icon08/07/2022
Solvency Statement dated 27/06/22
dot icon16/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon12/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon14/05/2019
Director's details changed for Adeola Aderemi Olubiyi on 2019-05-14
dot icon14/05/2019
Director's details changed for Mr Fisayo Olasunkanmi Olubiyi on 2019-05-14
dot icon14/05/2019
Registered office address changed from Fortis House 160 London Road Barking IG11 8BB England to 27 Old Gloucester Street London WC1N 3AX on 2019-05-14
dot icon27/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon08/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon04/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon26/05/2016
Registered office address changed from 305 Trocoll House Wakering Road Barking Essex IG11 8PD to Fortis House 160 London Road Barking IG11 8BB on 2016-05-26
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon17/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon28/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/02/2014
Appointment of Adeola Aderemi Olubiyi as a director
dot icon18/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon13/07/2013
Director's details changed for Mr Fisayo Olasunkanmi Olubiyi on 2012-07-01
dot icon28/06/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Statement of capital following an allotment of shares on 2012-01-25
dot icon16/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/12/2010
Registered office address changed from 335 Danbury Crescent South Ockendon Essex RM15 5XD on 2010-12-03
dot icon26/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon24/07/2010
Termination of appointment of Institutional Investors Ltd as a secretary
dot icon03/05/2010
Statement of capital following an allotment of shares on 2010-04-27
dot icon01/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/03/2010
Director's details changed for Fisayo Olubiyi on 2010-03-01
dot icon05/01/2010
Certificate of change of name
dot icon05/01/2010
Change of name notice
dot icon17/08/2009
Return made up to 06/07/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/12/2008
Return made up to 06/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Secretary's particulars changed
dot icon22/10/2007
Registered office changed on 22/10/07 from: 107 turle road norbury london SW16 5QJ
dot icon28/08/2007
Return made up to 06/07/07; full list of members
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 06/07/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Secretary's particulars changed
dot icon30/06/2006
Registered office changed on 30/06/06 from: 92 pualet road camberwell london SE5 9HZ
dot icon14/12/2005
Secretary resigned
dot icon30/11/2005
New secretary appointed
dot icon16/09/2005
Registered office changed on 16/09/05 from: 65 swinburne court basingdon way london SE5 8ER
dot icon01/09/2005
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon06/07/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
39.46K
-
0.00
9.54K
-
2023
2
32.69K
-
0.00
-
-
2023
2
32.69K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

32.69K £Descended-17.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Olubiyi, Fisayo Olasunkanmi
Director
06/07/2005 - Present
12
Olubiyi, Adeola Aderemi
Director
27/02/2014 - Present
1
Ogunsola, Gbenga Thomas
Secretary
06/07/2005 - 22/11/2005
-
INSTITUTIONAL INVESTORS LTD
Corporate Secretary
22/11/2005 - 22/06/2010
-

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+
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 LINKS INTERNATIONAL LIMITED

BUSINESS LINKS INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/07/2005 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS LINKS INTERNATIONAL LIMITED?

toggle

BUSINESS LINKS INTERNATIONAL LIMITED is currently Active. It was registered on 06/07/2005 .

Where is BUSINESS LINKS INTERNATIONAL LIMITED located?

toggle

BUSINESS LINKS INTERNATIONAL LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BUSINESS LINKS INTERNATIONAL LIMITED do?

toggle

BUSINESS LINKS INTERNATIONAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BUSINESS LINKS INTERNATIONAL LIMITED have?

toggle

BUSINESS LINKS INTERNATIONAL LIMITED had 2 employees in 2023.

What is the latest filing for BUSINESS LINKS INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-06-30.