BUSINESS MAIL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS MAIL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04951140

Incorporation date

03/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lower Ground,, 53 Thorne Road, London SW8 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon23/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon04/08/2025
Micro company accounts made up to 2024-11-30
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-11-30
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon30/11/2021
Termination of appointment of Oktay Koc as a director on 2021-11-22
dot icon22/11/2021
Cessation of Danny Vince Shubert as a person with significant control on 2021-11-22
dot icon22/11/2021
Notification of Inan Ors as a person with significant control on 2021-11-22
dot icon22/11/2021
Appointment of Mr Inan Ors as a director on 2021-11-22
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/08/2021
Registered office address changed from 134 Metro Central Heights 119 Newington Causeway London SE1 6BB to Lower Ground, 53 Thorne Road London SW8 2BY on 2021-08-03
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon05/04/2020
Termination of appointment of Robin De La Motte as a director on 2020-03-29
dot icon21/10/2019
Satisfaction of charge 3 in full
dot icon21/10/2019
Satisfaction of charge 1 in full
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon18/11/2015
Director's details changed for Mr. Oktay Koc on 2015-04-19
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Robin De La Motte as a director
dot icon22/01/2014
Termination of appointment of Inan Ors as a director
dot icon22/01/2014
Termination of appointment of Danny Shubert as a director
dot icon22/01/2014
Termination of appointment of Oktay Koc as a secretary
dot icon28/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/02/2013
Registered office address changed from , 134 Metro Central Heights, 119 Newington Causeway, London, SE1 6BB, United Kingdom on 2013-02-28
dot icon28/02/2013
Registered office address changed from , 134 Metro Central Heights, Newington Causeway, London, SE1 6BB, England on 2013-02-28
dot icon05/02/2013
Registered office address changed from , Farren House Farren Court, the Street Cowfold, Horsham, West Sussex, RH13 8BP, United Kingdom on 2013-02-05
dot icon29/11/2012
Duplicate mortgage certificatecharge no:3
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Inan Ors on 2012-03-29
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon30/03/2012
Appointment of Mr Inan Ors as a director
dot icon30/03/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/08/2011
Statement of capital following an allotment of shares on 2011-08-01
dot icon15/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr. Oktay Koc on 2011-06-13
dot icon15/06/2011
Secretary's details changed for Mr. Oktay Koc on 2011-06-13
dot icon03/06/2011
Registered office address changed from , 5 Morrells Yard, Cleaver Street, London, SE11 4DH, United Kingdom on 2011-06-03
dot icon13/12/2010
Registered office address changed from , 77 Beak Street, London, W1F 9DB on 2010-12-13
dot icon17/09/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/07/2010
Director's details changed for Mr Danny Vince Shubert on 2010-05-28
dot icon09/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon12/06/2009
Return made up to 11/06/09; full list of members
dot icon12/06/2009
Location of debenture register
dot icon12/06/2009
Registered office changed on 12/06/2009 from, 77 beak street, london, W1F 9ST
dot icon12/06/2009
Location of register of members
dot icon08/05/2009
Director appointed mr. Oktay koc
dot icon08/05/2009
Secretary appointed mr. Oktay koc
dot icon06/05/2009
Appointment terminated secretary alex erfan
dot icon19/01/2009
Return made up to 05/01/09; full list of members
dot icon13/11/2008
Return made up to 03/11/08; full list of members
dot icon13/11/2008
Secretary appointed mr alex erfan
dot icon13/11/2008
Director appointed m danny vince shubert
dot icon11/11/2008
Total exemption small company accounts made up to 2007-11-30
dot icon23/10/2008
Appointment terminated director cengiz oktem
dot icon23/10/2008
Appointment terminated secretary cengiz oktem
dot icon23/10/2008
Appointment terminated director gokhan hoskan
dot icon27/08/2008
Director and secretary appointed cengiz oktem
dot icon18/08/2008
Appointment terminated secretary baris rusen
dot icon15/05/2008
Director appointed mr gokhan hoskan
dot icon15/05/2008
Appointment terminated director inan ors
dot icon02/12/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/11/2007
Return made up to 03/11/07; full list of members
dot icon12/11/2007
Location of debenture register
dot icon12/11/2007
Location of register of members
dot icon12/11/2007
Registered office changed on 12/11/07 from: 13 poland street, soho, london, W1F 8AX
dot icon09/11/2007
Secretary resigned
dot icon28/12/2006
Registered office changed on 28/12/06 from: alb house 4 brighton road, horsham, west sussex RH13 5BA
dot icon06/11/2006
Return made up to 03/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon10/11/2005
Return made up to 03/11/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon19/01/2005
Return made up to 03/11/04; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Registered office changed on 14/11/03 from: 16 churchill way, cardiff, CF10 2DX
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon03/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
407.09K
-
0.00
-
-
2022
12
424.96K
-
0.00
-
-
2022
12
424.96K
-
0.00
-
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

424.96K £Ascended4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ors, Inan
Director
07/11/2003 - 09/05/2008
25
Ors, Inan
Director
22/11/2021 - Present
25
Ors, Inan
Director
29/03/2012 - 01/01/2014
25
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
03/11/2003 - 03/11/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
03/11/2003 - 03/11/2003
15962

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BUSINESS MAIL SOLUTIONS LIMITED

BUSINESS MAIL SOLUTIONS LIMITED is an(a) Active company incorporated on 03/11/2003 with the registered office located at Lower Ground,, 53 Thorne Road, London SW8 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS MAIL SOLUTIONS LIMITED?

toggle

BUSINESS MAIL SOLUTIONS LIMITED is currently Active. It was registered on 03/11/2003 .

Where is BUSINESS MAIL SOLUTIONS LIMITED located?

toggle

BUSINESS MAIL SOLUTIONS LIMITED is registered at Lower Ground,, 53 Thorne Road, London SW8 2BY.

What does BUSINESS MAIL SOLUTIONS LIMITED do?

toggle

BUSINESS MAIL SOLUTIONS LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BUSINESS MAIL SOLUTIONS LIMITED have?

toggle

BUSINESS MAIL SOLUTIONS LIMITED had 12 employees in 2022.

What is the latest filing for BUSINESS MAIL SOLUTIONS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with updates.