BY O CYCLES LIMITED

Register to unlock more data on OkredoRegister

BY O CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06624060

Incorporation date

18/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Kent Road, Southsea, Hampshire PO5 3HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2008)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon28/01/2026
Application to strike the company off the register
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/08/2018
Secretary's details changed for Sophie Brown on 2016-08-27
dot icon05/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/07/2018
Change of details for Mr Michael John Brown as a person with significant control on 2018-07-05
dot icon05/07/2018
Secretary's details changed for Sophie Brown on 2018-07-05
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Confirmation statement made on 2017-06-18 with updates
dot icon19/07/2017
Notification of Michael Brown as a person with significant control on 2016-04-06
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/07/2014
Registered office address changed from 53 Kent Road Southsea Hampshire PO5 3HU England on 2014-07-02
dot icon02/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 1 Kingsfold Close Billingshurst RH14 9HG United Kingdom on 2014-07-02
dot icon26/03/2014
Director's details changed for Mrs Joanna Elizabeth Brown on 2008-12-23
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/02/2012
Current accounting period shortened from 2012-06-30 to 2012-04-30
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/09/2009
Return made up to 18/06/09; full list of members
dot icon28/12/2008
Appointment terminated director michael brown
dot icon28/12/2008
Director appointed joanna elizabeth brown
dot icon05/11/2008
Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon07/10/2008
Director appointed michael john brown
dot icon30/09/2008
Secretary appointed sophie brown
dot icon19/06/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon19/06/2008
Appointment terminated director incorporate directors LIMITED
dot icon18/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.48K
-
0.00
6.52K
-
2022
1
65.18K
-
0.00
96.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Brown, Joanna Elizabeth
Director
23/12/2008 - Present
29
Brown, Sophie
Secretary
01/09/2008 - Present
1
Brown, Michael John
Director
01/09/2008 - 23/12/2008
-
Incorporate Secretariat Limited
Corporate Secretary
18/06/2008 - 18/06/2008
-
Incorporate Directors Limited
Corporate Director
18/06/2008 - 18/06/2008
-

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+
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 BY O CYCLES LIMITED

BY O CYCLES LIMITED is an(a) Dissolved company incorporated on 18/06/2008 with the registered office located at 53 Kent Road, Southsea, Hampshire PO5 3HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BY O CYCLES LIMITED?

toggle

BY O CYCLES LIMITED is currently Dissolved. It was registered on 18/06/2008 and dissolved on 28/04/2026.

Where is BY O CYCLES LIMITED located?

toggle

BY O CYCLES LIMITED is registered at 53 Kent Road, Southsea, Hampshire PO5 3HU.

What does BY O CYCLES LIMITED do?

toggle

BY O CYCLES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BY O CYCLES LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.