BOUND BIOGRAPHIES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6XW

Company number 02609108
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address 10 PIPITS CROFT, BICESTER, OXFORDSHIRE, OX26 6XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 5 January 2017 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of BOUND BIOGRAPHIES LIMITED are www.boundbiographies.co.uk, and www.bound-biographies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Bicester North Rail Station is 0.9 miles; to Islip Rail Station is 6.1 miles; to Kings Sutton Rail Station is 10.8 miles; to Oxford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bound Biographies Limited is a Private Limited Company. The company registration number is 02609108. Bound Biographies Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Bound Biographies Limited is 10 Pipits Croft Bicester Oxfordshire Ox26 6xw. The company`s financial liabilities are £2.52k. It is £-6.13k against last year. And the total assets are £12.58k, which is £-7.69k against last year. OKE, Michael John is a Secretary of the company. OKE, Michael John is a Director of the company. OKE, Mychelle is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director GILLETT, Ian Michael has been resigned. Director GILLETT, Ian Michael has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


bound biographies Key Finiance

LIABILITIES £2.52k
-71%
CASH n/a
TOTAL ASSETS £12.58k
-38%
All Financial Figures

Current Directors

Secretary
OKE, Michael John
Appointed Date: 14 May 1991

Director
OKE, Michael John
Appointed Date: 01 October 1999
63 years old

Director
OKE, Mychelle
Appointed Date: 12 August 1999
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 May 1991
Appointed Date: 09 May 1991

Director
GILLETT, Ian Michael
Resigned: 09 May 1995
Appointed Date: 14 May 1991
64 years old

Director
GILLETT, Ian Michael
Resigned: 01 September 1999
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 May 1991
Appointed Date: 09 May 1991

Persons With Significant Control

Mr Michael John Oke Bsc Hons Dipm Mcim
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mychelle Oke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOUND BIOGRAPHIES LIMITED Events

06 Apr 2017
Micro company accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
06 Apr 2016
Micro company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

12 Jun 2015
Micro company accounts made up to 31 December 2014
...
... and 71 more events
23 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1991
Director resigned;new director appointed

23 May 1991
Secretary resigned;new secretary appointed

21 May 1991
Company name changed talentforce LIMITED\certificate issued on 22/05/91

09 May 1991
Incorporation

BOUND BIOGRAPHIES LIMITED Charges

23 January 2008
Rent deposit deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: North Oxfordshire Consortium Limited
Description: Rent deposit of £1,625.00 and interest thereon.
20 January 2005
Rent deposit deed
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: North Oxfordshire Consortium Limited, North Oxfordshire Consortium (Commercial Management) Limited and North Oxfordshire Consortium (Residential Management) Limited
Description: The tenant's interest in the deposit account and all money…
30 August 2002
Rent deposit deed
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: North Oxfordshire Consortium Companies
Description: The property k/a room 21 heyford park house heyford park…