Company NameBIZI Holdings Limited
Company StatusActive
Company Number05949750
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Deirdre Michelle Beth
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(5 days after company formation)
Appointment Duration17 years, 6 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Towers Road
Pinner
Middlesex
HA5 4SQ
Director NameMr Eric Sharvelle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2006(5 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1437 Farragut
Apt 2
Chicago Il 60640
Foreign
Secretary NameMrs Deirdre Michelle Beth
NationalityBritish
StatusCurrent
Appointed03 October 2006(5 days after company formation)
Appointment Duration17 years, 6 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Towers Road
Pinner
Middlesex
HA5 4SQ
Director NameMs Emily Victoria Heurlin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(4 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameEmily Heurlin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(5 days after company formation)
Appointment Duration4 years (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address33 Via Delle Fragole
40137 Bologna (Bo)
ITA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetwotoweroptics.com

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

210 at £1Eric Sharvelle
70.00%
Ordinary A
90 at £1Emily Victoria Heurlin
30.00%
Ordinary A

Financials

Year2014
Net Worth£371,552
Cash£5,286
Current Liabilities£158,639

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

21 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(6 pages)
20 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 300
(6 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 300
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(6 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 300
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 October 2010Director's details changed for Eric Sharvelle on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Eric Sharvelle on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Eric Sharvelle on 7 October 2010 (2 pages)
7 October 2010Appointment of Ms Emily Heurlin as a director (2 pages)
7 October 2010Termination of appointment of Emily Heurlin as a director (1 page)
7 October 2010Termination of appointment of Emily Heurlin as a director (1 page)
7 October 2010Appointment of Ms Emily Heurlin as a director (2 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Emily Heurlin on 28 September 2010 (2 pages)
4 October 2010Director's details changed for Emily Heurlin on 28 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Director's details changed for Emily Heurlin on 29 September 2009 (2 pages)
30 November 2009Director's details changed for Emily Heurlin on 29 September 2009 (2 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
27 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 December 2008Return made up to 28/09/08; full list of members (4 pages)
12 December 2008Return made up to 28/09/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
26 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 October 2007Return made up to 28/09/07; full list of members (3 pages)
27 April 2007Ad 01/03/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
27 April 2007Ad 01/03/07--------- £ si 200@1=200 £ ic 100/300 (2 pages)
27 April 2007Particulars of contract relating to shares (2 pages)
27 April 2007Particulars of contract relating to shares (2 pages)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
2 November 2006New secretary appointed;new director appointed (1 page)
2 November 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2006New director appointed (1 page)
2 November 2006New secretary appointed;new director appointed (1 page)
2 November 2006Ad 03/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Secretary resigned (1 page)
28 September 2006Incorporation (16 pages)
28 September 2006Incorporation (16 pages)