Company NameBPM International (UK) Ltd.
DirectorDean Osmond
Company StatusActive
Company Number06246635
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameDean Osmond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26 Wellington Road
East Lindfield
Sydney
Nsw 2070
Foreign
Secretary NameKeith Richardson
NationalityBritish
StatusCurrent
Appointed01 December 2007(6 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleGeneral Manager
Correspondence AddressUnit 50, Hoddesdon Industrial Centre
Hoddesdon
Hertfordshire
EN11 0FF
Director NameLeo Osmond
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Dorset Drive
St Ives
Sydney
Nsw 2075
Foreign
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Howard Arthur Connor
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Spinney
Broxbourne
Hertfordshire
EN10 7LR
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitebpmchildcare.co.uk
Telephone01992 440293
Telephone regionLea Valley

Location

Registered Address1 Tower House, Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

65 at £1Dean Osmond
65.00%
Ordinary
35 at £1Leo Osmond
35.00%
Ordinary

Financials

Year2014
Net Worth-£178,859
Cash£48,110
Current Liabilities£638,984

Accounts

Latest Accounts30 June 2023 (8 months, 3 weeks ago)
Next Accounts Due29 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return14 May 2023 (10 months, 1 week ago)
Next Return Due28 May 2024 (2 months, 1 week from now)

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 June 2018Second filing of Confirmation Statement dated 14/05/2017 (4 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
4 April 2018Change of details for Mr Dean Osmond as a person with significant control on 11 August 2016 (2 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/06/2018
(6 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
20 April 2016Secretary's details changed for Keith Richardson on 19 April 2016 (1 page)
20 April 2016Secretary's details changed for Keith Richardson on 19 April 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 June 2010Director's details changed for Dean Osmond on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Dean Osmond on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Dean Osmond on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Dean Osmond on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Dean Osmond on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Dean Osmond on 1 November 2009 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (2 pages)
15 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2007Ad 15/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (15 pages)
14 May 2007Incorporation (15 pages)