Advanced company searchLink opens in new window

OLDBBH LIMITED

Company number 08425499

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 PSC05 Change of details for Bravo Benefits Holdings Limited as a person with significant control on 27 March 2024
19 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
21 Dec 2022 AD01 Registered office address changed from Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG England to Office 4 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 21 December 2022
10 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 AD01 Registered office address changed from 4 Lady Bank Tamworth Staffordshire B79 7NB England to Office 1 Swan Park Business Centre Kettlebrook Road Tamworth Staffordshire B77 1AG on 31 May 2022
16 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 AA01 Previous accounting period extended from 30 December 2020 to 31 December 2020
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
13 Jul 2021 PSC02 Notification of Bravo Benefits Holdings Limited as a person with significant control on 22 June 2021
13 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 13 July 2021
09 Jul 2021 TM01 Termination of appointment of Stanley Elliot Maron as a director on 22 June 2021
09 Jul 2021 TM01 Termination of appointment of Simon Andrew Irons as a director on 22 June 2021
09 Jul 2021 TM01 Termination of appointment of Abhijeet Gupta as a director on 22 June 2021
09 Jul 2021 TM01 Termination of appointment of Jean-Charles Charles Douin as a director on 22 June 2021
09 Jul 2021 AP01 Appointment of Mrs Louise Florence Wesley as a director on 22 June 2021
09 Jul 2021 AD01 Registered office address changed from Busy Bees at Latchford House Shenstone Business Park, Lynn Lane Shenstone Lichfield Staffordshire WS14 0SB England to 4 Lady Bank Tamworth Staffordshire B79 7NB on 9 July 2021
09 Jul 2021 AP01 Appointment of Mr Wojciech Marcin Dochan as a director on 22 June 2021
15 Jun 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
02 Nov 2020 TM01 Termination of appointment of John Brian Woodward as a director on 9 September 2020
27 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates