Biogas Optimisation Uk Ltd

General information

Name:

Biogas Optimisation Uk Limited

Office Address:

4b Aughton Road PR8 2AF Southport

Number: 07103159

Incorporation date: 2009-12-12

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Biogas Optimisation Uk Ltd can be found at Southport at 4b Aughton Road. Anyone can search for the company using the zip code - PR8 2AF. Biogas Optimisation Uk's launching dates back to 2009. The company is registered under the number 07103159 and its official status is active - proposal to strike off. This company is recognized under the name of Biogas Optimisation Uk Ltd. However, this firm also operated as Diamond Head Properties up till the company name was changed fourteen years from now. This business's declared SIC number is 47990 meaning Other retail sale not in stores, stalls or markets. The firm's latest filed accounts documents were submitted for the period up to 2020-12-31 and the latest annual confirmation statement was submitted on 2021-12-12.

According to the information we have, this firm was started in December 2009 and has so far been run by three directors, out of whom two (Josephine B. and Richard B.) are still active.

Richard B. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Biogas Optimisation Uk Ltd 2010-02-19
  • Diamond Head Properties Ltd 2009-12-12

Financial data based on annual reports

Company staff

Josephine B.

Role: Director

Appointed: 01 December 2010

Latest update: 22 March 2024

Richard B.

Role: Director

Appointed: 15 March 2010

Latest update: 22 March 2024

People with significant control

Richard B.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 26 December 2022
Confirmation statement last made up date 12 December 2021
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 2011-12-31
Date Approval Accounts 30 April 2013
Annual Accounts 23 January 2014
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 23 January 2014
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 23 January 2015
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
14
Company Age

Similar companies nearby

Closest companies