British Oriental Development Associates Limited

General information

Name:

British Oriental Development Associates Ltd

Office Address:

79 Friar Gate Friar Gate DE1 1FL Derby

Number: 03404344

Incorporation date: 1997-07-17

Dissolution date: 2018-08-28

End of financial year: 07 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in Derby with reg. no. 03404344. This firm was established in 1997. The main office of this company was located at 79 Friar Gate Friar Gate. The post code for this location is DE1 1FL. The company was dissolved in 2018, which means it had been in business for twenty one years. The firm has a history in registered name changing. In the past, this company had two different company names. Before 2000 this company was prospering as Clarke Associates International and before that the registered company name was Willoughby (140).

The knowledge we have that details this specific firm's personnel reveals that the last two directors were: George B. and Jian Y. who were appointed on 1997-10-03 and 1997-10-01.

Executives who had significant control over the firm were: Jian Y. had substantial control or influence over the company. George B. had substantial control or influence over the company. James A. owned 1/2 or less of company shares.

  • Previous company's names
  • British Oriental Development Associates Limited 2000-09-22
  • Clarke Associates International Limited 1997-08-29
  • Willoughby (140) Limited 1997-07-17

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 03 October 1997

Latest update: 27 June 2023

Jian Y.

Role: Director

Appointed: 01 October 1997

Latest update: 27 June 2023

People with significant control

Jian Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence
George B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Elizabeth A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 07 January 2020
Account last made up date 07 April 2018
Confirmation statement next due date 31 July 2018
Confirmation statement last made up date 17 July 2017
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 08 April 2013
End Date For Period Covered By Report 07 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 08 April 2014
End Date For Period Covered By Report 07 April 2015
Date Approval Accounts 22 December 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 08 April 2015
End Date For Period Covered By Report 07 April 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 08 April 2016
End Date For Period Covered By Report 07 April 2017
Annual Accounts
Start Date For Period Covered By Report 08 April 2017
End Date For Period Covered By Report 07 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Sat, 7th Apr 2018 (AA)
filed on: 9th, May 2018
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies