A2O LIMITED

Register to unlock more data on OkredoRegister

A2O LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04344380

Incorporation date

21/12/2001

Size

Full

Contacts

Registered address

Registered address

The Old Barn Pump House Farm, Ongar Road, Brentwood, Essex CM15 0LACopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2001)
dot icon19/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Change of details for Mr Daniel Charles Yardy as a person with significant control on 2024-01-02
dot icon02/01/2025
Secretary's details changed for Mrs Verity Ruth Yardy on 2024-05-23
dot icon02/01/2025
Director's details changed for Daniel Charles Yardy on 2024-01-02
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon07/12/2022
Change of details for Mr Daniel Charles Yardy as a person with significant control on 2016-04-06
dot icon06/12/2022
Director's details changed for Mr Timothy James Gray on 2022-12-06
dot icon06/12/2022
Director's details changed for Daniel Charles Yardy on 2022-12-06
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-21 with updates
dot icon08/01/2020
Cessation of Timothy James Gray as a person with significant control on 2020-01-08
dot icon09/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Notification of Timothy James Gray as a person with significant control on 2019-03-15
dot icon04/06/2019
Cessation of Verity Ruth Yardy as a person with significant control on 2019-03-13
dot icon04/06/2019
Change of details for Mr Daniel Charles Yardy as a person with significant control on 2019-03-15
dot icon29/03/2019
Resolutions
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon26/03/2019
Change of details for Daniel Charles Yardy as a person with significant control on 2019-03-13
dot icon08/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Resolutions
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon02/10/2017
Satisfaction of charge 1 in full
dot icon26/06/2017
Registration of charge 043443800002, created on 2017-06-26
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon06/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon29/08/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon16/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon03/05/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/05/2013
Director's details changed for Daniel Charles Yardy on 2012-12-21
dot icon03/05/2013
Director's details changed for Mr Timothy James Gray on 2013-01-14
dot icon03/05/2013
Secretary's details changed for Mrs Verity Ruth Yardy on 2013-01-14
dot icon03/05/2013
Director's details changed for Daniel Charles Yardy on 2013-01-14
dot icon03/05/2013
Director's details changed for Mr Timothy James Gray on 2013-01-14
dot icon03/05/2013
Director's details changed for Mr Timothy James Gray on 2012-12-21
dot icon21/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon01/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/07/2011
Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP on 2011-07-19
dot icon11/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for Mr Timothy James Gray on 2010-02-04
dot icon04/02/2010
Director's details changed for Daniel Charles Yardy on 2010-02-04
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/06/2009
Director appointed timothy james gray
dot icon07/06/2009
Appointment terminated director verity yardy
dot icon18/02/2009
Return made up to 21/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 21/12/07; full list of members
dot icon28/02/2008
Director and secretary's change of particulars / verity yardy / 20/12/2007
dot icon28/02/2008
Director's change of particulars / daniel yardy / 20/12/2007
dot icon17/11/2007
Particulars of mortgage/charge
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 21/12/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 21/12/05; full list of members
dot icon14/02/2006
New director appointed
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 21/12/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 21/12/03; full list of members
dot icon24/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/01/2003
Return made up to 21/12/02; full list of members
dot icon10/12/2002
Ad 28/01/02--------- £ si 998@1=998 £ ic 2/1000
dot icon09/12/2002
Registered office changed on 09/12/02 from: 49 orchard lane brentwood essex CM15 9RD
dot icon20/02/2002
New director appointed
dot icon05/02/2002
Registered office changed on 05/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon05/02/2002
New secretary appointed
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon21/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.89M
-
0.00
1.18M
-
2022
30
2.95M
-
0.00
1.71M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
21/12/2001 - 21/12/2001
461
Nominee Company Directors Limited
Nominee Director
21/12/2001 - 21/12/2001
442
Mr Daniel Charles Yardy
Director
29/01/2002 - Present
5
Verity Ruth Yardy
Director
22/12/2005 - 29/05/2009
1
Mr Timothy James Gray
Director
01/06/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2O LIMITED

A2O LIMITED is an(a) Active company incorporated on 21/12/2001 with the registered office located at The Old Barn Pump House Farm, Ongar Road, Brentwood, Essex CM15 0LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2O LIMITED?

toggle

A2O LIMITED is currently Active. It was registered on 21/12/2001 .

Where is A2O LIMITED located?

toggle

A2O LIMITED is registered at The Old Barn Pump House Farm, Ongar Road, Brentwood, Essex CM15 0LA.

What does A2O LIMITED do?

toggle

A2O LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A2O LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-21 with no updates.