ACCESS & SECURITY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ACCESS & SECURITY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03096230

Incorporation date

29/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Bacchus House, Calleva Park, Aldermaston, Berkshire RG7 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1995)
dot icon04/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/09/2025
Termination of appointment of Kim Oakley as a secretary on 2025-08-15
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon29/11/2024
Appointment of Miss Kim Oakley as a secretary on 2024-11-29
dot icon06/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon06/09/2024
Change of details for Mr Peter Herman Oakley as a person with significant control on 2024-08-29
dot icon05/09/2024
Director's details changed for Mrs Valerie Frances Oakley on 2024-01-01
dot icon05/09/2024
Director's details changed for Mr Peter Herman Oakley on 2024-01-01
dot icon05/09/2024
Change of details for Mrs Valerie Frances Oakley as a person with significant control on 2024-01-01
dot icon05/09/2024
Change of details for Mrs Valerie Frances Oakley as a person with significant control on 2024-01-01
dot icon05/09/2024
Termination of appointment of John Michael Jenkins as a secretary on 2024-08-29
dot icon05/09/2024
Director's details changed for Mr Peter Herman Oakley on 2024-08-29
dot icon05/09/2024
Director's details changed for Mrs Valerie Frances Oakley on 2024-01-01
dot icon29/08/2024
Change of details for Mr Peter Herman Oakley as a person with significant control on 2024-08-29
dot icon29/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/09/2022
Appointment of Mr John Michael Jenkins as a secretary on 2022-09-08
dot icon31/08/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon24/09/2018
Change of details for Mr Peter Herman Oakley as a person with significant control on 2017-09-01
dot icon24/09/2018
Notification of Valerie Frances Oakley as a person with significant control on 2017-09-01
dot icon19/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Appointment of Mrs Valerie Frances Oakley as a director on 2017-09-01
dot icon10/11/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon08/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon31/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Valerie Oakley as a secretary
dot icon06/09/2010
Director's details changed for Peter Herman Oakley on 2010-03-31
dot icon06/09/2010
Termination of appointment of Valerie Oakley as a secretary
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 29/08/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2008
Return made up to 29/08/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Return made up to 29/08/07; no change of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/09/2006
Return made up to 29/08/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 29/08/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/10/2004
Return made up to 29/08/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2003
Return made up to 29/08/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
Return made up to 29/08/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/10/2001
Return made up to 29/08/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-09-30
dot icon20/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Registered office changed on 12/12/00 from: security house unit 19 the markham centre theale reading berkshire RG7 4PE
dot icon26/10/2000
Return made up to 29/08/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-09-30
dot icon11/10/1999
Return made up to 29/08/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-09-30
dot icon29/09/1998
Return made up to 29/08/98; no change of members
dot icon18/06/1998
Accounts for a small company made up to 1997-09-30
dot icon05/01/1998
Registered office changed on 05/01/98 from: berkshire house 252-256 kings road reading berkshire RG1 4HP
dot icon24/09/1997
Return made up to 29/08/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-09-30
dot icon02/09/1996
Return made up to 29/08/96; full list of members
dot icon02/09/1996
Resolutions
dot icon02/09/1996
Resolutions
dot icon24/04/1996
Accounting reference date notified as 30/09
dot icon08/09/1995
New secretary appointed
dot icon08/09/1995
New director appointed
dot icon08/09/1995
Registered office changed on 08/09/95 from: 372 old street london EC1V 9LT
dot icon08/09/1995
Secretary resigned
dot icon08/09/1995
Director resigned
dot icon29/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon+1.08 % *

* during past year

Cash in Bank

£232,735.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
450.11K
-
0.00
246.34K
-
2022
10
459.37K
-
0.00
230.25K
-
2023
9
487.93K
-
0.00
232.74K
-
2023
9
487.93K
-
0.00
232.74K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

487.93K £Ascended6.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.74K £Ascended1.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
28/08/1995 - 28/08/1995
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
28/08/1995 - 28/08/1995
5496
Oakley, Kim
Secretary
29/11/2024 - 15/08/2025
-
Jenkins, John Michael
Secretary
08/09/2022 - 29/08/2024
-
Mrs Valerie Frances Oakley
Director
01/09/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ACCESS & SECURITY SYSTEMS LIMITED

ACCESS & SECURITY SYSTEMS LIMITED is an(a) Active company incorporated on 29/08/1995 with the registered office located at Unit 7 Bacchus House, Calleva Park, Aldermaston, Berkshire RG7 8EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS & SECURITY SYSTEMS LIMITED?

toggle

ACCESS & SECURITY SYSTEMS LIMITED is currently Active. It was registered on 29/08/1995 .

Where is ACCESS & SECURITY SYSTEMS LIMITED located?

toggle

ACCESS & SECURITY SYSTEMS LIMITED is registered at Unit 7 Bacchus House, Calleva Park, Aldermaston, Berkshire RG7 8EN.

What does ACCESS & SECURITY SYSTEMS LIMITED do?

toggle

ACCESS & SECURITY SYSTEMS LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ACCESS & SECURITY SYSTEMS LIMITED have?

toggle

ACCESS & SECURITY SYSTEMS LIMITED had 9 employees in 2023.

What is the latest filing for ACCESS & SECURITY SYSTEMS LIMITED?

toggle

The latest filing was on 04/03/2026: Total exemption full accounts made up to 2025-09-30.