ADVITAM LIMITED

Register to unlock more data on OkredoRegister

ADVITAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03767253

Incorporation date

10/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Booth & Co Coopers House, Intake Lane, Ossett WF5 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1999)
dot icon17/09/2024
Final Gazette dissolved following liquidation
dot icon17/06/2024
Return of final meeting in a members' voluntary winding up
dot icon16/08/2023
Registered office address changed from 7 Southview Drive Wrenthorpe Wakefield West Yorkshire WF2 0GN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2023-08-16
dot icon05/08/2023
Resolutions
dot icon05/08/2023
Appointment of a voluntary liquidator
dot icon05/08/2023
Declaration of solvency
dot icon29/06/2023
Satisfaction of charge 3 in full
dot icon29/06/2023
Satisfaction of charge 4 in full
dot icon29/06/2023
Satisfaction of charge 5 in full
dot icon29/06/2023
Satisfaction of charge 6 in full
dot icon09/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2022
Satisfaction of charge 7 in full
dot icon05/12/2022
Satisfaction of charge 8 in full
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon13/01/2022
Registered office address changed from Lee Beck Mount 108 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3LP to 7 Southview Drive Wrenthorpe Wakefield West Yorkshire WF2 0GN on 2022-01-13
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon31/03/2020
Secretary's details changed for Linda Smith on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Richard James Smith on 2018-07-13
dot icon30/03/2020
Director's details changed for Mr Richard Smith on 2020-03-30
dot icon30/03/2020
Change of details for Mr Richard Smith as a person with significant control on 2020-03-30
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon22/05/2019
Change of details for Mr Richard Smith as a person with significant control on 2019-05-10
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/05/2019
Cessation of Richard James Smith as a person with significant control on 2019-05-10
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon19/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon10/05/2012
Register inspection address has been changed from C/O Townends Accountants 7-9 Cornmarket Pontefract West Yorkshire WF8 1AN England
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon09/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/09/2011
Termination of appointment of Neil Robinson as a director
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon10/05/2010
Director's details changed for Neil Robinson on 2010-05-10
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Director's details changed for Richard James Smith on 2010-05-10
dot icon10/05/2010
Register inspection address has been changed
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon31/01/2009
Director appointed richard james smith
dot icon09/01/2009
Director appointed neil robinson
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 10/05/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 10/05/07; full list of members
dot icon16/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 10/05/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 10/05/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 10/05/03; full list of members
dot icon11/06/2004
Return made up to 10/05/04; full list of members
dot icon17/03/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon07/02/2004
Particulars of mortgage/charge
dot icon30/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/05/2002
Return made up to 10/05/02; full list of members
dot icon19/10/2001
Particulars of mortgage/charge
dot icon15/05/2001
Return made up to 10/05/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-12-31
dot icon13/03/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon13/03/2001
Accounts for a small company made up to 2000-05-31
dot icon13/03/2001
Registered office changed on 13/03/01 from: providence mount 372 bradford rd carr gate wakefield west yorkshire WF2 0RA
dot icon04/07/2000
Return made up to 10/05/00; full list of members
dot icon15/06/2000
Particulars of mortgage/charge
dot icon03/09/1999
Ad 06/08/99--------- £ si 998@1=998 £ ic 2/1000
dot icon05/08/1999
Certificate of change of name
dot icon23/07/1999
Registered office changed on 23/07/99 from: 18 bramley centre leeds west yorkshire LS13 2ET
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon28/05/1999
Registered office changed on 28/05/99 from: 788-790 finchley road london NW11 7TJ
dot icon10/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

4
2022
change arrow icon+120.69 % *

* during past year

Cash in Bank

£211,540.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
269.29K
-
0.00
95.85K
-
2022
4
205.59K
-
0.00
211.54K
-
2022
4
205.59K
-
0.00
211.54K
-

Employees

2022

Employees

4 Descended-71 % *

Net Assets(GBP)

205.59K £Descended-23.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

211.54K £Ascended120.69 % *

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
Smith, Richard
Director
24/05/1999 - Present
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/05/1999 - 24/05/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/05/1999 - 24/05/1999
67500
Woodhead, Mark Baines
Director
24/05/1999 - 15/11/2005
17
Mr Richard James Smith
Director
31/12/2008 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVITAM LIMITED

ADVITAM LIMITED is an(a) Dissolved company incorporated on 10/05/1999 with the registered office located at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVITAM LIMITED?

toggle

ADVITAM LIMITED is currently Dissolved. It was registered on 10/05/1999 and dissolved on 17/09/2024.

Where is ADVITAM LIMITED located?

toggle

ADVITAM LIMITED is registered at Booth & Co Coopers House, Intake Lane, Ossett WF5 0RG.

What does ADVITAM LIMITED do?

toggle

ADVITAM LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

How many employees does ADVITAM LIMITED have?

toggle

ADVITAM LIMITED had 4 employees in 2022.

What is the latest filing for ADVITAM LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved following liquidation.