AGENZIA O (UK) LIMITED

Register to unlock more data on OkredoRegister

AGENZIA O (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03607143

Incorporation date

30/07/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1998)
dot icon04/11/2025
Final Gazette dissolved following liquidation
dot icon04/08/2025
Return of final meeting in a members' voluntary winding up
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Appointment of a voluntary liquidator
dot icon19/07/2024
Declaration of solvency
dot icon19/07/2024
Registered office address changed from Century House 1 the Lakes Northampton NN4 7HD United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-07-19
dot icon24/06/2024
Termination of appointment of Lynda Patricia Johnson as a secretary on 2024-06-20
dot icon14/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon30/06/2023
Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB to Century House 1 the Lakes Northampton NN4 7HD on 2023-06-30
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon07/11/2017
Change of details for Mr David John Goswell as a person with significant control on 2017-11-06
dot icon07/11/2017
Director's details changed for Mr David John Goswell on 2017-11-06
dot icon25/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon31/03/2017
Secretary's details changed for Mrs Lynda Patricia Johnson on 2017-03-31
dot icon31/03/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon12/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mr David John Goswell on 2015-07-24
dot icon02/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon11/09/2014
Certificate of change of name
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon25/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 42 Elton Road Darlington County Durham DL3 8HS United Kingdom on 2010-07-16
dot icon16/07/2010
Appointment of Mrs Lynda Patricia Johnson as a secretary
dot icon16/07/2010
Appointment of Mr David John Goswell as a director
dot icon16/07/2010
Termination of appointment of Bradley Woods as a director
dot icon16/07/2010
Termination of appointment of Linda Woods as a secretary
dot icon15/07/2010
Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 2010-07-15
dot icon15/07/2010
Appointment of Mrs Linda Joyce Woods as a secretary
dot icon15/07/2010
Appointment of Mr Bradley Fraser Woods as a director
dot icon15/07/2010
Termination of appointment of David Goswell as a director
dot icon15/07/2010
Termination of appointment of Lynda Johnson as a secretary
dot icon25/01/2010
Secretary's details changed for Mrs Lynda Patricia Johnson on 2009-10-01
dot icon25/01/2010
Secretary's details changed for Lynda Patricia Fletcher on 2009-10-01
dot icon06/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/08/2009
Return made up to 30/07/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon13/08/2008
Return made up to 30/07/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon08/08/2007
Return made up to 30/07/07; no change of members
dot icon13/12/2006
Return made up to 30/07/06; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon07/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon01/08/2005
Return made up to 30/07/05; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2004-07-31
dot icon04/10/2004
Return made up to 30/07/04; full list of members
dot icon07/12/2003
Accounts for a dormant company made up to 2003-07-31
dot icon23/07/2003
Return made up to 30/07/03; full list of members
dot icon16/10/2002
Accounts for a dormant company made up to 2002-07-31
dot icon27/07/2002
Return made up to 30/07/02; full list of members
dot icon15/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon25/07/2001
Return made up to 30/07/01; full list of members
dot icon16/05/2001
Registered office changed on 16/05/01 from: beeswing house 31 sheep street wellingborough northamptonshire NN8 1BZ
dot icon04/10/2000
Return made up to 30/07/00; full list of members
dot icon04/10/2000
Accounts for a dormant company made up to 2000-07-31
dot icon16/08/1999
Accounts for a dormant company made up to 1999-07-31
dot icon16/08/1999
Return made up to 30/07/99; full list of members
dot icon03/08/1998
Secretary resigned
dot icon30/07/1998
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
31/12/2023
dot iconNext confirmation date
14/07/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
445.54K
-
0.00
697.88K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Linda Joyce
Secretary
29/01/2010 - 29/01/2010
-
Johnson, Lynda Patricia
Secretary
30/07/1998 - 29/01/2010
-
Woods, Bradley Fraser
Director
29/01/2010 - 29/01/2010
8
Goswell, David John
Director
30/07/1998 - 29/01/2010
7
Goswell, David John
Director
29/01/2010 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGENZIA O (UK) LIMITED

AGENZIA O (UK) LIMITED is an(a) Dissolved company incorporated on 30/07/1998 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGENZIA O (UK) LIMITED?

toggle

AGENZIA O (UK) LIMITED is currently Dissolved. It was registered on 30/07/1998 and dissolved on 04/11/2025.

Where is AGENZIA O (UK) LIMITED located?

toggle

AGENZIA O (UK) LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does AGENZIA O (UK) LIMITED do?

toggle

AGENZIA O (UK) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AGENZIA O (UK) LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved following liquidation.