AGILIS STRATEGIC LIMITED

Register to unlock more data on OkredoRegister

AGILIS STRATEGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05185812

Incorporation date

21/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2004)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-16
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Appointment of a voluntary liquidator
dot icon31/12/2024
Declaration of solvency
dot icon31/12/2024
Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN United Kingdom to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon01/06/2023
Director's details changed for Mrs Lisa Weaver-Lambert on 2022-12-15
dot icon01/06/2023
Director's details changed for Mrs Lisa Weaver-Lambert on 2022-12-15
dot icon01/06/2023
Change of details for Mrs Lisa Weaver-Lambert as a person with significant control on 2022-12-15
dot icon01/06/2023
Change of details for Mrs Lisa Weaver-Lambert as a person with significant control on 2022-12-15
dot icon16/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon14/07/2022
Change of details for Mrs Lisa Weaver-Lambert as a person with significant control on 2021-02-02
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with updates
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/02/2021
Director's details changed for Mrs Lisa Weaver-Lambert on 2021-02-02
dot icon02/02/2021
Change of details for Mrs Lisa Weaver-Lambert as a person with significant control on 2021-02-02
dot icon02/02/2021
Director's details changed for Mrs Lisa Weaver-Lambert on 2021-02-02
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-07-21 with updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-21 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-21 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-07-21 with updates
dot icon05/04/2017
Resolutions
dot icon09/03/2017
Registered office address changed from 23a Princess Road London NW18 8JR to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2017-03-09
dot icon04/03/2017
Change of name notice
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon29/06/2015
Director's details changed for Ms Lisa Weaver on 2014-09-01
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon20/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Certificate of change of name
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon06/08/2012
Director's details changed for Lisa Weaver on 2012-08-06
dot icon06/02/2012
Director's details changed for Lisa Weaver on 2011-12-14
dot icon06/02/2012
Director's details changed for Lisa Weaver on 2011-12-14
dot icon20/01/2012
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon11/01/2012
Registered office address changed from Studio 103 33 Parkway Camden Town NW1 7PW on 2012-01-11
dot icon21/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon28/07/2010
Registered office address changed from Office 32 95 Wilton Road Victoria London SW1V 1BZ on 2010-07-28
dot icon28/07/2010
Director's details changed for Lisa Weaver on 2010-07-16
dot icon07/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/08/2009
Return made up to 21/07/09; full list of members
dot icon30/08/2009
Appointment terminated secretary barry mccarthy
dot icon05/05/2009
Appointment terminated secretary barry mccarthy
dot icon28/04/2009
Secretary appointed commercial secretariat LIMITED
dot icon18/08/2008
Return made up to 21/07/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/09/2007
New secretary appointed
dot icon06/08/2007
Return made up to 21/07/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon06/08/2007
Secretary's particulars changed
dot icon08/01/2007
Registered office changed on 08/01/07 from: office 181 235 earls court road london SW5 9FE
dot icon02/10/2006
Return made up to 21/07/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/08/2005
Return made up to 21/07/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: mulberry house 585 fulham road london SW6 5UA
dot icon20/06/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon08/12/2004
Director's particulars changed
dot icon08/12/2004
Registered office changed on 08/12/04 from: 82 st john street london EC1M 4JN
dot icon17/09/2004
Certificate of change of name
dot icon17/09/2004
Registered office changed on 17/09/04 from: 9 tabard centre 1 prioress street london SE1 4UZ
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Registered office changed on 27/07/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New secretary appointed
dot icon21/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
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
1
167.14K
-
0.00
224.03K
-
2022
1
236.44K
-
0.00
202.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver-Lambert, Lisa
Director
21/07/2004 - Present
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGILIS STRATEGIC LIMITED

AGILIS STRATEGIC LIMITED is an(a) Liquidation company incorporated on 21/07/2004 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. 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 AGILIS STRATEGIC LIMITED?

toggle

AGILIS STRATEGIC LIMITED is currently Liquidation. It was registered on 21/07/2004 .

Where is AGILIS STRATEGIC LIMITED located?

toggle

AGILIS STRATEGIC LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does AGILIS STRATEGIC LIMITED do?

toggle

AGILIS STRATEGIC LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AGILIS STRATEGIC LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-16.