AIO VISION LTD

Register to unlock more data on OkredoRegister

AIO VISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09398111

Incorporation date

20/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

The Smithy Sutton Lane, Dingley, Market Harborough, Leicestershire LE16 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2015)
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon03/12/2025
Change of details for Mr Christian James Doro French as a person with significant control on 2025-11-27
dot icon21/10/2025
Termination of appointment of Peter James Warren as a director on 2025-10-20
dot icon06/04/2025
Micro company accounts made up to 2025-01-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon23/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon18/07/2023
Micro company accounts made up to 2023-01-31
dot icon25/01/2023
Appointment of Mr Keval Sejpar as a director on 2023-01-15
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon12/01/2023
Registered office address changed from The Smithy the Smithy Sutton Lane Dingley Leicestershire LE16 8HL England to The Smithy Sutton Lane Dingley Market Harborough Leicestershire LE16 8HL on 2023-01-13
dot icon11/01/2023
Registered office address changed from The Old Rectory Church Lane Thornby Northampton NN6 8SN England to The Smithy the Smithy Sutton Lane Dingley Leicestershire LE16 8HL on 2023-01-11
dot icon23/04/2022
Director's details changed for Mr Christian James Doro French on 2022-04-19
dot icon11/04/2022
Micro company accounts made up to 2022-01-31
dot icon22/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon26/05/2021
Micro company accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon14/09/2020
Termination of appointment of Jorden Summers as a secretary on 2020-09-14
dot icon20/06/2020
Micro company accounts made up to 2020-01-31
dot icon21/01/2020
Registered office address changed from C/O M P Ockenden Old Rectory Church Lane Thornby Northampton NN6 8SN England to The Old Rectory Church Lane Thornby Northampton NN6 8SN on 2020-01-21
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon20/01/2020
Appointment of Jorden Summers as a secretary on 2020-01-20
dot icon20/01/2020
Termination of appointment of Stephen Tustin as a secretary on 2020-01-20
dot icon12/07/2019
Micro company accounts made up to 2019-01-31
dot icon30/01/2019
Termination of appointment of Linda Margaret Penny as a director on 2019-01-19
dot icon26/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon15/06/2018
Micro company accounts made up to 2018-01-31
dot icon31/03/2018
Notification of Christian James Doro French as a person with significant control on 2018-03-27
dot icon31/03/2018
Withdrawal of a person with significant control statement on 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/05/2017
Termination of appointment of Nigel Frederick Burnett Hodd as a director on 2017-05-28
dot icon30/05/2017
Termination of appointment of Patricia Ann Cameron Davies as a director on 2017-05-29
dot icon26/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon17/12/2016
Appointment of Mr Christian James Doro French as a director on 2016-10-10
dot icon12/12/2016
Appointment of Linda Margaret Penny as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of Keith George Pearce as a director on 2016-11-23
dot icon04/10/2016
Termination of appointment of David Martyn Beaumont as a director on 2016-09-30
dot icon07/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon07/02/2016
Annual return made up to 2016-01-20 no member list
dot icon07/02/2016
Termination of appointment of Stephen Charles Lloyd Tustin as a director on 2016-01-01
dot icon25/02/2015
Appointment of Mr Nigel Frederick Burnett Hodd as a director on 2015-01-31
dot icon24/02/2015
Appointment of Keith George Pearce as a director on 2015-01-25
dot icon22/02/2015
Appointment of Mr David Martyn Beaumont as a director on 2015-01-31
dot icon18/02/2015
Appointment of Patricia Ann Cameron Davies as a director on 2015-01-26
dot icon18/02/2015
Appointment of Peter James Warren as a director on 2015-01-25
dot icon20/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.36K
-
0.00
-
-
2022
0
6.99K
-
0.00
-
-
2023
0
5.37K
-
0.00
-
-
2023
0
5.37K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.37K £Descended-23.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sejpar, Keval
Director
15/01/2023 - Present
7
French, Christian James Doro
Director
10/10/2016 - Present
1
Warren, Peter James
Director
25/01/2015 - 20/10/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIO VISION LTD

AIO VISION LTD is an(a) Active company incorporated on 20/01/2015 with the registered office located at The Smithy Sutton Lane, Dingley, Market Harborough, Leicestershire LE16 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIO VISION LTD?

toggle

AIO VISION LTD is currently Active. It was registered on 20/01/2015 .

Where is AIO VISION LTD located?

toggle

AIO VISION LTD is registered at The Smithy Sutton Lane, Dingley, Market Harborough, Leicestershire LE16 8HL.

What does AIO VISION LTD do?

toggle

AIO VISION LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for AIO VISION LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-20 with no updates.