AIP 2015 LIMITED

Register to unlock more data on OkredoRegister

AIP 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06337626

Incorporation date

08/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon30/08/2023
Application to strike the company off the register
dot icon15/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/07/2023
Termination of appointment of Steven Clive Collins as a director on 2023-03-30
dot icon17/07/2023
Termination of appointment of Amanda Jayne Giordano as a secretary on 2023-03-30
dot icon17/07/2023
Termination of appointment of Amanda Jayne Giordano as a director on 2023-03-30
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Notification of Steven Clive Collins as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of John Albert Bence as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Director's details changed for Mr John Albert Bence on 2015-12-14
dot icon13/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon13/08/2015
Registered office address changed from 9 Wassage Way Hampton Lovett Industrial Esate Droitwich Worcestershire WR9 0XN to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2015-08-13
dot icon03/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon02/06/2015
Certificate of change of name
dot icon13/05/2015
Resolutions
dot icon27/04/2015
Satisfaction of charge 6 in full
dot icon02/04/2015
Satisfaction of charge 2 in full
dot icon02/04/2015
Satisfaction of charge 3 in full
dot icon02/04/2015
Satisfaction of charge 4 in full
dot icon02/04/2015
Satisfaction of charge 5 in full
dot icon08/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-09-30
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon01/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/10/2009
Ad 29/09/09\gbp si 400@1=400\gbp ic 1601.6/2001.6\
dot icon23/10/2009
Ad 29/09/09\gbp si 489@1=489\gbp ic 1112.6/1601.6\
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon10/08/2009
Director and secretary's change of particulars / amanda giordano / 09/08/2008
dot icon24/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon11/09/2008
Return made up to 08/08/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from 9 wassage way hampton lovett industrial esate droitwich worcestershire
dot icon10/09/2008
Director's change of particulars / john bence / 08/08/2007
dot icon10/09/2008
Director's change of particulars / amanda giordano / 01/01/2008
dot icon10/09/2008
Secretary's change of particulars / amanda glordano / 01/12/2007
dot icon08/09/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon08/09/2008
Ad 28/08/08\gbp si [email protected]=0.1\gbp ic 1112.5/1112.6\
dot icon08/09/2008
Ad 28/08/08\gbp si 111@1=111\gbp ic 1001.5/1112.5\
dot icon08/09/2008
Nc inc already adjusted 28/08/08
dot icon08/09/2008
Resolutions
dot icon29/02/2008
Appointment terminated director marcia bence
dot icon29/02/2008
Appointment terminated secretary oakley secretarial services LIMITED
dot icon29/02/2008
Secretary appointed amanda jayne glordano
dot icon29/02/2008
Ad 10/02/08\gbp si [email protected]=0.5\gbp ic 1001/1001.5\
dot icon29/02/2008
Ad 10/02/08\gbp si 1@1=1\gbp ic 1000/1001\
dot icon29/02/2008
Nc inc already adjusted 10/02/08
dot icon29/02/2008
Resolutions
dot icon19/02/2008
Particulars of mortgage/charge
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Registered office changed on 28/01/08 from: 25 oakdene sunnigdale berkshire SL5 0BU
dot icon13/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon08/08/2007
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
31/03/2023
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
9.56K
-
0.00
-
-
2023
3
9.68K
-
0.00
-
-
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
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2007 - 01/12/2007
313
Bence, John Albert
Director
08/08/2007 - Present
9
Bence, Marcia Jean Ann
Director
08/08/2007 - 01/12/2007
2
Mr Steven Clive Collins
Director
01/01/2008 - 30/03/2023
1
Giordano, Amanda Jayne
Director
01/01/2008 - 30/03/2023
-

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+
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 AIP 2015 LIMITED

AIP 2015 LIMITED is an(a) Dissolved company incorporated on 08/08/2007 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. 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 AIP 2015 LIMITED?

toggle

AIP 2015 LIMITED is currently Dissolved. It was registered on 08/08/2007 and dissolved on 28/11/2023.

Where is AIP 2015 LIMITED located?

toggle

AIP 2015 LIMITED is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does AIP 2015 LIMITED do?

toggle

AIP 2015 LIMITED operates in the Wholesale of agricultural machinery equipment and supplies (46.61 - SIC 2007) sector.

What is the latest filing for AIP 2015 LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.