AISIR & MAIR LIMITED

Register to unlock more data on OkredoRegister

AISIR & MAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06494973

Incorporation date

06/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

305 Ifley Road, Oxford, OX4 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon28/05/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon28/07/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon22/06/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2020
Compulsory strike-off action has been discontinued
dot icon27/10/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon05/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon08/10/2019
Administrative restoration application
dot icon13/08/2019
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon01/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon01/03/2018
Termination of appointment of Hajrah Hannah Yousef as a director on 2018-02-20
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Compulsory strike-off action has been discontinued
dot icon25/04/2017
First Gazette notice for compulsory strike-off
dot icon20/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Compulsory strike-off action has been discontinued
dot icon10/05/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/06/2015
Compulsory strike-off action has been discontinued
dot icon26/06/2015
Appointment of Mr Hajrah Hannah Yousef as a director on 2015-04-01
dot icon26/06/2015
Termination of appointment of Nighat Yousef as a director on 2015-04-01
dot icon26/06/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/06/2015
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/06/2014
Compulsory strike-off action has been discontinued
dot icon13/06/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon26/04/2013
Termination of appointment of Mohammed Yousef as a secretary
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Mohammed Yousef on 2010-01-02
dot icon06/05/2010
Director's details changed for Nighat Yousef on 2010-01-02
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 06/02/09; full list of members
dot icon26/03/2009
Secretary appointed mr mohammed yousef
dot icon02/03/2009
Appointment terminated secretary airi kaivela
dot icon11/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon16/04/2008
Director appointed nighat yousef
dot icon16/04/2008
Director appointed mohammed yousef
dot icon16/04/2008
Secretary appointed airi anneli kaivela
dot icon16/04/2008
Ad 06/02/08\gbp si 2@1=2\gbp ic 1/3\
dot icon08/02/2008
Secretary resigned
dot icon08/02/2008
Director resigned
dot icon06/02/2008
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
31/03/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.15K
-
0.00
-
-
2022
1
28.65K
-
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
COMPANY DIRECTORS LIMITED
Nominee Director
06/02/2008 - 06/02/2008
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/02/2008 - 06/02/2008
68517
Yousef, Mohammed
Director
06/02/2008 - Present
9
Yousef, Hajrah Hannah
Director
01/04/2015 - 20/02/2018
4
Yousef, Mohammed
Secretary
01/07/2008 - 01/10/2012
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AISIR & MAIR LIMITED

AISIR & MAIR LIMITED is an(a) Active company incorporated on 06/02/2008 with the registered office located at 305 Ifley Road, Oxford, OX4 4AG. 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 AISIR & MAIR LIMITED?

toggle

AISIR & MAIR LIMITED is currently Active. It was registered on 06/02/2008 .

Where is AISIR & MAIR LIMITED located?

toggle

AISIR & MAIR LIMITED is registered at 305 Ifley Road, Oxford, OX4 4AG.

What does AISIR & MAIR LIMITED do?

toggle

AISIR & MAIR LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AISIR & MAIR LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-05 with no updates.