ALEXOL LIMITED

Register to unlock more data on OkredoRegister

ALEXOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03312312

Incorporation date

04/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 11-12 Riverside Road, Norwich, Norfolk NR1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1997)
dot icon11/02/2026
Director's details changed for Mr Ardeshir Naghshineh on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Mr Ardeshir Naghshineh on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Shapoor Naghshineh on 2026-02-10
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Satisfaction of charge 033123120013 in full
dot icon26/02/2021
Satisfaction of charge 033123120014 in full
dot icon05/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Registration of charge 033123120014, created on 2016-09-13
dot icon23/09/2016
Registration of charge 033123120013, created on 2016-09-13
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Satisfaction of charge 033123120012 in full
dot icon05/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon31/01/2014
Registration of charge 033123120012
dot icon12/12/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/11/2013
Satisfaction of charge 11 in full
dot icon14/11/2013
Satisfaction of charge 10 in full
dot icon14/11/2013
Satisfaction of charge 9 in full
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon01/09/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon05/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2009-02-28
dot icon11/03/2009
Return made up to 04/02/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-02-29
dot icon29/02/2008
Return made up to 04/02/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 04/02/07; full list of members
dot icon28/09/2006
Full accounts made up to 2006-02-28
dot icon09/05/2006
Director's particulars changed
dot icon15/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Return made up to 04/02/06; full list of members
dot icon30/01/2006
Memorandum and Articles of Association
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Resolutions
dot icon30/01/2006
Declaration of assistance for shares acquisition
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 04/02/05; full list of members
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Full accounts made up to 2004-02-29
dot icon13/09/2004
Auditor's resignation
dot icon18/02/2004
Return made up to 04/02/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon07/03/2003
Secretary's particulars changed;director's particulars changed
dot icon14/02/2003
Return made up to 04/02/03; full list of members
dot icon26/11/2002
Full accounts made up to 2002-02-28
dot icon13/02/2002
Return made up to 04/02/02; full list of members
dot icon20/12/2001
Full accounts made up to 2001-02-28
dot icon16/10/2001
Registered office changed on 16/10/01 from: middlesex house 29-45 high street edgeware middlesex HA9 7HQ
dot icon20/02/2001
Return made up to 04/02/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-02-28
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Director resigned
dot icon03/02/2000
Return made up to 04/02/00; full list of members
dot icon19/11/1999
Full accounts made up to 1999-02-28
dot icon10/02/1999
Return made up to 04/02/99; no change of members
dot icon06/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon28/01/1999
Full accounts made up to 1998-02-28
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon12/02/1998
Return made up to 04/02/98; full list of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon25/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon29/04/1997
Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1997
New director appointed
dot icon29/04/1997
Director resigned
dot icon14/02/1997
New secretary appointed;new director appointed
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Secretary resigned
dot icon04/02/1997
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 icon-7.55 % *

* during past year

Cash in Bank

£30,844.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
550.74K
-
0.00
42.70K
-
2022
0
550.36K
-
0.00
33.36K
-
2023
0
549.92K
-
0.00
30.84K
-
2023
0
549.92K
-
0.00
30.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

549.92K £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.84K £Descended-7.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naghshineh, Ardeshir
Director
04/02/1997 - Present
138
Naghshineh, Shapoor
Director
28/12/2005 - Present
103
HALLMARK SECRETARIES LIMITED
Nominee Secretary
04/02/1997 - 04/02/1997
9278
Hallmark Registrars Limited
Nominee Director
04/02/1997 - 04/02/1997
8288
Mr Kenneth Alan Mcdougall
Director
02/06/1997 - 10/11/2000
14

Persons with Significant Control

2
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 ALEXOL LIMITED

ALEXOL LIMITED is an(a) Active company incorporated on 04/02/1997 with the registered office located at Riverside House, 11-12 Riverside Road, Norwich, Norfolk NR1 1SQ. There are currently 3 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 ALEXOL LIMITED?

toggle

ALEXOL LIMITED is currently Active. It was registered on 04/02/1997 .

Where is ALEXOL LIMITED located?

toggle

ALEXOL LIMITED is registered at Riverside House, 11-12 Riverside Road, Norwich, Norfolk NR1 1SQ.

What does ALEXOL LIMITED do?

toggle

ALEXOL 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 ALEXOL LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Ardeshir Naghshineh on 2026-02-10.