ALEXOL ONE LIMITED

Register to unlock more data on OkredoRegister

ALEXOL ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483962

Incorporation date

17/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, 11-12 Riverside Road, Norwich NR1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon11/02/2026
Director's details changed for Mr Ardeshir Naghshineh on 2026-02-10
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 icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
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 1 in full
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/07/2011
Annual return made up to 2011-06-17 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 icon15/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2009-02-28
dot icon15/07/2009
Return made up to 17/06/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-02-29
dot icon15/07/2008
Return made up to 17/06/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-02-28
dot icon27/06/2007
Return made up to 17/06/07; full list of members
dot icon28/09/2006
Full accounts made up to 2006-02-28
dot icon27/07/2006
Return made up to 17/06/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon31/01/2006
Particulars of contract relating to shares
dot icon31/01/2006
Ad 20/01/06--------- £ si 50@1=50 £ ic 1/51
dot icon27/01/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon25/01/2006
Particulars of mortgage/charge
dot icon03/01/2006
Memorandum and Articles of Association
dot icon15/12/2005
Certificate of change of name
dot icon12/07/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
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
31/03/2025
dot iconNext confirmation date
17/06/2026
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
525.34K
-
0.00
-
-
2022
0
524.96K
-
0.00
-
-
2023
0
524.52K
-
0.00
-
-
2023
0
524.52K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

524.52K £Descended-0.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naghshineh, Ardeshir
Director
17/06/2005 - Present
138
Naghshineh, Shapoor
Director
17/06/2005 - Present
103
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/2005 - 17/06/2005
99600
Fletcher, Vanessa Anne
Director
17/06/2005 - 09/08/2010
80
Naghshineh, Ardeshir
Secretary
17/06/2005 - Present
75

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+
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 ONE LIMITED

ALEXOL ONE LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at Riverside House, 11-12 Riverside Road, Norwich 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 ONE LIMITED?

toggle

ALEXOL ONE LIMITED is currently Active. It was registered on 17/06/2005 .

Where is ALEXOL ONE LIMITED located?

toggle

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

What does ALEXOL ONE LIMITED do?

toggle

ALEXOL ONE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALEXOL ONE LIMITED?

toggle

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