ALMIN ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ALMIN ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03317045

Incorporation date

12/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Exeter Road, Kidlington OX5 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1997)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon17/02/2025
Application to strike the company off the register
dot icon28/01/2025
Registered office address changed from C/O Westell Accountants 3 Bradfield Court Drayton Mill Milton Road Drayton Abingdon Oxfordshire OX14 4EF to 8 Exeter Road Kidlington OX5 2DY on 2025-01-28
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon22/04/2010
Director's details changed for Robert William Minchin on 2010-02-12
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 12/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/03/2008
Return made up to 12/02/08; full list of members
dot icon13/03/2008
Director's change of particulars / robert minchin / 10/10/2007
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 12/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 12/02/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 12/02/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/12/2004
Registered office changed on 29/12/04 from: c/o westell accountants 100 ock street abingdon oxfordshire OX14 5DH
dot icon29/03/2004
Return made up to 12/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/03/2003
Return made up to 12/02/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 12/02/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 12/02/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/11/2000
Registered office changed on 28/11/00 from: 46 eastfields blewbury didcot oxfordshire OX11 9NS
dot icon28/11/2000
Director's particulars changed
dot icon07/03/2000
Return made up to 12/02/00; full list of members
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/10/1999
Director's particulars changed
dot icon18/10/1999
Registered office changed on 18/10/99 from: 46 eastfields blewbury didcot oxfordshire OX11 9NS
dot icon20/05/1999
Director's particulars changed
dot icon20/05/1999
Registered office changed on 20/05/99 from: 24 westfield road long wittenham oxfordshire OX14 4RF
dot icon10/03/1999
Return made up to 12/02/99; no change of members
dot icon18/09/1998
Accounts for a small company made up to 1998-03-31
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
New secretary appointed
dot icon17/03/1998
Return made up to 12/02/98; full list of members
dot icon03/03/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon03/03/1998
Registered office changed on 03/03/98 from: 38 high street didcot oxfordshire OX11 8EG
dot icon03/03/1998
Director's particulars changed
dot icon07/08/1997
Director's particulars changed
dot icon07/08/1997
Registered office changed on 07/08/97 from: 47 orchard way harwell didcot oxfordshire OX11 0LH
dot icon16/04/1997
Director's particulars changed
dot icon16/04/1997
Registered office changed on 16/04/97 from: 86 chorefields kidlington oxfordshire OX5 1SY
dot icon24/02/1997
Secretary resigned
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New secretary appointed
dot icon24/02/1997
New director appointed
dot icon12/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2024
dot iconNext confirmation date
01/02/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.30K
-
0.00
6.36K
-
2022
1
2.57K
-
0.00
11.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delugar, Andrew Charles
Secretary
11/02/1997 - 21/07/1998
-
Griffiths, Martin John
Secretary
21/07/1998 - Present
8
Ashcroft Cameron Nominees Limited
Nominee Director
11/02/1997 - 11/02/1997
2796
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
11/02/1997 - 11/02/1997
2863
Mr Robert William Minchin
Director
11/02/1997 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALMIN ASSOCIATES LIMITED

ALMIN ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 12/02/1997 with the registered office located at 8 Exeter Road, Kidlington OX5 2DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMIN ASSOCIATES LIMITED?

toggle

ALMIN ASSOCIATES LIMITED is currently Dissolved. It was registered on 12/02/1997 and dissolved on 13/05/2025.

Where is ALMIN ASSOCIATES LIMITED located?

toggle

ALMIN ASSOCIATES LIMITED is registered at 8 Exeter Road, Kidlington OX5 2DY.

What does ALMIN ASSOCIATES LIMITED do?

toggle

ALMIN ASSOCIATES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALMIN ASSOCIATES LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.