ALSAGER LIMITED

Register to unlock more data on OkredoRegister

ALSAGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03002336

Incorporation date

16/12/1994

Size

Small

Contacts

Registered address

Registered address

7-9 The Oaks, Ruislip, Middlesex HA4 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1994)
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon04/10/2024
Accounts for a small company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/06/2022
Satisfaction of charge 030023360009 in full
dot icon28/06/2022
Satisfaction of charge 030023360008 in full
dot icon07/06/2022
Registration of charge 030023360010, created on 2022-05-27
dot icon07/06/2022
Registration of charge 030023360011, created on 2022-05-27
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-16 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2016-12-16 with updates
dot icon10/01/2017
Satisfaction of charge 3 in full
dot icon10/01/2017
Satisfaction of charge 7 in full
dot icon28/12/2016
Registration of charge 030023360009, created on 2016-12-23
dot icon28/12/2016
Registration of charge 030023360008, created on 2016-12-23
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon05/04/2016
Registered office address changed from Camden Contact Lens Centre 32-36 Camden High Street London NW1 0JH to 7-9 the Oaks Ruislip Middlesex HA4 7LF on 2016-04-05
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 16/12/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 16/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 16/12/06; full list of members
dot icon15/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 16/12/05; full list of members
dot icon24/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 16/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
New director appointed
dot icon17/03/2004
Secretary resigned;director resigned
dot icon17/03/2004
Return made up to 16/12/03; full list of members
dot icon07/01/2004
New secretary appointed
dot icon07/01/2004
Director resigned
dot icon05/12/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 16/12/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon10/09/2002
Particulars of mortgage/charge
dot icon27/03/2002
Return made up to 16/12/01; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Director resigned
dot icon10/10/2001
Return made up to 16/12/00; full list of members
dot icon10/10/2001
New director appointed
dot icon10/10/2001
Return made up to 16/12/99; full list of members
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Registered office changed on 17/10/00 from: 22 melton street london NW1 2BW
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
Return made up to 16/12/98; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon18/02/1998
Return made up to 16/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon18/02/1997
Return made up to 16/12/96; full list of members
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 16/12/95; full list of members
dot icon21/12/1995
Ad 04/12/95--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/1995
Particulars of mortgage/charge
dot icon12/04/1995
Particulars of mortgage/charge
dot icon12/04/1995
Particulars of mortgage/charge
dot icon15/03/1995
Secretary resigned
dot icon15/03/1995
Director resigned;new director appointed
dot icon15/03/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Janmohamed, Amirali Hassanali Moledina
Director
26/09/2003 - Present
31
Janmohamed, Shabir Hassanali Moledina
Director
12/09/2001 - 26/09/2003
7
Janmohamed, Alim Amirali
Director
23/07/2004 - Present
33

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALSAGER LIMITED

ALSAGER LIMITED is an(a) Active company incorporated on 16/12/1994 with the registered office located at 7-9 The Oaks, Ruislip, Middlesex HA4 7LF. 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 ALSAGER LIMITED?

toggle

ALSAGER LIMITED is currently Active. It was registered on 16/12/1994 .

Where is ALSAGER LIMITED located?

toggle

ALSAGER LIMITED is registered at 7-9 The Oaks, Ruislip, Middlesex HA4 7LF.

What does ALSAGER LIMITED do?

toggle

ALSAGER 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 ALSAGER LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-09 with no updates.