ALTALTO IMMINGHAM LIMITED

Register to unlock more data on OkredoRegister

ALTALTO IMMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11693030

Incorporation date

23/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2018)
dot icon30/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon17/12/2025
Appointment of Mrs Charnjit Kalsi as a director on 2025-11-10
dot icon16/12/2025
Termination of appointment of Philip Thomas Edward Sanderson as a director on 2025-11-10
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Appointment of Mr Andrew Bensley as a director on 2025-05-19
dot icon19/05/2025
Termination of appointment of Neville Richard Michael Hargreaves as a director on 2025-05-19
dot icon01/05/2025
Registered office address changed from Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA England to Regus, John Eccles House, Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GP on 2025-05-01
dot icon27/02/2025
Termination of appointment of David Bate as a secretary on 2025-01-31
dot icon04/12/2024
Termination of appointment of Henrik Sven Gunnar Wareborn as a director on 2024-11-20
dot icon04/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon07/10/2024
Director's details changed for Mr Henrik Sven Gunnar Wareborn on 2024-09-16
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/07/2024
Termination of appointment of Jeremy Gorman as a secretary on 2024-07-17
dot icon18/07/2024
Appointment of Mr David Bate as a secretary on 2024-07-17
dot icon30/04/2024
Satisfaction of charge 116930300005 in full
dot icon12/01/2024
Memorandum and Articles of Association
dot icon23/12/2023
Resolutions
dot icon11/12/2023
Registration of charge 116930300005, created on 2023-12-05
dot icon06/12/2023
Satisfaction of charge 116930300001 in full
dot icon06/12/2023
Satisfaction of charge 116930300004 in full
dot icon06/12/2023
Satisfaction of charge 116930300003 in full
dot icon06/12/2023
Satisfaction of charge 116930300002 in full
dot icon01/12/2023
Cessation of Velocys Plc as a person with significant control on 2018-11-23
dot icon01/12/2023
Notification of Altalto Immingham Holdings Limited as a person with significant control on 2018-11-23
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon10/10/2022
Change of details for Velocys Plc as a person with significant control on 2019-10-07
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Mr Philip Thomas Edward Sanderson as a director on 2022-06-24
dot icon13/04/2022
Termination of appointment of Andrew James Sinclair Morris as a director on 2022-04-12
dot icon05/01/2022
Registration of charge 116930300001, created on 2021-12-22
dot icon05/01/2022
Registration of charge 116930300002, created on 2021-12-22
dot icon05/01/2022
Registration of charge 116930300003, created on 2021-12-22
dot icon05/01/2022
Registration of charge 116930300004, created on 2021-12-22
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon19/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon03/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/10/2020
Director's details changed for Mr Henrik Sven Gunnar Wareborn on 2020-08-10
dot icon20/10/2020
Director's details changed for Mr Andrew James Sinclair Morris on 2020-10-20
dot icon20/10/2020
Director's details changed for Mr Neville Richard Michael Hargreaves on 2020-10-20
dot icon20/10/2020
Secretary's details changed for Mr Jeremy Gorman on 2019-10-13
dot icon02/06/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon13/10/2019
Registered office address changed from Harwell Innovation Centre 173 Curie Avenue Harwell Oxfordshire OX11 0QG United Kingdom to Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 2019-10-13
dot icon23/11/2018
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
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bensley, Andrew
Director
19/05/2025 - Present
8
Kalsi, Charnjit
Director
10/11/2025 - Present
10
Mr Andrew James Sinclair Morris
Director
23/11/2018 - 12/04/2022
24
Hargreaves, Neville Richard Michael
Director
23/11/2018 - 19/05/2025
9
Wareborn, Henrik Sven Gunnar
Director
23/11/2018 - 20/11/2024
10

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+
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 ALTALTO IMMINGHAM LIMITED

ALTALTO IMMINGHAM LIMITED is an(a) Active company incorporated on 23/11/2018 with the registered office located at Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GP. 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 ALTALTO IMMINGHAM LIMITED?

toggle

ALTALTO IMMINGHAM LIMITED is currently Active. It was registered on 23/11/2018 .

Where is ALTALTO IMMINGHAM LIMITED located?

toggle

ALTALTO IMMINGHAM LIMITED is registered at Regus, John Eccles House, Science Park, Robert Robinson Avenue, Oxford, Oxfordshire OX4 4GP.

What does ALTALTO IMMINGHAM LIMITED do?

toggle

ALTALTO IMMINGHAM LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for ALTALTO IMMINGHAM LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-11-22 with updates.