ALVIS OWNER CLUB LIMITED

Register to unlock more data on OkredoRegister

ALVIS OWNER CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04034465

Incorporation date

17/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

St. John's House 5 South Parade, Summertown, Oxford OX2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2000)
dot icon09/02/2026
Termination of appointment of Robert Douglas Onslow as a director on 2026-02-09
dot icon31/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/06/2025
Micro company accounts made up to 2025-03-31
dot icon12/04/2025
Termination of appointment of Owen Robert Swinerd as a director on 2025-04-06
dot icon12/04/2025
Appointment of Mr Harry Davey as a director on 2025-04-06
dot icon22/10/2024
Termination of appointment of Anthony Robin Mcgarel-Groves as a director on 2024-10-20
dot icon22/10/2024
Appointment of Mr Anthony Windos as a director on 2024-10-20
dot icon24/07/2024
Director's details changed for Mrs Diana Lucy Davies on 2024-04-27
dot icon24/07/2024
Director's details changed for Mr Anthony Robin Mcgarel-Groves on 2024-07-23
dot icon24/07/2024
Director's details changed for Mr Gary Robert Pellow on 2024-07-23
dot icon24/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon13/04/2024
Termination of appointment of Robin Gilbert as a director on 2024-03-23
dot icon11/03/2024
Appointment of Dr Jan-Peter Eichhorn as a director on 2023-10-08
dot icon24/01/2024
Micro company accounts made up to 2023-03-31
dot icon14/09/2023
Termination of appointment of Colin Newby as a director on 2022-10-01
dot icon14/09/2023
Registered office address changed from Units 1&2, Field View Baynards Green Bicester OX27 7SG England to St. John's House 5 South Parade Summertown Oxford OX2 7JL on 2023-09-14
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon07/10/2022
Amended micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon04/06/2022
Appointment of Mr Robin Gilbert as a director on 2021-10-10
dot icon03/06/2022
Termination of appointment of Michael Rushton Fletcher as a director on 2021-10-10
dot icon10/05/2022
Micro company accounts made up to 2022-03-31
dot icon18/03/2022
Termination of appointment of Robert Fletcher Gilbert as a director on 2021-10-09
dot icon12/03/2022
Appointment of Mr Robert Douglas Onslow as a director on 2022-02-14
dot icon20/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Director's details changed for Mrs Lucy Davies on 2021-06-30
dot icon24/06/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Units 1&2, Field View Baynards Green Bicester OX27 7SG on 2021-06-24
dot icon18/01/2021
Termination of appointment of David Arthur Salter as a director on 2020-10-18
dot icon23/10/2020
Appointment of Mrs Lucy Davies as a director on 2020-10-18
dot icon12/10/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon12/10/2020
Appointment of Mrs Rachael Gunn as a director on 2020-08-18
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon07/06/2020
Appointment of Mr Don Gray as a director on 2019-10-20
dot icon07/06/2020
Termination of appointment of Victor Felix Round as a director on 2017-09-30
dot icon07/06/2020
Termination of appointment of Stephen Douglas Horne as a director on 2020-04-05
dot icon07/06/2020
Termination of appointment of Matthew Tudor Haden Francis as a director on 2019-10-20
dot icon03/02/2020
Micro company accounts made up to 2019-03-31
dot icon14/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon16/08/2018
Appointment of Mr Malcolm Alan Kindell as a director on 2018-06-09
dot icon01/11/2017
Registered office address changed from Wilstrop Hall Green Hammerton York North Yorkshire YO26 8HA to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2017-11-01
dot icon31/10/2017
Appointment of Mr Gary Pellow as a secretary on 2017-10-18
dot icon31/10/2017
Termination of appointment of Paul Charles Chasney as a secretary on 2017-10-18
dot icon31/10/2017
Termination of appointment of Paul Charles Chasney as a director on 2017-10-18
dot icon31/10/2017
Appointment of Mr Gary Pellow as a director on 2017-10-18
dot icon12/10/2017
Termination of appointment of John Tabram Hay as a director on 2017-10-07
dot icon12/10/2017
Appointment of Mrs Ann Margaret Bradnum as a director on 2017-10-07
dot icon12/10/2017
Appointment of Mr Timothy David Brown as a director on 2017-10-09
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon18/07/2017
Termination of appointment of Brian Peter Maile as a director on 2017-07-18
dot icon21/06/2017
Micro company accounts made up to 2017-03-31
dot icon14/03/2017
Termination of appointment of Colin George Hall as a director on 2017-03-11
dot icon14/03/2017
Appointment of Mr Owen Robert Swinerd as a director on 2017-03-11
dot icon19/01/2017
Appointment of Mr Colin Newby as a director on 2017-01-16
dot icon23/11/2016
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon10/05/2016
Resolutions
dot icon18/04/2016
Termination of appointment of Edgar Erich Manfred Fleischmann as a director on 2016-04-10
dot icon25/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/12/2015
Appointment of Mr Robert Fletcher Gilbert as a director on 2015-12-15
dot icon15/12/2015
Termination of appointment of David Douglas Gray as a director on 2015-12-15
dot icon04/08/2015
Termination of appointment of Patricia Anne Harcourt as a director on 2015-07-27
dot icon04/08/2015
Termination of appointment of Patricia Anne Harcourt as a secretary on 2015-07-27
dot icon04/08/2015
Appointment of Paul Charles Chasney as a secretary on 2015-07-27
dot icon04/08/2015
Appointment of Mr Paul Charles Chasney as a director on 2015-07-27
dot icon04/08/2015
Registered office address changed from 5 Headington Drive Wokingham Berkshire RG40 1XB to Wilstrop Hall Green Hammerton York North Yorkshire YO26 8HA on 2015-08-04
dot icon24/07/2015
Annual return made up to 2015-07-17 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/08/2014
Annual return made up to 2014-07-17 no member list
dot icon28/07/2014
Termination of appointment of Malcolm Francis Davey as a director on 2014-03-09
dot icon28/07/2014
Appointment of Mr Michael Rushton Fletcher as a director on 2014-04-12
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/02/2014
Appointment of Mr Victor Felix Round as a director
dot icon05/02/2014
Termination of appointment of Stephen Tillyer as a director
dot icon19/11/2013
Appointment of David Douglas Gray as a director
dot icon19/11/2013
Termination of appointment of John Ratcliffe as a director
dot icon13/08/2013
Annual return made up to 2013-07-17 no member list
dot icon12/08/2013
Director's details changed for Edgar Erich Manfred Fleischinann on 2013-08-12
dot icon25/06/2013
Memorandum and Articles of Association
dot icon06/06/2013
Appointment of Edgar Erich Manfred Fleischinann as a director
dot icon20/05/2013
Resolutions
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/03/2013
Appointment of John Tabram Hay as a director
dot icon05/03/2013
Termination of appointment of Andrew Robison as a director
dot icon08/10/2012
Appointment of Stephen Ronald Tillyer as a director
dot icon14/08/2012
Annual return made up to 2012-07-17 no member list
dot icon13/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/04/2012
Appointment of Mr Brian Peter Maile as a director
dot icon19/04/2012
Termination of appointment of Christopher Storrar as a director
dot icon24/01/2012
Appointment of John Christopher Ratcliffe as a director
dot icon24/01/2012
Termination of appointment of William Shields as a director
dot icon24/01/2012
Termination of appointment of Andrew Storrar as a director
dot icon18/08/2011
Annual return made up to 2011-07-17 no member list
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/02/2011
Appointment of Anthony Robin Mcgarel-Groves as a director
dot icon10/02/2011
Termination of appointment of Timothy Strevens as a director
dot icon10/02/2011
Termination of appointment of Derek Tourle as a director
dot icon10/02/2011
Appointment of Colin George Hall as a director
dot icon09/08/2010
Annual return made up to 2010-07-17 no member list
dot icon09/08/2010
Director's details changed for Professor Andrew Martin Storrar on 2010-07-17
dot icon09/08/2010
Director's details changed for Malcolm Francis Davey on 2010-07-17
dot icon09/08/2010
Director's details changed for Andrew John Southwood Robison on 2010-07-17
dot icon09/08/2010
Director's details changed for Stephen Douglas Horne on 2010-07-17
dot icon09/08/2010
Director's details changed for Patricia Anne Harcourt on 2010-07-17
dot icon10/06/2010
Appointment of Andrew John Southwood Robison as a director
dot icon10/06/2010
Appointment of Mr Christopher Charles Storrar as a director
dot icon08/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/05/2010
Appointment of Timothy James Holford Strevens as a director
dot icon17/05/2010
Termination of appointment of Stuart Nell as a director
dot icon02/03/2010
Appointment of Matthew Tudor Haden Francis as a director
dot icon02/03/2010
Appointment of Derek Peter Tourle as a director
dot icon02/03/2010
Termination of appointment of Iain Galloway as a director
dot icon02/03/2010
Termination of appointment of Timothy Strevens as a director
dot icon02/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon07/08/2009
Annual return made up to 17/07/09
dot icon04/08/2009
Director's change of particulars / david salter / 27/07/2009
dot icon30/07/2009
Appointment terminated director martin boothman
dot icon23/06/2009
Director appointed david arthur salter
dot icon12/05/2009
Appointment terminated director richard crabtree
dot icon16/09/2008
Director appointed stuart gerard richardson nell
dot icon16/09/2008
Appointment terminated director malcolm scott
dot icon03/09/2008
Director appointed timothy james holford strevens
dot icon05/08/2008
Annual return made up to 17/07/08
dot icon23/05/2008
Director appointed stephen douglas horne
dot icon23/05/2008
Appointment terminated director david pearce
dot icon15/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/04/2008
Registered office changed on 04/04/2008 from graber house 4 field lane normanby by spital market rasen lincolnshire LN8 2HB
dot icon04/04/2008
Appointment terminated director and secretary nadine fox
dot icon04/04/2008
Director and secretary appointed patricia anne harcourt
dot icon22/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon30/07/2007
Annual return made up to 17/07/07
dot icon30/07/2007
Director resigned
dot icon05/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon07/08/2006
Annual return made up to 17/07/06
dot icon07/08/2006
Director's particulars changed
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon01/08/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon20/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon11/08/2005
Annual return made up to 17/07/05
dot icon28/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon04/08/2004
Annual return made up to 17/07/04
dot icon19/04/2004
Resolutions
dot icon23/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/11/2003
Director resigned
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon07/08/2003
Annual return made up to 17/07/03
dot icon08/04/2003
Director resigned
dot icon12/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/08/2002
Annual return made up to 17/07/02
dot icon02/08/2002
Director resigned
dot icon25/07/2002
New director appointed
dot icon27/03/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: 1 forge cottages little bayham lamberhurst kent TN3 8BB
dot icon24/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/10/2001
New director appointed
dot icon26/07/2001
Annual return made up to 17/07/01
dot icon09/07/2001
New director appointed
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon13/02/2001
Secretary resigned;director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New secretary appointed;new director appointed
dot icon13/02/2001
Registered office changed on 13/02/01 from: narrow quay house narrow quay bristol avon BS1 4AH
dot icon13/02/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon17/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
13
97.42K
-
0.00
-
-
2022
13
102.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradnum, Ann Margaret
Director
07/10/2017 - Present
1
Mcgarel Groves, Anthony Robin
Director
29/01/2011 - 20/10/2024
9
Brown, Timothy David
Director
09/10/2017 - Present
3
Onslow, Robert Douglas
Director
14/02/2022 - 09/02/2026
4
Kindell, Malcolm Alan
Director
09/06/2018 - Present
2

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+
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 ALVIS OWNER CLUB LIMITED

ALVIS OWNER CLUB LIMITED is an(a) Active company incorporated on 17/07/2000 with the registered office located at St. John's House 5 South Parade, Summertown, Oxford OX2 7JL. There are currently 11 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 ALVIS OWNER CLUB LIMITED?

toggle

ALVIS OWNER CLUB LIMITED is currently Active. It was registered on 17/07/2000 .

Where is ALVIS OWNER CLUB LIMITED located?

toggle

ALVIS OWNER CLUB LIMITED is registered at St. John's House 5 South Parade, Summertown, Oxford OX2 7JL.

What does ALVIS OWNER CLUB LIMITED do?

toggle

ALVIS OWNER CLUB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ALVIS OWNER CLUB LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Robert Douglas Onslow as a director on 2026-02-09.