ALVIUS LTD

Register to unlock more data on OkredoRegister

ALVIUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08721054

Incorporation date

07/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Hinksey Court, Church Way, Oxford OX2 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon17/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon20/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon02/04/2025
Termination of appointment of Joseph William Saumarez Smith as a director on 2025-02-11
dot icon25/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon18/07/2024
Registered office address changed from 8 Clapham Park Terrace, Lyham Road Lyham Road London SW2 5EA England to 2 Hinksey Court Church Way Oxford OX2 9SX on 2024-07-18
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon28/05/2024
Notification of Thomas James Montague Davenport as a person with significant control on 2023-05-11
dot icon28/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon14/05/2024
Cessation of Thomas James Montague Davenport as a person with significant control on 2023-05-11
dot icon14/05/2024
Satisfaction of charge 087210540001 in full
dot icon22/01/2024
Resolutions
dot icon12/01/2024
Statement of capital following an allotment of shares on 2023-08-16
dot icon27/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Current accounting period shortened from 2023-10-31 to 2023-07-31
dot icon22/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-11
dot icon02/06/2023
Resolutions
dot icon02/06/2023
Memorandum and Articles of Association
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon19/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon27/07/2022
Statement of capital on 2022-07-27
dot icon27/07/2022
Solvency Statement dated 20/07/22
dot icon27/07/2022
Statement by Directors
dot icon27/07/2022
Resolutions
dot icon09/06/2022
Certificate of change of name
dot icon08/06/2022
Certificate of change of name
dot icon30/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon08/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/07/2021
Registration of charge 087210540001, created on 2021-07-20
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Memorandum and Articles of Association
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/11/2019
Resolutions
dot icon18/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon07/06/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon04/06/2019
Cessation of Andrew Christopher Lavelle as a person with significant control on 2019-05-31
dot icon30/05/2019
Appointment of Mr Joseph William Saumarez Smith as a director on 2019-05-28
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon10/12/2018
Sub-division of shares on 2018-05-02
dot icon05/12/2018
Resolutions
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2018
Confirmation statement made on 2018-05-24 with updates
dot icon05/02/2018
Micro company accounts made up to 2017-10-31
dot icon14/12/2017
Director's details changed for Mr Stephen Warrington on 2017-11-29
dot icon29/11/2017
Registered office address changed from 18C Almington Street London N4 3BP to 8 Clapham Park Terrace, Lyham Road Lyham Road London SW2 5EA on 2017-11-29
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-08-02
dot icon01/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon01/06/2017
Director's details changed for Mr Andrew Christopher Lavelle on 2016-09-24
dot icon01/06/2017
Director's details changed for Mr Thomas James Montague Davenport on 2014-06-01
dot icon16/05/2017
Micro company accounts made up to 2016-10-31
dot icon17/03/2017
Statement of capital following an allotment of shares on 2017-03-17
dot icon10/03/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-18
dot icon26/01/2017
Statement of capital following an allotment of shares on 2017-01-18
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-26
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-04
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-15
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-07
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-07
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-05
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2016-04-03
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-30
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-27
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-11
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-09
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-09
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-04
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-04
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-04
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-10-30
dot icon03/01/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-01
dot icon13/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon03/06/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon02/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon23/05/2016
Resolutions
dot icon01/04/2016
Appointment of Mr Stephen Warrington as a director on 2016-03-29
dot icon02/03/2016
Appointment of Mr Richard Boggis-Rolfe as a director on 2016-03-01
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon30/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon18/02/2015
Registered office address changed from Garston Farm House Coombe Road East Meon Petersfield Hampshire GU32 1PB to 18C Almington Street London N4 3BP on 2015-02-18
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-19
dot icon21/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon28/10/2013
Sub-division of shares on 2013-10-09
dot icon07/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

6
2023
change arrow icon-35.42 % *

* during past year

Cash in Bank

£141,818.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
30.74K
-
0.00
539.01K
-
2022
18
384.00
-
0.00
219.61K
-
2023
6
881.72K
-
0.00
141.82K
-
2023
6
881.72K
-
0.00
141.82K
-

Employees

2023

Employees

6 Descended-67 % *

Net Assets(GBP)

881.72K £Ascended229.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.82K £Descended-35.42 % *

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
Saumarez Smith, Joseph William
Director
28/05/2019 - 11/02/2025
30
Lavelle, Andrew Christopher
Director
07/10/2013 - Present
1
Warrington, Stephen
Director
29/03/2016 - Present
6
Boggis-Rolfe, Richard
Director
01/03/2016 - Present
46
Davenport, Thomas James Montague
Director
07/10/2013 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALVIUS LTD

ALVIUS LTD is an(a) Active company incorporated on 07/10/2013 with the registered office located at 2 Hinksey Court, Church Way, Oxford OX2 9SX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVIUS LTD?

toggle

ALVIUS LTD is currently Active. It was registered on 07/10/2013 .

Where is ALVIUS LTD located?

toggle

ALVIUS LTD is registered at 2 Hinksey Court, Church Way, Oxford OX2 9SX.

What does ALVIUS LTD do?

toggle

ALVIUS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ALVIUS LTD have?

toggle

ALVIUS LTD had 6 employees in 2023.

What is the latest filing for ALVIUS LTD?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2025-07-31.