AMAN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AMAN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09899998

Incorporation date

03/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 The Fairway, Oadby, Leicester LE2 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2015)
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon28/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Registered office address changed from Business Box 3 Oswin Road Leicester LE3 1HR England to 6 the Fairway Oadby Leicester LE2 2HH on 2024-03-01
dot icon12/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon21/11/2023
Registered office address changed from Business Box - Unit 48 3 Oswin Road Leicester LE3 1HR United Kingdom to Business Box 3 Oswin Road Leicester LE3 1HR on 2023-11-21
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/05/2023
Registered office address changed from Business Box 3 Oswin Road Leicester LE3 1HR England to Business Box - Unit 48 3 Oswin Road Leicester LE3 1HR on 2023-05-22
dot icon14/02/2023
Registered office address changed from 29 Wood Hill Leicester LE5 3SP England to Business Box 3 Oswin Road Leicester LE3 1HR on 2023-02-14
dot icon21/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon09/05/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon04/05/2022
Micro company accounts made up to 2020-12-31
dot icon08/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon02/12/2021
Registered office address changed from 3 Brighton Road Leicester LE5 0HD England to 29 Wood Hill Leicester LE5 3SP on 2021-12-02
dot icon21/10/2021
Receiver's abstract of receipts and payments to 2021-10-18
dot icon21/10/2021
Notice of ceasing to act as receiver or manager
dot icon21/10/2021
Notice of ceasing to act as receiver or manager
dot icon24/09/2021
Registered office address changed from 6 the Fairway Leicester LE2 2HH England to 3 Brighton Road Leicester LE5 0HD on 2021-09-24
dot icon21/09/2021
Registration of charge 098999980008, created on 2021-09-17
dot icon26/07/2021
Micro company accounts made up to 2019-12-31
dot icon20/05/2021
Appointment of receiver or manager
dot icon20/05/2021
Appointment of receiver or manager
dot icon11/05/2021
Compulsory strike-off action has been discontinued
dot icon10/05/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon15/04/2020
Registration of charge 098999980007, created on 2020-04-08
dot icon03/01/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon23/12/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Registration of charge 098999980006, created on 2019-04-01
dot icon18/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon18/12/2018
Change of details for Mrs Balwinder Kaur as a person with significant control on 2018-01-15
dot icon17/12/2018
Change of details for Mr. Jagdeep Singh as a person with significant control on 2018-01-15
dot icon17/12/2018
Director's details changed for Mr. Jagdeep Singh on 2018-01-15
dot icon14/12/2018
Change of details for Mrs Balwinder Kaur as a person with significant control on 2018-01-15
dot icon13/12/2018
Director's details changed for Mr. Jagdeep Singh on 2018-01-15
dot icon13/12/2018
Change of details for Mrs Balwinder Kaur as a person with significant control on 2018-01-15
dot icon12/12/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Registration of a charge with Charles court order to extend. Charge code 098999980005, created on 2017-04-25
dot icon24/01/2018
Registration of a charge with Charles court order to extend. Charge code 098999980004, created on 2016-08-12
dot icon18/01/2018
Registration of charge 098999980003, created on 2018-01-15
dot icon04/01/2018
Confirmation statement made on 2017-12-02 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2017
Registration of charge 098999980002, created on 2017-10-18
dot icon24/07/2017
Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE England to 6 the Fairway Leicester LE2 2HH on 2017-07-24
dot icon26/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon16/11/2016
Director's details changed for Mr. Jagdeep Singh on 2015-12-03
dot icon18/07/2016
Registration of charge 098999980001, created on 2016-07-18
dot icon03/12/2015
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
31/12/2024
dot iconNext confirmation date
02/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
146.48K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Jagdeep Singh
Director
03/12/2015 - Present
1

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 AMAN INVESTMENTS LTD

AMAN INVESTMENTS LTD is an(a) Active company incorporated on 03/12/2015 with the registered office located at 6 The Fairway, Oadby, Leicester LE2 2HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMAN INVESTMENTS LTD?

toggle

AMAN INVESTMENTS LTD is currently Active. It was registered on 03/12/2015 .

Where is AMAN INVESTMENTS LTD located?

toggle

AMAN INVESTMENTS LTD is registered at 6 The Fairway, Oadby, Leicester LE2 2HH.

What does AMAN INVESTMENTS LTD do?

toggle

AMAN INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMAN INVESTMENTS LTD?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-02 with no updates.