AMEY OWR LIMITED

Register to unlock more data on OkredoRegister

AMEY OWR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03033245

Incorporation date

09/03/1995

Size

Full

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon01/12/2025
Director's details changed for Mr Peter Stuart Anderson on 2025-11-26
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Appointment of Mr Colin David Wood as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Alex Gilbert as a director on 2025-07-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon12/08/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon05/12/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon14/04/2023
Auditor's resignation
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon10/06/2022
Appointment of Mr James Holmes as a director on 2022-06-10
dot icon01/06/2022
Appointment of Mr Matthew King as a director on 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon28/10/2021
Appointment of Mr Keith Bennett as a director on 2021-10-28
dot icon28/10/2021
Termination of appointment of Andrew Robert Joy as a director on 2021-10-22
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-19
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr Andrew Robert Joy as a director on 2020-08-06
dot icon07/08/2020
Appointment of Mr Peter Stuart Anderson as a director on 2020-08-06
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/03/2020
Appointment of Mr Alex Gilbert as a director on 2020-03-30
dot icon20/02/2020
Termination of appointment of Nicola Ruth Hindle as a director on 2020-01-31
dot icon16/01/2020
Director's details changed for Ms Nicola Ruth Hindle on 2020-01-16
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon02/09/2019
Change of details for Amey Ow Group Limited as a person with significant control on 2019-09-02
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-01 with no updates
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon07/10/2016
Director's details changed for Ms Nicola Ruth Hindle on 2016-09-05
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon03/03/2016
Appointment of Ms Nicola Ruth Hindle as a director on 2016-02-19
dot icon17/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Statement of company's objects
dot icon11/02/2014
Resolutions
dot icon29/07/2013
Miscellaneous
dot icon15/07/2013
Miscellaneous
dot icon25/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon01/11/2012
Termination of appointment of Christopher Fenton as a director
dot icon21/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Director's details changed for Mr Andrew Lee Milner on 2011-12-09
dot icon27/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon26/07/2010
Appointment of Christopher Victor Fenton as a director
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon19/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon19/02/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew Lee Milner on 2009-10-02
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 02/02/09; full list of members
dot icon03/10/2008
Director appointed andrew lee milner
dot icon20/08/2008
Appointment terminate, director damian mchale logged form
dot icon13/08/2008
Appointment terminated director damian mchale
dot icon22/05/2008
Certificate of change of name
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 02/02/08; full list of members
dot icon19/03/2008
Location of debenture register
dot icon09/08/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon18/05/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 02/02/07; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon25/09/2006
Declaration of assistance for shares acquisition
dot icon25/09/2006
Resolutions
dot icon15/09/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2006
Director resigned
dot icon08/08/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon21/03/2006
New secretary appointed
dot icon16/03/2006
New secretary appointed
dot icon28/02/2006
Auditor's resignation
dot icon24/02/2006
Location of register of members (non legible)
dot icon23/02/2006
Secretary resigned;director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon23/02/2006
Registered office changed on 23/02/06 from: three duchess place hagley road birmingham B16 8NH
dot icon23/02/2006
Resolutions
dot icon06/02/2006
Return made up to 02/02/06; full list of members
dot icon16/11/2005
Full accounts made up to 2005-07-29
dot icon10/02/2005
Return made up to 02/02/05; full list of members
dot icon11/11/2004
Full accounts made up to 2004-07-30
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-07-25
dot icon14/03/2003
Return made up to 08/03/03; full list of members
dot icon25/11/2002
Full accounts made up to 2002-07-26
dot icon31/07/2002
Director resigned
dot icon16/04/2002
Full accounts made up to 2001-07-27
dot icon26/03/2002
Return made up to 08/03/02; full list of members
dot icon21/03/2001
Return made up to 08/03/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-07-29
dot icon21/09/2000
New director appointed
dot icon08/08/2000
Accounting reference date shortened from 08/08/00 to 31/07/00
dot icon20/03/2000
Return made up to 08/03/00; full list of members
dot icon21/02/2000
Secretary resigned
dot icon21/02/2000
New secretary appointed
dot icon19/12/1999
Full accounts made up to 1999-08-14
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Return made up to 08/03/99; no change of members
dot icon15/02/1999
Full accounts made up to 1998-08-15
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon01/06/1998
Full accounts made up to 1997-08-08
dot icon14/04/1998
Return made up to 08/03/98; full list of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Director resigned
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
New secretary appointed
dot icon29/05/1997
Full accounts made up to 1996-08-08
dot icon07/04/1997
Return made up to 08/03/97; change of members
dot icon03/02/1997
Particulars of mortgage/charge
dot icon26/09/1996
Ad 06/08/96--------- £ si 200000@1=200000 £ ic 1/200001
dot icon26/09/1996
Resolutions
dot icon26/09/1996
£ nc 10000/500000 06/08/96
dot icon14/06/1996
Certificate of change of name
dot icon31/03/1996
Return made up to 08/03/96; full list of members
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon17/02/1996
Accounting reference date extended from 31/03 to 08/08
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Director resigned;new director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
New director appointed
dot icon15/08/1995
Resolutions
dot icon10/08/1995
New director appointed
dot icon04/08/1995
Director resigned;new director appointed
dot icon04/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon27/06/1995
New secretary appointed
dot icon31/03/1995
Director resigned;new director appointed
dot icon24/03/1995
Director resigned;new director appointed
dot icon17/03/1995
Accounting reference date notified as 31/03
dot icon09/03/1995
Incorporation
dot icon01/01/1995
A selection of documents registered before 1 January 1995

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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Roger Charles
Director
04/09/2000 - 18/06/2002
6
Cornell, Jim Scott
Director
16/03/1995 - 21/07/1995
31
King, Matthew Kevin
Director
31/05/2022 - Present
4
Ewell, Melvyn
Director
07/02/2006 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
07/02/2006 - Present
110

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 AMEY OWR LIMITED

AMEY OWR LIMITED is an(a) Active company incorporated on 09/03/1995 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 7 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 AMEY OWR LIMITED?

toggle

AMEY OWR LIMITED is currently Active. It was registered on 09/03/1995 .

Where is AMEY OWR LIMITED located?

toggle

AMEY OWR LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY OWR LIMITED do?

toggle

AMEY OWR LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AMEY OWR LIMITED?

toggle

The latest filing was on 01/12/2025: Director's details changed for Mr Peter Stuart Anderson on 2025-11-26.