AMITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676586

Incorporation date

01/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

10 Broad Street, Abingdon, Oxfordshire OX14 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon23/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon17/12/2025
Change of details for Mrs Glynis Mary Putt as a person with significant control on 2024-12-03
dot icon08/12/2025
Micro company accounts made up to 2025-04-30
dot icon31/10/2025
Registered office address changed from 5 Gosditch Street Cirencester GL7 2AG England to 10 Broad Street Abingdon Oxfordshire OX14 3LH on 2025-10-31
dot icon02/12/2024
Cessation of Ian Putt as a person with significant control on 2024-12-02
dot icon02/12/2024
Notification of Glynis Mary Putt as a person with significant control on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon25/09/2024
Micro company accounts made up to 2024-04-30
dot icon05/07/2024
Termination of appointment of Ian Putt as a director on 2024-06-28
dot icon04/07/2024
Appointment of Mrs Glynis Mary Putt as a director on 2024-06-21
dot icon04/07/2024
Appointment of Ms Nadine Putt as a director on 2024-06-21
dot icon04/07/2024
Appointment of Mr Gareth William Putt as a director on 2024-06-21
dot icon09/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-04-30
dot icon09/12/2022
Registered office address changed from 30 st. Giles Oxford OX1 3LE to 5 Gosditch Street Cirencester GL7 2AG on 2022-12-09
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon06/10/2021
Micro company accounts made up to 2021-04-30
dot icon25/01/2021
Micro company accounts made up to 2020-04-30
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon08/01/2016
Director's details changed for Ian Putt on 2015-12-01
dot icon11/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon30/09/2015
Termination of appointment of Glynis Mary Putt as a secretary on 2015-09-29
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/03/2014
Termination of appointment of Leslie Benton as a director
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/01/2014
Registered office address changed from Windrush House Lynch Hill Stanton Harcourt Oxon. OX29 5BB on 2014-01-19
dot icon12/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/05/2012
Secretary's details changed for Glynis Mary Putt on 2012-05-23
dot icon24/05/2012
Director's details changed for Mr Leslie David Benton on 2012-05-23
dot icon24/05/2012
Secretary's details changed for Glynis Mary Putt on 2012-05-23
dot icon24/05/2012
Registered office address changed from 30 St Giles' Oxford Oxon. OX1 3LE on 2012-05-24
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon10/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/07/2010
Director's details changed for Ian Putt on 2010-07-22
dot icon22/07/2010
Secretary's details changed for Glynis Mary Putt on 2010-07-22
dot icon16/06/2010
Appointment of Leslie David Benton as a director
dot icon15/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon15/01/2010
Director's details changed for Ian Putt on 2009-12-01
dot icon29/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2008
Return made up to 01/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/01/2008
Return made up to 01/12/07; full list of members
dot icon25/01/2008
Location of debenture register
dot icon25/01/2008
Location of register of members
dot icon25/01/2008
Registered office changed on 25/01/08 from: 30 st giles oxford OX1 3LE
dot icon06/01/2007
Return made up to 01/12/06; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/12/2005
Return made up to 01/12/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-04-30
dot icon30/11/2004
Return made up to 01/12/04; full list of members
dot icon08/01/2004
Return made up to 01/12/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2003-04-30
dot icon02/12/2002
Return made up to 01/12/02; full list of members
dot icon02/11/2002
Accounts for a small company made up to 2002-04-30
dot icon04/12/2001
Return made up to 01/12/01; full list of members
dot icon05/11/2001
Accounts for a small company made up to 2001-04-30
dot icon09/01/2001
Return made up to 01/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-30
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Return made up to 01/12/99; full list of members
dot icon29/01/1999
Ad 18/12/98--------- £ si 30000@1=30000 £ ic 70002/100002
dot icon29/01/1999
Particulars of contract relating to shares
dot icon29/01/1999
Ad 18/12/98--------- £ si 70000@1=70000 £ ic 2/70002
dot icon08/01/1999
Resolutions
dot icon08/01/1999
£ nc 1000/1000000 09/12/98
dot icon17/12/1998
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New director appointed
dot icon08/12/1998
New secretary appointed
dot icon08/12/1998
Registered office changed on 08/12/98 from: 83 clerkenwell road london EC1R 5AR
dot icon01/12/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
335.23K
-
0.00
-
-
2022
3
334.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Putt, Ian
Director
01/12/1998 - 28/06/2024
3
Putt, Glynis Mary
Director
21/06/2024 - Present
1
Putt, Gareth William
Director
21/06/2024 - Present
1
Benton, Leslie David
Director
04/06/2010 - 13/03/2014
2
Hathaway, Clifford Stephen
Secretary
01/12/1998 - 23/11/1999
1

Persons with Significant Control

3
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 AMITY HOLDINGS LIMITED

AMITY HOLDINGS LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at 10 Broad Street, Abingdon, Oxfordshire OX14 3LH. There are currently 3 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 AMITY HOLDINGS LIMITED?

toggle

AMITY HOLDINGS LIMITED is currently Active. It was registered on 01/12/1998 .

Where is AMITY HOLDINGS LIMITED located?

toggle

AMITY HOLDINGS LIMITED is registered at 10 Broad Street, Abingdon, Oxfordshire OX14 3LH.

What does AMITY HOLDINGS LIMITED do?

toggle

AMITY HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for AMITY HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-01 with no updates.