AMOLG LTD

Register to unlock more data on OkredoRegister

AMOLG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09343385

Incorporation date

05/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Business Centre, 15a Market Street, Telford TF2 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2014)
dot icon09/03/2026
Notification of Vigneshwaran Chandrasekaran as a person with significant control on 2026-03-01
dot icon09/03/2026
Appointment of Mr Vigneshwaran Chandrasekaran as a director on 2026-03-01
dot icon09/03/2026
Cessation of Varunraj Veerakutti as a person with significant control on 2026-03-09
dot icon09/03/2026
Termination of appointment of Varunraj Veerakutti as a director on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-02-04 with updates
dot icon06/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon19/05/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 2020-05-19
dot icon06/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon11/04/2019
Notification of Varunraj Veerakutti as a person with significant control on 2019-04-11
dot icon11/04/2019
Appointment of Mr Varunraj Veerakutti as a director on 2019-04-11
dot icon11/04/2019
Cessation of Navaneethan Ayyappan as a person with significant control on 2019-04-11
dot icon11/04/2019
Termination of appointment of Navaneethan Ayyappan as a director on 2019-04-11
dot icon12/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon07/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-07
dot icon29/03/2017
Registered office address changed from 65 Compton Street Clerkenwell London EC1V 0BN United Kingdom to 65 Compton Street London EC1V 0BN on 2017-03-29
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street Clerkenwell London EC1V 0BN on 2017-03-09
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Navaneethan Ayyappan on 2016-06-03
dot icon03/06/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-06-03
dot icon03/03/2016
Director's details changed for Navaneethan Ayyappan on 2016-03-03
dot icon05/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 14-16 Bridford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon28/02/2015
Termination of appointment of Andrew Watkin as a director on 2015-02-28
dot icon05/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-85.47 % *

* during past year

Cash in Bank

£420.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
389.00
-
0.00
5.00K
-
2022
5
459.00
-
0.00
2.89K
-
2023
4
451.00
-
0.00
420.00
-
2023
4
451.00
-
0.00
420.00
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

451.00 £Descended-1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.00 £Descended-85.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyappan, Navaneethan
Director
05/12/2014 - 11/04/2019
1
Veerakutti, Varunraj
Director
11/04/2019 - 09/03/2026
-
Watkin, Andrew
Director
05/12/2014 - 28/02/2015
1
Chandrasekaran, Vigneshwaran
Director
01/03/2026 - Present
2

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMOLG LTD

AMOLG LTD is an(a) Active company incorporated on 05/12/2014 with the registered office located at The Business Centre, 15a Market Street, Telford TF2 6EL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AMOLG LTD?

toggle

AMOLG LTD is currently Active. It was registered on 05/12/2014 .

Where is AMOLG LTD located?

toggle

AMOLG LTD is registered at The Business Centre, 15a Market Street, Telford TF2 6EL.

What does AMOLG LTD do?

toggle

AMOLG LTD operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does AMOLG LTD have?

toggle

AMOLG LTD had 4 employees in 2023.

What is the latest filing for AMOLG LTD?

toggle

The latest filing was on 09/03/2026: Notification of Vigneshwaran Chandrasekaran as a person with significant control on 2026-03-01.