AOC ARCHAEOLOGY LTD.

Register to unlock more data on OkredoRegister

AOC ARCHAEOLOGY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02959912

Incorporation date

18/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

7 St Margarets Centre, Moor Mead Road, Twickenham, Middlesex TW1 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon05/09/2025
Application to strike the company off the register
dot icon28/04/2025
Micro company accounts made up to 2025-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon21/05/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon25/05/2023
Change of details for Mr Andrew Richard Heald as a person with significant control on 2023-01-15
dot icon25/05/2023
Director's details changed for Dr Andrew Richard Heald on 2023-01-15
dot icon25/05/2023
Director's details changed for Dr Andrew Richard Heald on 2023-01-15
dot icon04/04/2023
Micro company accounts made up to 2023-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon24/04/2022
Micro company accounts made up to 2022-03-31
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon11/09/2020
Notification of Andrew Richard Heald as a person with significant control on 2018-12-21
dot icon11/09/2020
Cessation of John William Anthony Barber as a person with significant control on 2018-12-21
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon27/05/2019
Micro company accounts made up to 2019-03-31
dot icon17/05/2019
Termination of appointment of Linzi Linton as a secretary on 2019-05-17
dot icon08/03/2019
Director's details changed for Ms Melissa Lauren Valentine on 2019-03-07
dot icon01/02/2019
Second filing of Confirmation Statement dated 12/08/2016
dot icon24/01/2019
Appointment of Mr Michael Graeme Cavers as a director on 2018-12-21
dot icon24/01/2019
Appointment of Mr Martin Liam Cook as a director on 2018-12-21
dot icon24/01/2019
Appointment of Ms Melissa Laura Valentine as a director on 2018-12-21
dot icon24/01/2019
Appointment of Ms Ciara Marie Strachan as a director on 2018-12-21
dot icon24/01/2019
Appointment of Dr Andrew Richard Heald as a director on 2018-12-21
dot icon24/01/2019
Termination of appointment of John William Anthony Barber as a director on 2018-12-21
dot icon13/12/2018
Satisfaction of charge 2 in full
dot icon20/09/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Satisfaction of charge 1 in full
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon07/11/2013
Appointment of Miss Linzi Linton as a secretary
dot icon07/11/2013
Termination of appointment of Kay Barclay as a secretary
dot icon17/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon11/10/2011
Appointment of Miss Kay Barclay as a secretary
dot icon10/10/2011
Termination of appointment of Pauline Cromar-Brooks as a secretary
dot icon10/10/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon12/10/2010
Secretary's details changed for Pauline Cromar-Brooks on 2009-10-01
dot icon12/10/2010
Director's details changed for John William Anthony Barber on 2009-10-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon16/11/2009
Annual return made up to 2008-08-12 with full list of shareholders
dot icon04/08/2009
Appointment terminated director coralie mills
dot icon10/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2009
Director appointed doctor coralie mary bernadette mills
dot icon12/01/2009
Return made up to 12/08/07; full list of members
dot icon12/01/2009
Appointment terminated director kenneth whittaker
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New secretary appointed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2007
Return made up to 12/08/06; full list of members
dot icon14/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/02/2006
Return made up to 12/08/05; full list of members
dot icon01/02/2006
New director appointed
dot icon10/05/2005
Accounts for a small company made up to 2004-03-31
dot icon01/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon22/09/2004
Return made up to 12/08/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-03-31
dot icon24/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon03/11/2003
Director resigned
dot icon28/08/2003
Return made up to 12/08/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-03-31
dot icon04/09/2002
Return made up to 12/08/02; full list of members
dot icon02/06/2002
Accounts for a small company made up to 2001-03-31
dot icon02/05/2002
Secretary resigned
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
New secretary appointed
dot icon01/02/2002
Director resigned
dot icon17/09/2001
Return made up to 12/08/01; full list of members
dot icon06/04/2001
New director appointed
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New secretary appointed
dot icon19/09/2000
Return made up to 12/08/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Registered office changed on 05/07/00 from: 40 langham street london W1N 5RG
dot icon29/06/2000
Ad 01/03/00-31/03/00 £ si 15000@1=15000 £ ic 22500/37500
dot icon14/03/2000
£ ic 30000/22500 07/01/00 £ sr 7500@1=7500
dot icon01/03/2000
Particulars of mortgage/charge
dot icon07/02/2000
Declaration of shares redemption:auditor's report
dot icon07/02/2000
Resolutions
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon20/08/1999
Return made up to 12/08/99; no change of members
dot icon15/06/1999
Director resigned
dot icon18/08/1998
Return made up to 12/08/98; full list of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon02/01/1998
Director resigned
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon28/08/1997
Return made up to 18/08/97; no change of members
dot icon28/08/1997
Ad 07/05/97-31/07/97 £ si 32400@1=32400 £ ic 100/32500
dot icon01/07/1997
Resolutions
dot icon01/07/1997
£ nc 100/45000 17/03/97
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
Secretary resigned;director resigned
dot icon05/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Return made up to 18/08/96; full list of members
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/11/1995
Return made up to 18/08/95; full list of members
dot icon24/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
New director appointed
dot icon17/10/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon04/09/1995
New secretary appointed;new director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
New director appointed
dot icon04/09/1995
Ad 21/08/94--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New secretary appointed;new director appointed
dot icon06/09/1994
Secretary resigned
dot icon06/09/1994
Director resigned
dot icon18/08/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen
Nominee Director
18/08/1994 - 18/08/1994
2042
Reid, Brian
Nominee Secretary
18/08/1994 - 18/08/1994
265
Maloney, John Michael
Director
21/08/1994 - 15/01/2002
3
Kovacik, Joseph James
Director
01/04/2001 - 05/10/2003
1
Macgill, Peter
Director
18/08/1994 - 28/02/1997
3

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AOC ARCHAEOLOGY LTD.

AOC ARCHAEOLOGY LTD. is an(a) Dissolved company incorporated on 18/08/1994 with the registered office located at 7 St Margarets Centre, Moor Mead Road, Twickenham, Middlesex TW1 1JS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AOC ARCHAEOLOGY LTD.?

toggle

AOC ARCHAEOLOGY LTD. is currently Dissolved. It was registered on 18/08/1994 and dissolved on 02/12/2025.

Where is AOC ARCHAEOLOGY LTD. located?

toggle

AOC ARCHAEOLOGY LTD. is registered at 7 St Margarets Centre, Moor Mead Road, Twickenham, Middlesex TW1 1JS.

What does AOC ARCHAEOLOGY LTD. do?

toggle

AOC ARCHAEOLOGY LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AOC ARCHAEOLOGY LTD.?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.