AOE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

AOE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06716033

Incorporation date

06/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Dorney House, 46-48a High Street, Burnham, Berkshire SL1 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2008)
dot icon28/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon03/06/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Termination of appointment of Gary Adams as a director on 2025-03-31
dot icon01/04/2025
Cessation of Gary Adams as a person with significant control on 2025-03-31
dot icon01/04/2025
Change of details for Mr David Christopher Ogden as a person with significant control on 2025-03-31
dot icon12/02/2025
Particulars of variation of rights attached to shares
dot icon12/02/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon12/02/2025
Resolutions
dot icon12/02/2025
Memorandum and Articles of Association
dot icon01/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Registered office address changed from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England to Dorney House 46-48a High Street Burnham Berkshire SL1 7JP on 2024-07-05
dot icon05/07/2024
Change of details for Mr Gary Adams as a person with significant control on 2024-07-05
dot icon05/07/2024
Change of details for Mr David Christopher Ogden as a person with significant control on 2024-07-05
dot icon27/02/2024
Director's details changed for Mr Gary Adams on 2024-02-27
dot icon27/02/2024
Change of details for Mr Gary Adams as a person with significant control on 2024-02-27
dot icon19/02/2024
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon17/05/2023
Certificate of change of name
dot icon05/02/2023
Director's details changed for Mr Gary Adams on 2023-01-26
dot icon05/02/2023
Change of details for Mr Gary Paul Adams as a person with significant control on 2023-01-26
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-10-31
dot icon03/03/2022
Accounts for a dormant company made up to 2021-10-31
dot icon27/01/2022
Registered office address changed from Unit 7 Globe Business Park First Avenue Marlow Buckinghamshire SL7 1YA to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 2022-01-27
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon16/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon16/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon06/11/2019
Change of details for Mr David Christopher Ogden as a person with significant control on 2019-11-02
dot icon06/11/2019
Change of details for Mr Gary Paul Adams as a person with significant control on 2019-11-02
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon05/11/2019
Change of details for Mr David Christopher Ogden as a person with significant control on 2019-11-02
dot icon05/11/2019
Change of details for Mr Gary Paul Adams as a person with significant control on 2019-11-02
dot icon07/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon20/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon14/01/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-10-31
dot icon29/04/2014
Director's details changed for Mr David Christopher Ogden on 2014-04-28
dot icon14/11/2013
Director's details changed for Mr David Christopher Ogden on 2013-10-30
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr David Christopher Ogden on 2013-11-03
dot icon27/06/2013
Registered office address changed from Unit F Thames Industrial Estate Fieldhouse Lane Marlow Bucks SL7 1TB on 2013-06-27
dot icon28/01/2013
Accounts for a dormant company made up to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon19/12/2012
Appointment of Mr Gary Adams as a director
dot icon19/12/2012
Termination of appointment of Karen Adams as a secretary
dot icon19/12/2012
Termination of appointment of Karen Adams as a director
dot icon04/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon07/09/2010
Registered office address changed from 492-493 Ipswich Road Trading Estate Slough Berkshire SL1 4EP on 2010-09-07
dot icon19/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon05/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mrs Karen Florence Adams on 2009-10-01
dot icon24/03/2009
Certificate of change of name
dot icon06/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
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
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
2
18.74K
-
0.00
-
-
2022
2
18.74K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

18.74K £Ascended18.64K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Gary
Director
02/11/2012 - 31/03/2025
3
Ogden, David Christopher
Director
06/10/2008 - Present
4

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 AOE ENGINEERING LIMITED

AOE ENGINEERING LIMITED is an(a) Active company incorporated on 06/10/2008 with the registered office located at Dorney House, 46-48a High Street, Burnham, Berkshire SL1 7JP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AOE ENGINEERING LIMITED?

toggle

AOE ENGINEERING LIMITED is currently Active. It was registered on 06/10/2008 .

Where is AOE ENGINEERING LIMITED located?

toggle

AOE ENGINEERING LIMITED is registered at Dorney House, 46-48a High Street, Burnham, Berkshire SL1 7JP.

What does AOE ENGINEERING LIMITED do?

toggle

AOE ENGINEERING LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does AOE ENGINEERING LIMITED have?

toggle

AOE ENGINEERING LIMITED had 2 employees in 2022.

What is the latest filing for AOE ENGINEERING LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-26 with updates.