AOG FOUNDATION LIMITED

Register to unlock more data on OkredoRegister

AOG FOUNDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07045610

Incorporation date

15/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kimberley House, 31 Burnt Oak Broadway, Edgware HA8 5LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon15/10/2025
Director's details changed for Dr Ruby Austin on 2025-10-15
dot icon15/10/2025
Director's details changed for Dr Ruby Austin on 2025-10-15
dot icon15/10/2025
Director's details changed for Dr Manjul Karsandas Vasant on 2025-10-15
dot icon15/10/2025
Secretary's details changed for Dr Mahesh Patel on 2025-10-15
dot icon15/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon26/01/2022
Appointment of Mr Promodh Satyapal Dina Nath Datta as a director on 2022-01-05
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon23/02/2021
Notification of a person with significant control statement
dot icon23/02/2021
Cessation of Manjul Karsandas Vasant as a person with significant control on 2021-02-15
dot icon23/02/2021
Cessation of Mahesh Patel as a person with significant control on 2021-02-15
dot icon23/02/2021
Cessation of Ruby Austin as a person with significant control on 2021-02-15
dot icon17/02/2021
Appointment of Dr Raseshkumar Shantilal Patel as a director on 2021-02-15
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Notification of Manjul Karasandas Vasant as a person with significant control on 2020-10-19
dot icon13/11/2020
Notification of Ruby Austin as a person with significant control on 2020-10-19
dot icon13/11/2020
Notification of Mahesh Patel as a person with significant control on 2020-10-19
dot icon13/11/2020
Withdrawal of a person with significant control statement on 2020-11-13
dot icon12/11/2020
Termination of appointment of Rashmi Mahesh Patel as a director on 2020-10-19
dot icon03/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/08/2019
Notification of a person with significant control statement
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon11/12/2018
Cessation of Manjul Karsandas Vasant as a person with significant control on 2018-10-15
dot icon11/12/2018
Cessation of Mahesh Patel as a person with significant control on 2018-10-15
dot icon11/12/2018
Cessation of Ruby Austin as a person with significant control on 2018-10-15
dot icon08/11/2018
Appointment of Dr Mahesh Patel as a director on 2018-10-15
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Registered office address changed from , C/O C/O Dodd Harris, 35/37 Brent Street, Hendon, London, NW4 2EF to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on 2017-12-14
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon31/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon25/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon29/10/2015
Annual return made up to 2015-10-15 no member list
dot icon11/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon04/11/2014
Annual return made up to 2014-10-15 no member list
dot icon05/11/2013
Annual return made up to 2013-10-15 no member list
dot icon02/10/2013
Registered office address changed from , 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1rd, United Kingdom on 2013-10-02
dot icon06/06/2013
Termination of appointment of Raj Rajarayan as a director
dot icon14/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/03/2013
Termination of appointment of Amarjit Khambay as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-15 no member list
dot icon05/03/2012
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon07/12/2011
Annual return made up to 2011-10-15 no member list
dot icon15/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon30/11/2010
Annual return made up to 2010-10-15 no member list
dot icon16/11/2010
Resolutions
dot icon27/01/2010
Appointment of Dr Manjul Karsandas Vasant as a director
dot icon26/01/2010
Termination of appointment of Ninder Mattu as a secretary
dot icon26/01/2010
Appointment of Dr Mahesh Patel as a secretary
dot icon26/01/2010
Appointment of Dr Raj Rajarayan as a director
dot icon26/01/2010
Appointment of Dr Ruby Austin as a director
dot icon26/01/2010
Appointment of Dr Rashmi Mahesh Patel as a director
dot icon20/11/2009
Appointment of Amarjit Singh Khambay as a director
dot icon20/11/2009
Appointment of Ninder Kaur Mattu as a secretary
dot icon25/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon15/10/2009
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 icon-5.79 % *

* during past year

Cash in Bank

£179,018.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.12K
-
0.00
193.97K
-
2022
0
189.30K
-
2.00K
190.02K
-
2023
0
178.23K
-
0.00
179.02K
-
2023
0
178.23K
-
0.00
179.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

178.23K £Descended-5.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

179.02K £Descended-5.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Ruby, Dr
Director
26/01/2010 - Present
-
Patel, Raseshkumar Shantilal, Dr
Director
15/02/2021 - Present
-
Patel, Mahesh
Director
15/10/2018 - Present
10
Vasant, Manjul Karsandas, Dr
Director
26/01/2010 - Present
1
Patel, Mahesh, Dr
Secretary
26/01/2010 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AOG FOUNDATION LIMITED

AOG FOUNDATION LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at Kimberley House, 31 Burnt Oak Broadway, Edgware HA8 5LD. There are currently 6 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 AOG FOUNDATION LIMITED?

toggle

AOG FOUNDATION LIMITED is currently Active. It was registered on 15/10/2009 .

Where is AOG FOUNDATION LIMITED located?

toggle

AOG FOUNDATION LIMITED is registered at Kimberley House, 31 Burnt Oak Broadway, Edgware HA8 5LD.

What does AOG FOUNDATION LIMITED do?

toggle

AOG FOUNDATION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AOG FOUNDATION LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-15 with no updates.