AOG TECHNICS LIMITED

Register to unlock more data on OkredoRegister

AOG TECHNICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09444470

Incorporation date

17/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09444470 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2015)
dot icon23/09/2025
Registered office address changed to PO Box 4385, 09444470 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of officer Mr Jose Alejandro Zamora Yrala changed to 09444470 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon23/09/2025
Address of person with significant control Mr Jose Zamora Yrala changed to 09444470 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-23
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon10/05/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon25/10/2023
Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to 128 City Road London EC1V 2NX on 2023-10-25
dot icon11/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/03/2022
Registered office address changed from Nova South 160 Victoria Street London SW1E 5LB England to Nova North 11 Bressenden Place London SW1E 5BY on 2022-03-22
dot icon22/03/2022
Change of details for Mr Jose Zamora Yrala as a person with significant control on 2022-01-01
dot icon21/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon03/08/2020
Director's details changed for Mr Jose Zamora Yrala on 2020-07-30
dot icon03/08/2020
Change of details for Mr Jose Zamora Yrala as a person with significant control on 2020-07-30
dot icon03/08/2020
Registered office address changed from 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA England to Nova South 160 Victoria Street London SW1E 5LB on 2020-08-03
dot icon11/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/10/2018
Registered office address changed from 30 Hearnville Road London SW12 8RR England to 45 Cummings House Ram Quarter Chivers Passage London SW18 1UA on 2018-10-29
dot icon27/10/2018
Director's details changed for Mr Jose Zamora Yrala on 2018-08-24
dot icon27/10/2018
Change of details for Mr Jose Zamora Yrala as a person with significant control on 2018-08-24
dot icon06/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/10/2017
Director's details changed for Mr Jose Zamora Yrala on 2017-06-02
dot icon14/10/2017
Change of details for Mr Jose Zamora Yrala as a person with significant control on 2017-06-02
dot icon14/10/2017
Registered office address changed from 111 Worton Road Isleworth TW7 6EG England to 30 Hearnville Road London SW12 8RR on 2017-10-14
dot icon03/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon03/03/2017
Director's details changed for Mr Jose Zamora Yrala on 2017-02-28
dot icon03/03/2017
Registered office address changed from 80a Denmark Villas Hove BN3 3TJ England to 111 Worton Road Isleworth TW7 6EG on 2017-03-03
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/04/2016
Registered office address changed from 63 Shirley Street Hove East Sussex BN3 3WH United Kingdom to 80a Denmark Villas Hove BN3 3TJ on 2016-04-02
dot icon12/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon17/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+14.84 % *

* during past year

Cash in Bank

£1,668,696.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.18M
-
0.00
1.60M
-
2022
3
2.60M
-
0.00
1.45M
-
2023
3
2.69M
-
0.00
1.67M
-
2023
3
2.69M
-
0.00
1.67M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.69M £Ascended3.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.67M £Ascended14.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zamora Yrala, Jose Alejandro
Director
17/02/2015 - Present
4

Persons with Significant Control

1
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 AOG TECHNICS LIMITED

AOG TECHNICS LIMITED is an(a) Active company incorporated on 17/02/2015 with the registered office located at 4385, 09444470 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AOG TECHNICS LIMITED?

toggle

AOG TECHNICS LIMITED is currently Active. It was registered on 17/02/2015 .

Where is AOG TECHNICS LIMITED located?

toggle

AOG TECHNICS LIMITED is registered at 4385, 09444470 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AOG TECHNICS LIMITED do?

toggle

AOG TECHNICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AOG TECHNICS LIMITED have?

toggle

AOG TECHNICS LIMITED had 3 employees in 2023.

What is the latest filing for AOG TECHNICS LIMITED?

toggle

The latest filing was on 23/09/2025: Registered office address changed to PO Box 4385, 09444470 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-23.