AOL SERVICES LTD

Register to unlock more data on OkredoRegister

AOL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09394046

Incorporation date

19/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sylverah Cadbury Camp Lane, Tickenham, Clevedon BS21 6RJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2015)
dot icon29/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2026
Change of details for Mr Dominic Toller as a person with significant control on 2025-12-08
dot icon06/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon14/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon31/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/05/2022
Change of details for Mr Dominic Andre Toulouse Toller as a person with significant control on 2022-04-14
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Director's details changed for Mr Dominic Andre Toulouse Toller on 2022-04-14
dot icon27/04/2022
Change of details for Mr Dominic Andre Toulouse Toller as a person with significant control on 2022-04-14
dot icon27/04/2022
Cessation of Lisa O'neill as a person with significant control on 2022-04-14
dot icon27/04/2022
Termination of appointment of Timothy John Cooley as a director on 2022-04-14
dot icon27/04/2022
Termination of appointment of Trevor Pothecary as a director on 2022-04-14
dot icon27/04/2022
Termination of appointment of Denys Alexander Rayner as a director on 2022-04-14
dot icon09/02/2022
Registered office address changed from Southdown Clevedon Road Failand Bristol BS8 3TL England to Sylverah Cadbury Camp Lane Tickenham Clevedon BS21 6RJ on 2022-02-09
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon26/03/2021
Statement of capital following an allotment of shares on 2020-01-06
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-01-05 with updates
dot icon26/03/2021
Statement of capital following an allotment of shares on 2020-04-01
dot icon31/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon26/01/2020
Notification of Lisa O'neill as a person with significant control on 2019-01-21
dot icon06/01/2020
Second filing of Confirmation Statement dated 05/01/2019
dot icon06/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-12-10
dot icon06/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-01-21
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-01-21
dot icon20/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon20/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Director's details changed for Mr Trevor Pothecary on 2018-03-12
dot icon13/01/2018
Registered office address changed from 470 Bath Road Arnos Vale Bristol BS4 3AP England to Southdown Clevedon Road Failand Bristol BS8 3TL on 2018-01-13
dot icon13/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ England to 470 Bath Road Arnos Vale Bristol BS4 3AP on 2017-12-18
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-04-10
dot icon18/12/2017
Statement of capital following an allotment of shares on 2017-01-05
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-08-08
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon17/10/2017
Second filing of a statement of capital following an allotment of shares on 2015-04-02
dot icon13/07/2017
Director's details changed for Trevor Pothecary on 2017-07-12
dot icon13/07/2017
Change of details for Mr Dominic Andre Toulouse Toller as a person with significant control on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Denys Alexander Rayner on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Dominic Andre Toulouse Toller on 2017-07-12
dot icon12/07/2017
Director's details changed for Mr Timothy John Cooley on 2017-07-12
dot icon12/07/2017
Change of details for Mr Dominic Toller as a person with significant control on 2017-07-12
dot icon04/05/2017
Confirmation statement made on 2017-01-05 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Dominic Andre Toulouse Toller on 2016-05-03
dot icon03/05/2016
Statement of capital following an allotment of shares on 2015-12-08
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon16/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon10/02/2016
Registered office address changed from 21 High Street Clifton Bristol BS8 2YF United Kingdom to 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ on 2016-02-10
dot icon28/04/2015
Appointment of Trevor Pothecary as a director on 2015-04-02
dot icon20/04/2015
Appointment of Tim Cooley as a director on 2015-04-02
dot icon20/04/2015
Appointment of Mr Denys Alexander Rayner as a director on 2015-04-02
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/01/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon19/01/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-7.86 % *

* during past year

Cash in Bank

£11,538.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
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
-
15.92K
-
0.00
27.96K
-
2022
-
58.01K
-
0.00
12.52K
-
2023
1
100.13K
-
0.00
11.54K
-
2023
1
100.13K
-
0.00
11.54K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

100.13K £Ascended72.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.54K £Descended-7.86 % *

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
Toller, Dominic Andre Toulouse
Director
19/01/2015 - Present
16
Rayner, Denys Alexander
Director
02/04/2015 - 14/04/2022
13
Pothecary, Trevor
Director
02/04/2015 - 14/04/2022
1
Cooley, Timothy John
Director
02/04/2015 - 14/04/2022
39

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AOL SERVICES LTD

AOL SERVICES LTD is an(a) Active company incorporated on 19/01/2015 with the registered office located at Sylverah Cadbury Camp Lane, Tickenham, Clevedon BS21 6RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AOL SERVICES LTD?

toggle

AOL SERVICES LTD is currently Active. It was registered on 19/01/2015 .

Where is AOL SERVICES LTD located?

toggle

AOL SERVICES LTD is registered at Sylverah Cadbury Camp Lane, Tickenham, Clevedon BS21 6RJ.

What does AOL SERVICES LTD do?

toggle

AOL SERVICES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AOL SERVICES LTD have?

toggle

AOL SERVICES LTD had 1 employees in 2023.

What is the latest filing for AOL SERVICES LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-03-31.