AOP LIMITED

Register to unlock more data on OkredoRegister

AOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC232727

Incorporation date

13/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9a Tinto Place, Edinburgh EH6 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2002)
dot icon31/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon23/07/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon06/06/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/11/2023
Change of details for Vladimir Pavlov Prosikhin as a person with significant control on 2016-04-06
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/07/2023
Termination of appointment of Kenneth Morrison as a director on 2023-07-26
dot icon27/07/2023
Appointment of Mr Vladimir Pavlov Prosikhin as a director on 2023-07-26
dot icon21/07/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon30/12/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon14/08/2020
Appointment of Mr Kenneth Morrison as a director on 2020-08-13
dot icon14/08/2020
Termination of appointment of Eftychia Turnbull as a director on 2020-08-13
dot icon12/06/2020
Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 9a Tinto Place Edinburgh EH6 5GD on 2020-06-12
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon07/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon14/03/2018
Termination of appointment of Axiano Company Secretaries Limited as a secretary on 2018-03-14
dot icon14/03/2018
Termination of appointment of Axiano Company Secretaries Limited as a secretary on 2018-03-14
dot icon13/02/2018
Statement of capital on 2018-02-13
dot icon13/02/2018
Solvency Statement dated 02/02/18
dot icon13/02/2018
Resolutions
dot icon18/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon24/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/01/2016
Compulsory strike-off action has been discontinued
dot icon14/01/2016
Full accounts made up to 2014-12-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon02/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2013-12-31
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon04/12/2012
Full accounts made up to 2012-06-30
dot icon01/10/2012
Appointment of Ms Eftychia Turnbull as a director
dot icon01/10/2012
Termination of appointment of Shaun Walters as a director
dot icon28/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon01/08/2012
Amended full accounts made up to 2011-06-30
dot icon09/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon22/08/2011
Director's details changed for Mr Shaun Paul Walters on 2010-11-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon01/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Shaun Paul Walters on 2009-11-11
dot icon11/11/2009
Secretary's details changed for Axiano Company Secretaries Limited on 2009-11-11
dot icon16/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon26/05/2009
Director's change of particulars / shaun walters / 03/02/2009
dot icon20/11/2008
Return made up to 25/10/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon22/11/2007
Return made up to 25/10/07; full list of members
dot icon02/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/11/2006
Return made up to 25/10/06; full list of members
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon08/08/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon21/10/2005
Ad 15/10/05--------- £ si 100000@1=100000 £ ic 500000/600000
dot icon10/10/2005
Resolutions
dot icon10/10/2005
£ nc 500000/1000000 01/10/05
dot icon05/10/2005
Ad 20/07/05--------- £ si 499999@1=499999 £ ic 1/500000
dot icon06/07/2005
Return made up to 13/06/05; full list of members
dot icon17/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 13/06/04; full list of members
dot icon16/07/2004
Amended accounts made up to 2003-06-30
dot icon16/07/2004
Accounts for a dormant company made up to 2003-06-30
dot icon08/10/2003
New secretary appointed
dot icon08/10/2003
Secretary resigned
dot icon20/06/2003
Return made up to 13/06/03; full list of members
dot icon13/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-50.55 % *

* during past year

Cash in Bank

£254,548.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
-
986.76K
-
0.00
514.80K
-
2022
-
990.67K
-
0.00
254.55K
-
2022
-
990.67K
-
0.00
254.55K
-

Employees

2022

Employees

-

Net Assets(USD)

990.67K £Ascended0.40 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

254.55K £Descended-50.55 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AXIANO COMPANY SECRETARIES LTD
Corporate Secretary
06/10/2003 - 14/03/2018
52
Vladimir Pavlov Prosikhin
Director
26/07/2023 - Present
-
Turnbull, Eftychia
Director
01/10/2012 - 13/08/2020
20
Papantoniou, Ishbel Margarita Turner Turnbull
Director
13/06/2002 - 20/08/2006
25
Morrison, Kenneth
Director
13/08/2020 - 26/07/2023
81

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+
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 AOP LIMITED

AOP LIMITED is an(a) Active company incorporated on 13/06/2002 with the registered office located at 9a Tinto Place, Edinburgh EH6 5GD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AOP LIMITED?

toggle

AOP LIMITED is currently Active. It was registered on 13/06/2002 .

Where is AOP LIMITED located?

toggle

AOP LIMITED is registered at 9a Tinto Place, Edinburgh EH6 5GD.

What does AOP LIMITED do?

toggle

AOP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AOP LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-12-31.