AOT ENERGY UK LTD

Register to unlock more data on OkredoRegister

AOT ENERGY UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910692

Incorporation date

02/05/1985

Size

Small

Contacts

Registered address

Registered address

25 Old Burlington Street, 5th Floor, London W1S 3ANCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1985)
dot icon03/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Termination of appointment of Ioannis Michalopoulos as a director on 2025-09-26
dot icon06/06/2025
Termination of appointment of John Douglas Watters as a director on 2025-05-27
dot icon08/04/2025
Termination of appointment of Sarah-Jane Davies as a director on 2025-04-07
dot icon10/12/2024
Change of details for Andreas Daskalakis as a person with significant control on 2024-01-01
dot icon10/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon06/12/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Appointment of Ms Sarah-Jane Davies as a director on 2024-08-06
dot icon03/07/2024
Termination of appointment of Benjamin Myers as a director on 2024-06-29
dot icon31/01/2024
Accounts for a small company made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon05/06/2023
Appointment of Mr Benjamin Myers as a director on 2023-06-01
dot icon05/06/2023
Appointment of Ms Aikaterini Pittara as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Alexander Peters as a director on 2023-06-01
dot icon02/06/2023
Director's details changed for John Douglas Watters on 2023-06-01
dot icon02/06/2023
Appointment of Mr Ioannis Michalopoulos as a director on 2023-06-01
dot icon19/05/2023
Termination of appointment of Mark Lee Midgley as a director on 2023-04-30
dot icon15/12/2022
Accounts for a small company made up to 2021-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon06/10/2022
Withdrawal of a person with significant control statement on 2022-10-06
dot icon06/10/2022
Notification of Andreas Daskalakis as a person with significant control on 2019-11-19
dot icon08/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon24/09/2021
Appointment of John Douglas Watters as a director on 2021-08-24
dot icon23/09/2021
Termination of appointment of Marc Van Winkel as a director on 2021-08-24
dot icon16/09/2021
Accounts for a small company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/11/2020
Director's details changed for Mr Marc Van Winkel on 2019-11-13
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon20/05/2020
Registration of charge 019106920008, created on 2020-05-06
dot icon20/05/2020
Registration of charge 019106920009, created on 2020-05-06
dot icon27/04/2020
Director's details changed for Mark Lee Midgely on 2020-04-27
dot icon22/04/2020
Termination of appointment of Newbridge Registrars Limited as a secretary on 2020-04-08
dot icon22/04/2020
Appointment of Mark Lee Midgely as a director on 2020-04-21
dot icon26/02/2020
Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to 25 Old Burlington Street 5th Floor London W1S 3AN on 2020-02-26
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon30/10/2019
Termination of appointment of Frederic Andre Bricout as a director on 2019-10-21
dot icon30/10/2019
Termination of appointment of Bernard Stainier as a director on 2019-10-21
dot icon20/08/2019
Appointment of Mr Marc Van Winkel as a director on 2019-08-05
dot icon20/08/2019
Appointment of Mr Alexander Peters as a director on 2019-08-05
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon20/10/2016
Resolutions
dot icon05/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon05/05/2016
Secretary's details changed for Newbridge Registrars Limited on 2016-04-27
dot icon22/03/2016
Full accounts made up to 2015-12-31
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/04/2015
Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2015-01-12
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon11/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon19/02/2013
Group of companies' accounts made up to 2012-12-31
dot icon30/10/2012
Appointment of Frederic Andre Bricout as a director
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon20/02/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon09/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon22/07/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon22/07/2010
Register inspection address has been changed
dot icon22/07/2010
Secretary's details changed for Newbridge Registrars Limited on 2009-10-01
dot icon29/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/06/2009
Return made up to 28/04/09; full list of members
dot icon05/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/12/2008
Auditor's resignation
dot icon22/08/2008
Return made up to 28/04/08; full list of members
dot icon22/08/2008
Appointment terminated director timothy may
dot icon21/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/07/2007
Return made up to 28/04/07; full list of members
dot icon02/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/05/2006
Return made up to 28/04/06; full list of members
dot icon10/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/06/2005
£ ic 1820000/200000 10/05/05 £ sr 1620000@1=1620000
dot icon28/04/2005
Return made up to 28/04/05; full list of members
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
Declaration of shares redemption:auditor's report
dot icon06/04/2005
Resolutions
dot icon06/04/2005
Resolutions
dot icon22/02/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/07/2004
Return made up to 07/05/04; full list of members
dot icon22/04/2004
Director resigned
dot icon01/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon21/01/2004
Director resigned
dot icon14/10/2003
New director appointed
dot icon19/05/2003
Return made up to 07/05/03; full list of members
dot icon26/02/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/01/2003
Director resigned
dot icon06/07/2002
Return made up to 07/05/02; full list of members
dot icon23/04/2002
New director appointed
dot icon21/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/07/2001
Return made up to 07/05/01; full list of members
dot icon14/03/2001
Full group accounts made up to 2000-12-31
dot icon03/01/2001
Director resigned
dot icon26/05/2000
Return made up to 07/05/00; full list of members
dot icon17/04/2000
New director appointed
dot icon04/03/2000
Full group accounts made up to 1999-12-31
dot icon04/01/2000
Director resigned
dot icon09/06/1999
Return made up to 07/05/99; full list of members
dot icon02/03/1999
Full group accounts made up to 1998-12-31
dot icon19/05/1998
Return made up to 07/05/98; no change of members
dot icon25/03/1998
Full group accounts made up to 1997-12-31
dot icon23/06/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1997
Return made up to 07/05/97; full list of members
dot icon30/01/1997
Ad 20/12/96--------- £ si 332900@1=332900 £ ic 1487100/1820000
dot icon30/01/1997
Resolutions
dot icon27/12/1996
Ad 29/11/96--------- £ si 987100@1=987100 £ ic 500000/1487100
dot icon27/12/1996
Resolutions
dot icon03/12/1996
New director appointed
dot icon26/10/1996
Director's particulars changed
dot icon30/07/1996
Full group accounts made up to 1995-12-31
dot icon29/05/1996
Return made up to 07/05/96; full list of members
dot icon17/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Director resigned
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New director appointed
dot icon25/02/1996
Director resigned
dot icon28/06/1995
Full group accounts made up to 1994-12-31
dot icon26/05/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 07/05/94; no change of members
dot icon04/05/1994
Full group accounts made up to 1993-12-31
dot icon13/05/1993
Return made up to 07/05/93; full list of members
dot icon24/03/1993
Full group accounts made up to 1992-12-31
dot icon10/01/1993
Director resigned
dot icon31/05/1992
Return made up to 07/05/92; no change of members
dot icon03/03/1992
Full accounts made up to 1991-12-31
dot icon08/09/1991
Return made up to 07/05/91; no change of members
dot icon07/08/1991
Particulars of mortgage/charge
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon08/02/1991
Particulars of mortgage/charge
dot icon30/01/1991
Location - directors interests register: non legible
dot icon29/01/1991
Location of register of members (non legible)
dot icon07/12/1990
Registered office changed on 07/12/90 from: 29 linkfield lane redhill surrey RH1 1JH
dot icon15/09/1990
Declaration of satisfaction of mortgage/charge
dot icon11/09/1990
New director appointed
dot icon03/07/1990
Particulars of mortgage/charge
dot icon03/07/1990
Particulars of mortgage/charge
dot icon24/05/1990
New director appointed
dot icon24/05/1990
Return made up to 07/05/90; full list of members
dot icon27/04/1990
Particulars of mortgage/charge
dot icon19/03/1990
Declaration of satisfaction of mortgage/charge
dot icon01/03/1990
Director resigned;new director appointed
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 11/05/89; full list of members
dot icon03/08/1988
Return made up to 27/07/88; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon05/02/1988
Return made up to 04/08/87; full list of members
dot icon01/07/1987
Accounts made up to 1986-12-31
dot icon18/03/1987
Return made up to 21/10/86; full list of members
dot icon15/09/1986
New secretary appointed
dot icon25/06/1985
Memorandum and Articles of Association
dot icon10/06/1985
Certificate of change of name
dot icon02/05/1985
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£551,729.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
257.38K
-
0.00
551.73K
-
2021
6
257.38K
-
0.00
551.73K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

257.38K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Mark Lee
Director
21/04/2020 - 30/04/2023
11
May, Timothy Charles
Director
11/04/1996 - 31/01/2007
4
Watters, John Douglas
Director
24/08/2021 - 27/05/2025
5
Heinz-Ulrich Rinke
Director
01/10/1996 - 15/12/1999
-
Herbiet, Philippe Emile Marie
Director
11/04/1996 - 31/12/2003
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AOT ENERGY UK LTD

AOT ENERGY UK LTD is an(a) Active company incorporated on 02/05/1985 with the registered office located at 25 Old Burlington Street, 5th Floor, London W1S 3AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AOT ENERGY UK LTD?

toggle

AOT ENERGY UK LTD is currently Active. It was registered on 02/05/1985 .

Where is AOT ENERGY UK LTD located?

toggle

AOT ENERGY UK LTD is registered at 25 Old Burlington Street, 5th Floor, London W1S 3AN.

What does AOT ENERGY UK LTD do?

toggle

AOT ENERGY UK LTD operates in the Agents involved in the sale of fuels ores metals and industrial chemicals (46.12 - SIC 2007) sector.

How many employees does AOT ENERGY UK LTD have?

toggle

AOT ENERGY UK LTD had 6 employees in 2021.

What is the latest filing for AOT ENERGY UK LTD?

toggle

The latest filing was on 03/02/2026: Compulsory strike-off action has been suspended.