API PHOTOGRAPHIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

API PHOTOGRAPHIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04925650

Incorporation date

08/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

26a Davenant Road, Oxford, Oxfordshire OX2 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon23/09/2025
Registered office address changed from 9 Wyndham Way Oxford OX2 8DF England to 26a Davenant Road Oxford Oxfordshire OX2 8BX on 2025-09-23
dot icon23/09/2025
Change of details for Mr Andrew Henry Peel as a person with significant control on 2025-09-23
dot icon23/09/2025
Director's details changed for Andrew Henry Peel on 2025-09-23
dot icon23/09/2025
Director's details changed for Andrew Henry Peel on 2025-09-23
dot icon23/09/2025
Change of details for Mrs Aimi Elizabeth Peel as a person with significant control on 2025-09-23
dot icon23/09/2025
Secretary's details changed for Mr Andrew Henry Peel on 2025-09-23
dot icon23/09/2025
Change of details for Mrs Aimi Elizabeth Peel as a person with significant control on 2025-09-23
dot icon23/09/2025
Change of details for Mr Andrew Henry Peel as a person with significant control on 2025-09-23
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon15/01/2025
Micro company accounts made up to 2024-10-31
dot icon11/03/2024
Micro company accounts made up to 2023-10-31
dot icon28/02/2024
Change of details for Mr Andrew Henry Peel as a person with significant control on 2016-07-01
dot icon28/02/2024
Confirmation statement made on 2024-02-27 with updates
dot icon28/06/2023
Micro company accounts made up to 2022-10-31
dot icon09/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon02/03/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Purchase of own shares.
dot icon24/09/2021
Resolutions
dot icon22/09/2021
Cancellation of shares. Statement of capital on 2021-09-17
dot icon16/03/2021
Micro company accounts made up to 2020-10-31
dot icon02/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/10/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon12/03/2019
Micro company accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-10-31
dot icon21/02/2018
Change of details for Mrs Aimi Elizabeth Peel as a person with significant control on 2018-02-19
dot icon21/02/2018
Change of details for Mr Andrew Henry Peel as a person with significant control on 2018-02-19
dot icon21/02/2018
Secretary's details changed for Andrew Henry Peel on 2018-02-19
dot icon21/02/2018
Director's details changed for Andrew Henry Peel on 2018-02-21
dot icon21/02/2018
Registered office address changed from Cotswold House Lower End Great Milton Oxfordshire OX44 7NF to 9 Wyndham Way Oxford OX2 8DF on 2018-02-21
dot icon09/11/2017
Termination of appointment of Paul Thomas Langley Welch as a director on 2017-11-01
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon07/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon12/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon03/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon15/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon18/11/2009
Director's details changed for Paul Thomas Langley Welch on 2009-10-01
dot icon18/11/2009
Director's details changed for Andrew Henry Peel on 2009-10-01
dot icon13/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 08/10/08; full list of members
dot icon15/10/2008
Director and secretary's change of particulars / andrew peel / 14/10/2008
dot icon25/06/2008
Registered office changed on 25/06/2008 from flat 16 cornwall gardens court 47-50 cornwall gardens london SW7 4AD
dot icon28/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon17/10/2007
Return made up to 08/10/07; full list of members
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Secretary resigned
dot icon04/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 08/10/06; full list of members
dot icon21/02/2006
Total exemption full accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 08/10/05; full list of members
dot icon21/10/2005
Director's particulars changed
dot icon21/10/2005
Secretary's particulars changed
dot icon09/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/10/2004
Return made up to 08/10/04; full list of members
dot icon02/08/2004
Director resigned
dot icon08/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.72K
-
0.00
-
-
2022
2
209.70K
-
0.00
-
-
2023
2
186.31K
-
0.00
-
-
2023
2
186.31K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

186.31K £Descended-11.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peel, Andrew Henry
Director
08/10/2003 - Present
-
Peel, Andrew Henry
Secretary
25/07/2007 - Present
-

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 API PHOTOGRAPHIC SERVICES LIMITED

API PHOTOGRAPHIC SERVICES LIMITED is an(a) Active company incorporated on 08/10/2003 with the registered office located at 26a Davenant Road, Oxford, Oxfordshire OX2 8BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of API PHOTOGRAPHIC SERVICES LIMITED?

toggle

API PHOTOGRAPHIC SERVICES LIMITED is currently Active. It was registered on 08/10/2003 .

Where is API PHOTOGRAPHIC SERVICES LIMITED located?

toggle

API PHOTOGRAPHIC SERVICES LIMITED is registered at 26a Davenant Road, Oxford, Oxfordshire OX2 8BX.

What does API PHOTOGRAPHIC SERVICES LIMITED do?

toggle

API PHOTOGRAPHIC SERVICES LIMITED operates in the Portrait photographic activities (74.20/1 - SIC 2007) sector.

How many employees does API PHOTOGRAPHIC SERVICES LIMITED have?

toggle

API PHOTOGRAPHIC SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for API PHOTOGRAPHIC SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.