APOYAR LIMITED

Register to unlock more data on OkredoRegister

APOYAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178758

Incorporation date

13/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Apoyar Ltd C/O Clearstone Business Services, The Dock Hub, Wilbury Villas, Hove BN3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon16/05/2025
Termination of appointment of Armin Talic as a director on 2025-05-16
dot icon18/11/2024
Termination of appointment of Bernadette Van Laer as a director on 2024-11-18
dot icon08/05/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon01/03/2024
Termination of appointment of Robert David Geary as a secretary on 2024-03-01
dot icon18/01/2024
Appointment of Mr Armin Talic as a director on 2024-01-05
dot icon04/01/2024
Director's details changed for Mr David Charles Hamilton on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Paul Speers on 2024-01-01
dot icon04/01/2024
Director's details changed for Mrs Bernadette Van Laer on 2024-01-01
dot icon21/11/2023
Registered office address changed from 12 North Bar Banbury OX16 0TB England to Apoyar Ltd C/O Clearstone Business Services the Dock Hub, Wilbury Villas Hove BN3 6AH on 2023-11-21
dot icon12/09/2023
Micro company accounts made up to 2022-12-30
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon19/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon20/03/2023
Micro company accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon20/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon20/04/2022
Satisfaction of charge 1 in full
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon04/09/2020
Director's details changed for Mr Paul Speers on 2020-02-03
dot icon04/09/2020
Secretary's details changed for Mr Robert David Geary on 2020-02-03
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon06/02/2020
Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB to 12 North Bar Banbury OX16 0TB on 2020-02-06
dot icon10/12/2019
Appointment of Mrs Bernadette Van Laer as a director on 2019-12-10
dot icon22/11/2019
Appointment of Mr Paul Speers as a director on 2019-11-20
dot icon24/10/2019
Termination of appointment of Robert David Geary as a director on 2019-10-16
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-03-13 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/05/2018
Confirmation statement made on 2018-03-13 with updates
dot icon12/09/2017
Termination of appointment of Tom De Bondt as a director on 2017-09-12
dot icon10/07/2017
Micro company accounts made up to 2016-12-31
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon11/01/2017
Appointment of Mr Tom De Bondt as a director on 2017-01-10
dot icon10/01/2017
Director's details changed for Mr David Charles Hamilton on 2017-01-06
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/08/2015
Compulsory strike-off action has been discontinued
dot icon30/07/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon14/07/2015
First Gazette notice for compulsory strike-off
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon02/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/12/2010
Certificate of change of name
dot icon30/12/2010
Change of name notice
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-06
dot icon13/11/2010
Appointment of Mr Robert David Geary as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/06/2010
Particulars of contract relating to shares
dot icon14/06/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon14/06/2010
Particulars of contract relating to shares
dot icon14/06/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon09/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/05/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon26/11/2009
Director's details changed for David Charles Hamilton on 2009-11-26
dot icon30/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/04/2009
Return made up to 13/03/09; no change of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/06/2008
Return made up to 13/03/08; no change of members
dot icon17/06/2008
Appointment terminated director paul speers
dot icon13/07/2007
Return made up to 13/03/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/06/2006
Return made up to 13/03/06; full list of members
dot icon10/07/2005
New director appointed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/07/2005
Delivery ext'd 3 mth 31/08/04
dot icon12/05/2005
Return made up to 13/03/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/04/2004
Return made up to 13/03/04; full list of members
dot icon05/06/2003
Return made up to 13/03/03; full list of members
dot icon21/05/2003
Particulars of contract relating to shares
dot icon21/05/2003
Ad 28/02/03--------- £ si [email protected]=1125 £ ic 314393/315518
dot icon07/02/2003
Particulars of contract relating to shares
dot icon07/02/2003
Particulars of contract relating to shares
dot icon07/02/2003
Ad 01/10/02--------- £ si [email protected]=12300 £ ic 302093/314393
dot icon22/01/2003
Ad 15/11/02--------- £ si [email protected]=30000 £ ic 272093/302093
dot icon22/01/2003
Ad 15/11/02--------- £ si [email protected]=30000 £ ic 242093/272093
dot icon20/01/2003
Ad 08/11/02--------- £ si [email protected]=3000 £ ic 239093/242093
dot icon16/01/2003
Particulars of contract relating to shares
dot icon16/01/2003
Particulars of contract relating to shares
dot icon16/01/2003
Particulars of contract relating to shares
dot icon16/01/2003
Ad 09/09/02--------- £ si [email protected]=14180 £ ic 224913/239093
dot icon15/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/01/2003
Registered office changed on 13/01/03 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
dot icon04/12/2002
Ad 23/08/02--------- £ si [email protected]=5000 £ ic 219913/224913
dot icon20/11/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon14/10/2002
Ad 31/07/02--------- £ si [email protected]=175000 £ ic 44913/219913
dot icon14/10/2002
Ad 30/07/02--------- £ si [email protected]=44912 £ ic 1/44913
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Div 30/07/02
dot icon14/10/2002
Nc inc already adjusted 30/07/02
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon27/05/2002
Certificate of change of name
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon18/07/2001
Registered office changed on 18/07/01 from: flat 2 23 osbourne road windsor berkshire SL4 3EG
dot icon19/04/2001
New secretary appointed
dot icon19/04/2001
New director appointed
dot icon23/03/2001
Registered office changed on 23/03/01 from: 189 reddish road stockport cheshire SK5 7HR
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Resolutions
dot icon23/03/2001
Secretary resigned
dot icon23/03/2001
Director resigned
dot icon13/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
13/03/2001 - 13/03/2001
324
Mr David Charles Hamilton
Director
28/02/2004 - Present
6
OCS DIRECTORS LIMITED
Nominee Director
13/03/2001 - 13/03/2001
1845
Speers, Paul Edward
Director
01/05/2002 - 11/06/2008
20
Geary, Robert David
Secretary
01/05/2002 - 01/03/2024
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APOYAR LIMITED

APOYAR LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at Apoyar Ltd C/O Clearstone Business Services, The Dock Hub, Wilbury Villas, Hove BN3 6AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APOYAR LIMITED?

toggle

APOYAR LIMITED is currently Active. It was registered on 13/03/2001 .

Where is APOYAR LIMITED located?

toggle

APOYAR LIMITED is registered at Apoyar Ltd C/O Clearstone Business Services, The Dock Hub, Wilbury Villas, Hove BN3 6AH.

What does APOYAR LIMITED do?

toggle

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

What is the latest filing for APOYAR LIMITED?

toggle

The latest filing was on 04/08/2025: Micro company accounts made up to 2024-12-31.