ATOC HOL LIMITED

Register to unlock more data on OkredoRegister

ATOC HOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08952431

Incorporation date

21/03/2014

Size

Group

Contacts

Registered address

Registered address

Unit E, Railway Triangle, Walton Road, Portsmouth PO6 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon15/07/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/05/2025
Satisfaction of charge 089524310001 in full
dot icon23/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Resolutions
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon26/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/02/2024
Appointment of Mr Sean Patrick Taylor as a director on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Sean Patrick Taylor on 2024-02-20
dot icon27/12/2023
Registration of charge 089524310002, created on 2023-12-14
dot icon29/09/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon11/02/2022
Statement of capital following an allotment of shares on 2021-09-03
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-08-02
dot icon25/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon15/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/04/2021
Director's details changed for Mr Rod James Neale on 2017-05-04
dot icon09/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon16/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon20/02/2020
Registration of charge 089524310001, created on 2020-02-19
dot icon09/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon09/07/2018
Resolutions
dot icon02/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon11/05/2018
Memorandum and Articles of Association
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon14/03/2018
Termination of appointment of Scott Eddie Widdows as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Rayzac Widdows as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Jason Widdows as a director on 2018-03-14
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon04/05/2017
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to Unit E Railway Triangle, Walton Road Portsmouth PO6 1TY on 2017-05-04
dot icon04/05/2017
Confirmation statement made on 2017-03-21 with updates
dot icon08/02/2017
Purchase of own shares.
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-07
dot icon25/01/2017
Cancellation of shares. Statement of capital on 2016-08-30
dot icon25/01/2017
Purchase of own shares.
dot icon11/01/2017
Resolutions
dot icon11/01/2017
Cancellation of shares. Statement of capital on 2016-08-30
dot icon12/10/2016
Appointment of Scott Eddie Widdows as a director on 2016-07-01
dot icon12/10/2016
Appointment of Rayzac Widdows as a director on 2016-07-01
dot icon12/10/2016
Appointment of Mr Jason Widdows as a director on 2016-07-01
dot icon06/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon30/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/06/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon07/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon27/02/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon23/09/2014
Appointment of Susan Ann Neale as a director on 2014-06-30
dot icon21/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-310 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
310
16.47M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Widdows, Jason
Director
01/07/2016 - 14/03/2018
-
Widdows, Scott Eddie
Director
01/07/2016 - 14/03/2018
-
Widdows, Rayzac
Director
01/07/2016 - 14/03/2018
-
Neale, Rod James
Director
21/03/2014 - Present
3
Taylor, Sean Patrick
Director
20/02/2024 - Present
1

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ATOC HOL LIMITED

ATOC HOL LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at Unit E, Railway Triangle, Walton Road, Portsmouth PO6 1TY. There are currently 3 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 ATOC HOL LIMITED?

toggle

ATOC HOL LIMITED is currently Active. It was registered on 21/03/2014 .

Where is ATOC HOL LIMITED located?

toggle

ATOC HOL LIMITED is registered at Unit E, Railway Triangle, Walton Road, Portsmouth PO6 1TY.

What does ATOC HOL LIMITED do?

toggle

ATOC HOL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATOC HOL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.