AURA VISION LABS LTD

Register to unlock more data on OkredoRegister

AURA VISION LABS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10773226

Incorporation date

16/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Rivington Street, London, Greater London EC2A 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2017)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon18/02/2026
Termination of appointment of Jaime Lomeli-Rodriguez as a secretary on 2026-02-06
dot icon15/01/2026
Change of details for Mr Daniel Martinho-Corbishley as a person with significant control on 2026-01-12
dot icon14/01/2026
Director's details changed for Dr Jaime Lomeli-Rodriguez on 2026-01-12
dot icon14/01/2026
Registered office address changed from Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to 81 Rivington Street London Greater London EC2A 3AY on 2026-01-14
dot icon14/01/2026
Secretary's details changed for Mr Jaime Lomeli-Rodriguez on 2026-01-12
dot icon14/01/2026
Director's details changed for Mr Daniel Martinho-Corbishley on 2026-01-12
dot icon14/01/2026
Change of details for Dr Jaime Lomeli-Rodriguez as a person with significant control on 2026-01-12
dot icon12/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon19/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/12/2023
Change of details for Mr Daniel Martinho-Corbishley as a person with significant control on 2023-12-04
dot icon07/12/2023
Registered office address changed from Accelerator 35 Kingsland Road Hackney London E2 8AA United Kingdom to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 2023-12-07
dot icon07/12/2023
Director's details changed for Dr Jaime Lomeli-Rodriguez on 2023-12-04
dot icon07/12/2023
Secretary's details changed for Mr Jaime Lomeli-Rodriguez on 2023-12-04
dot icon07/12/2023
Director's details changed for Mr Daniel Martinho-Corbishley on 2023-12-04
dot icon07/12/2023
Change of details for Dr Jaime Lomeli-Rodriguez as a person with significant control on 2023-12-04
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/03/2023
Change of details for Mr Daniel Martinho-Corbishley as a person with significant control on 2023-03-02
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon13/03/2023
Director's details changed for Mr Daniel Martinho-Corbishley on 2023-03-02
dot icon08/03/2023
Change of details for Dr Jaime Lomeli-Rodriguez as a person with significant control on 2023-03-02
dot icon08/03/2023
Director's details changed for Dr Jaime Lomeli-Rodriguez on 2023-03-02
dot icon30/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/08/2022
Change of details for Dr Jaime Lomeli Rodriguez as a person with significant control on 2022-08-11
dot icon12/08/2022
Change of details for Mr Daniel Martinho-Corbishley as a person with significant control on 2022-08-11
dot icon11/08/2022
Director's details changed for Dr Jaime Lomeli Rodriguez on 2022-08-11
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon11/03/2022
Secretary's details changed for Mr Jaime Lomeli on 2021-05-12
dot icon11/03/2022
Appointment of Mr Jaime Lomeli as a secretary on 2021-05-12
dot icon11/03/2022
Termination of appointment of Ohs Secretaries Limited as a secretary on 2021-05-12
dot icon02/03/2022
Change of details for Dr Jaime Lomeli Rodriguez as a person with significant control on 2019-02-04
dot icon02/03/2022
Change of details for Mr Daniel Martinho-Corbishley as a person with significant control on 2019-02-04
dot icon06/12/2021
Termination of appointment of Jonathon Harry Blok as a director on 2021-12-06
dot icon16/06/2021
Notification of Daniel Martinho-Corbishley as a person with significant control on 2019-02-04
dot icon16/06/2021
Notification of Jaime Lomeli Rodriguez as a person with significant control on 2019-02-04
dot icon15/06/2021
Withdrawal of a person with significant control statement on 2021-06-15
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/05/2021
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Accelerator 35 Kingsland Road Hackney London E2 8AA on 2021-05-12
dot icon12/04/2021
Director's details changed for Mr Jonathon Harry Blok on 2020-08-01
dot icon12/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/03/2020
Appointment of Jonathon Harry Blok as a director on 2020-03-26
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon11/03/2020
Director's details changed for Dr Jaime Lomeli Rodriguez on 2019-07-01
dot icon11/03/2020
Director's details changed for Mr Daniel Martinho-Corbishley on 2019-09-12
dot icon09/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/04/2019
Director's details changed for Dr Jaime Lomeli Rodriguez on 2018-03-18
dot icon01/04/2019
Director's details changed for Mr Daniel Martinho-Corbishley on 2019-03-18
dot icon19/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon19/03/2019
Notification of a person with significant control statement
dot icon19/03/2019
Cessation of Daniel Martinho-Corbishley as a person with significant control on 2019-02-04
dot icon19/03/2019
Director's details changed for Dr Jaime Lomeli Rodriguez on 2019-03-19
dot icon18/03/2019
Change of share class name or designation
dot icon18/03/2019
Resolutions
dot icon18/03/2019
Sub-division of shares on 2019-01-18
dot icon21/12/2018
Registered office address changed from 66 Ballards Way South Croydon Surrey CR2 7JN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2018-12-21
dot icon21/12/2018
Appointment of Ohs Secretaries Limited as a secretary on 2018-12-21
dot icon11/12/2018
Micro company accounts made up to 2018-08-31
dot icon16/05/2018
Current accounting period extended from 2018-05-31 to 2018-08-31
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-02-06
dot icon10/05/2018
Sub-division of shares on 2018-02-06
dot icon04/05/2018
Resolutions
dot icon02/05/2018
Resolutions
dot icon24/04/2018
Second filing of Confirmation Statement dated 03/03/2018
dot icon10/03/2018
03/03/18 Statement of Capital gbp 2.25
dot icon06/02/2018
Appointment of Dr Jaime Lomeli Rodriguez as a director on 2018-02-06
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon05/10/2017
Termination of appointment of Jaime Lomeli Rodriguez as a director on 2017-10-05
dot icon05/10/2017
Cessation of Jaime Lomeli Rodriguez as a person with significant control on 2017-10-05
dot icon16/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+176.87 % *

* during past year

Cash in Bank

£198,639.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
842.92K
-
0.00
71.74K
-
2022
7
1.03M
-
0.00
198.64K
-
2022
7
1.03M
-
0.00
198.64K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

1.03M £Ascended21.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

198.64K £Ascended176.87 % *

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
OHS SECRETARIES LIMITED
Corporate Secretary
21/12/2018 - 12/05/2021
659
Lomeli-Rodriguez, Jaime, Dr
Director
16/05/2017 - 05/10/2017
2
Lomeli-Rodriguez, Jaime, Dr
Director
06/02/2018 - Present
2
Mr Daniel Martinho-Corbishley
Director
16/05/2017 - Present
3
Blok, Jonathon Harry
Director
26/03/2020 - 06/12/2021
2

Persons with Significant Control

4
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 AURA VISION LABS LTD

AURA VISION LABS LTD is an(a) Active company incorporated on 16/05/2017 with the registered office located at 81 Rivington Street, London, Greater London EC2A 3AY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AURA VISION LABS LTD?

toggle

AURA VISION LABS LTD is currently Active. It was registered on 16/05/2017 .

Where is AURA VISION LABS LTD located?

toggle

AURA VISION LABS LTD is registered at 81 Rivington Street, London, Greater London EC2A 3AY.

What does AURA VISION LABS LTD do?

toggle

AURA VISION LABS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AURA VISION LABS LTD have?

toggle

AURA VISION LABS LTD had 7 employees in 2022.

What is the latest filing for AURA VISION LABS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with no updates.