AURORA SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

AURORA SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02801355

Incorporation date

18/03/1993

Size

Small

Contacts

Registered address

Registered address

Unit 2 Gypsy Lane, Keynsham, Bristol BS31 2EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1993)
dot icon29/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon27/11/2025
Satisfaction of charge 2 in full
dot icon27/11/2025
Satisfaction of charge 028013550004 in full
dot icon09/05/2025
Accounts for a small company made up to 2024-12-31
dot icon13/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/05/2024
Audited abridged accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon26/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon09/03/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon29/12/2022
Cessation of Brian William Thomson Hepburn as a person with significant control on 2022-11-11
dot icon29/12/2022
Cessation of Christabel Barron Hepburn as a person with significant control on 2022-11-11
dot icon29/12/2022
Notification of Sls Group Limited as a person with significant control on 2022-11-11
dot icon29/12/2022
Termination of appointment of Christabel Barron Hepburn as a secretary on 2022-11-11
dot icon29/12/2022
Termination of appointment of Brian William Thomson Hepburn as a director on 2022-11-11
dot icon29/12/2022
Termination of appointment of Christabel Barron Hepburn as a director on 2022-11-11
dot icon29/12/2022
Appointment of Mr Barry Wood as a director on 2022-11-11
dot icon29/12/2022
Appointment of Ms Samantha Hepburn as a director on 2022-11-11
dot icon08/09/2022
Compulsory strike-off action has been discontinued
dot icon07/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Memorandum and Articles of Association
dot icon26/05/2022
Resolutions
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon24/05/2022
Sub-division of shares on 2022-05-17
dot icon15/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon16/03/2020
Director's details changed for Mrs Christabel Barron Hepburn on 2020-03-16
dot icon16/03/2020
Director's details changed for Mr Brian William Thomson Hepburn on 2020-03-16
dot icon16/03/2020
Secretary's details changed for Mrs Christabel Barron Hepburn on 2020-03-16
dot icon16/03/2020
Change of details for Mrs Christabel Barron Hepburn as a person with significant control on 2020-03-16
dot icon16/03/2020
Change of details for Mr Brian William Thomson Hepburn as a person with significant control on 2020-03-16
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon24/12/2018
Registration of charge 028013550004, created on 2018-12-20
dot icon19/12/2018
Satisfaction of charge 1 in full
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with updates
dot icon25/06/2018
Registered office address changed from Unit 8 Burnett Business Park Gypsy Lane Keynsham Banes BS31 2ED to Unit 2 Gypsy Lane Keynsham Bristol BS31 2ED on 2018-06-25
dot icon25/06/2018
Satisfaction of charge 028013550003 in full
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/11/2016
Registration of charge 028013550003, created on 2016-11-24
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/06/2015
Micro company accounts made up to 2014-09-30
dot icon27/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/05/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon07/04/2010
Director's details changed for Brian William Thomson Hepburn on 2010-04-07
dot icon07/04/2010
Director's details changed for Mrs Christabel Barron Hepburn on 2010-04-07
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/03/2009
Return made up to 11/03/09; full list of members
dot icon10/11/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/09/2008
Return made up to 11/03/08; full list of members
dot icon01/09/2008
Registered office changed on 01/09/2008 from c/o gardiner fosh 31 st john's worcester WR2 4AG
dot icon01/09/2008
Location of debenture register
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Accounting reference date shortened from 31/03/2008 to 30/09/2007
dot icon01/09/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon20/04/2007
Return made up to 11/03/07; full list of members
dot icon12/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/03/2006
Return made up to 11/03/06; full list of members
dot icon14/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/03/2005
Return made up to 11/03/05; full list of members
dot icon11/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/03/2004
Return made up to 11/03/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: 14 the tything worcester worcestershire WR1 1HD
dot icon17/03/2003
Return made up to 11/03/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/05/2002
Return made up to 11/03/02; full list of members
dot icon28/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon20/03/2001
Return made up to 11/03/01; full list of members
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon24/03/2000
Return made up to 11/03/00; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Return made up to 11/03/99; no change of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon10/03/1998
Return made up to 11/03/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Registered office changed on 29/01/98 from: braysdown works braysdown peasedown st john bath BA2 8LL
dot icon14/03/1997
Return made up to 11/03/97; full list of members
dot icon23/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/03/1996
Return made up to 11/03/96; no change of members
dot icon20/02/1996
Accounts for a small company made up to 1995-03-31
dot icon06/07/1995
Return made up to 18/03/95; no change of members
dot icon23/06/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 18/03/94; full list of members
dot icon06/04/1993
Director resigned;new director appointed
dot icon06/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/04/1993
Registered office changed on 06/04/93 from: 181 newfoundland road bristol BS2 9LU
dot icon18/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon+2,404.87 % *

* during past year

Cash in Bank

£15,931.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
14
399.02K
-
0.00
636.00
-
2022
15
662.83K
-
0.00
15.93K
-
2022
15
662.83K
-
0.00
15.93K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

662.83K £Ascended66.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.93K £Ascended2.40K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
18/03/1993 - 18/03/1993
3976
Hepburn, Christabel Barron
Director
18/03/1993 - 11/11/2022
-
Hepburn, Brian William Thomson
Director
18/03/1993 - 11/11/2022
-
Wood, Barry
Director
11/11/2022 - Present
-
Hepburn, Samantha
Director
11/11/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AURORA SCIENTIFIC LIMITED

AURORA SCIENTIFIC LIMITED is an(a) Active company incorporated on 18/03/1993 with the registered office located at Unit 2 Gypsy Lane, Keynsham, Bristol BS31 2ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AURORA SCIENTIFIC LIMITED?

toggle

AURORA SCIENTIFIC LIMITED is currently Active. It was registered on 18/03/1993 .

Where is AURORA SCIENTIFIC LIMITED located?

toggle

AURORA SCIENTIFIC LIMITED is registered at Unit 2 Gypsy Lane, Keynsham, Bristol BS31 2ED.

What does AURORA SCIENTIFIC LIMITED do?

toggle

AURORA SCIENTIFIC LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does AURORA SCIENTIFIC LIMITED have?

toggle

AURORA SCIENTIFIC LIMITED had 15 employees in 2022.

What is the latest filing for AURORA SCIENTIFIC LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-02-26 with no updates.