AUROX LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 09/08/2004)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Second filing for the appointment of Dr Rimvydas Juskaitis as a director
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon16/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/03/2024
Termination of appointment of David Mckenny Scott as a director on 2024-03-11
dot icon21/03/2024
Termination of appointment of Alistair Ingram Chalmers Smith as a director on 2024-03-11
dot icon14/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon14/08/2023
Appointment of Mr David Mckenny Scott as a director on 2023-08-14
dot icon01/08/2023
Resolutions
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon05/08/2022
Termination of appointment of Martin James Booth as a director on 2022-07-19
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/10/2021
Termination of appointment of Leigh Howard Rees as a director on 2021-09-27
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Appointment of Dr Rimvydas Juskaitis as a secretary on 2021-02-01
dot icon11/02/2021
Termination of appointment of Tony Wilson as a secretary on 2021-02-01
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon23/01/2020
Registration of charge 052012910001, created on 2020-01-20
dot icon17/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/08/2018
Appointment of Dr Leigh Howard Rees as a director on 2018-07-09
dot icon20/08/2018
Appointment of Dr Alistair Ingram Chalmers Smith as a director on 2018-07-09
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Mark Andrew Aquilla Neil on 2014-08-01
dot icon28/08/2014
Director's details changed for Mr Martin James Booth on 2014-08-01
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/12/2013
Appointment of Mr Mark Andrew Aquilla Neil as a director
dot icon13/12/2013
Appointment of Mr Martin James Booth as a director
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon25/01/2013
Director's details changed for Tony Wilson on 2012-11-21
dot icon25/01/2013
Director's details changed for Dr Rimvydas Juskaitis on 2012-11-21
dot icon25/01/2013
Termination of appointment of Wcphd Secretaries Limited as a secretary
dot icon25/01/2013
Director's details changed for Tony Wilson on 2012-11-21
dot icon25/01/2013
Registered office address changed from 2Nd Floor,Park Gate 25 Milton Park, Milton Abingdon Oxfordshire OX14 4SH on 2013-01-25
dot icon08/01/2013
Appointment of Dr Tony Wilson as a secretary
dot icon18/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon13/11/2009
Appointment of Dr Rimvydas Juskaitis as a director
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 09/08/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 09/08/08; full list of members
dot icon14/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 09/08/07; no change of members
dot icon30/04/2007
Location of register of members
dot icon02/10/2006
Return made up to 09/08/06; full list of members
dot icon17/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/08/2006
Ad 28/07/06--------- £ si 1500@1=1500 £ ic 6000/7500
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Nc inc already adjusted 28/07/06
dot icon21/04/2006
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon27/03/2006
Ad 01/02/05--------- £ si 5999@1
dot icon24/10/2005
Return made up to 09/08/05; full list of members
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon26/10/2004
£ nc 900/6000 13/10/04
dot icon26/10/2004
Director resigned
dot icon26/10/2004
New director appointed
dot icon09/08/2004
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
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
11.61K
-
0.00
7.51K
-
2022
5
161.27K
-
0.00
217.07K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, Martin James, Dr
Director
04/12/2013 - 18/07/2022
6
Mr Tony Wilson
Director
13/10/2004 - Present
2
Dr Rimvydas Juskaitis
Director
04/11/2009 - Present
-
WCPHD SECRETARIES LIMITED
Corporate Secretary
08/08/2004 - 20/11/2012
109
WCPHD DIRECTORS LIMITED
Corporate Director
08/08/2004 - 12/10/2004
35

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+
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 AUROX LIMITED

AUROX LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ. There are currently 4 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 AUROX LIMITED?

toggle

AUROX LIMITED is currently Active. It was registered on 09/08/2004 .

Where is AUROX LIMITED located?

toggle

AUROX LIMITED is registered at 30 Upper High Street, Thame, Oxfordshire OX9 3EZ.

What does AUROX LIMITED do?

toggle

AUROX LIMITED operates in the Manufacture of optical precision instruments (26.70/1 - SIC 2007) sector.

What is the latest filing for AUROX LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.