AUSTRALASIA LIMITED

Register to unlock more data on OkredoRegister

AUSTRALASIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308692

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Williams Stanley & Co, 144 Great Portland Street, London, Greater London W1W 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon17/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon22/01/2026
Termination of appointment of Janine Leanne O'sullivan as a director on 2025-07-31
dot icon10/12/2025
Registered office address changed from 85 C/O Williams Stanley Co Limited Great Portland Street London W1W 7LT England to C/O Williams Stanley & Co 144 Great Portland Street London Greater London W1W 6QT on 2025-12-10
dot icon10/12/2025
Director's details changed for Ms Janine Leanne O'sullivan on 2025-12-04
dot icon10/12/2025
Director's details changed for Miss Laura Jean Disley on 2025-12-04
dot icon20/02/2025
Notification of Laura Jean Disley as a person with significant control on 2024-12-11
dot icon20/02/2025
Notification of Janine Osullivan as a person with significant control on 2024-12-11
dot icon20/02/2025
Cessation of Jeremy Kevin Roberts as a person with significant control on 2024-12-11
dot icon20/02/2025
Termination of appointment of Jeremy Kevin Roberts as a director on 2024-12-11
dot icon20/02/2025
Appointment of Miss Laura Jean Disley as a director on 2024-12-11
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Termination of appointment of Paul Anthony Moran as a director on 2024-12-11
dot icon12/12/2024
Appointment of Ms Janine Leanne O'sullivan as a director on 2024-12-11
dot icon03/09/2024
Termination of appointment of Jane Roberts as a director on 2024-09-03
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Termination of appointment of John Ernest Branagan as a director on 2021-10-28
dot icon07/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Termination of appointment of Andrew Peter Haigh as a director on 2019-08-29
dot icon05/09/2019
Termination of appointment of Andrew Peter Haigh as a secretary on 2019-08-29
dot icon11/07/2019
Termination of appointment of Katie Louise Muncaster as a director on 2019-06-19
dot icon07/06/2019
Confirmation statement made on 2019-05-01 with updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon26/07/2018
Confirmation statement made on 2018-05-01 with updates
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Resolutions
dot icon02/09/2017
Sub-division of shares on 2017-07-24
dot icon22/08/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon19/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Registration of charge 073086920002, created on 2016-11-11
dot icon28/10/2016
Satisfaction of charge 1 in full
dot icon21/10/2016
Director's details changed for Mr Paul Anthony Moran on 2016-10-21
dot icon15/06/2016
Appointment of Mr John Ernest Branagan as a director on 2016-06-14
dot icon15/06/2016
Appointment of Mrs Katie Louise Muncaster as a director on 2016-06-14
dot icon15/06/2016
Appointment of Mr Paul Anthony Moran as a director on 2016-06-14
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/05/2016
Termination of appointment of Timothy Alan Bacon as a director on 2016-04-30
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Termination of appointment of Karine Bacon as a director on 2015-11-23
dot icon03/07/2015
Director's details changed for Mr Timothy Alan Bacon on 2015-07-03
dot icon03/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon03/07/2015
Appointment of Mrs Karine Bacon as a director on 2014-06-01
dot icon03/07/2015
Director's details changed for Mr Timothy Alan Bacon on 2015-04-01
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Appointment of Mrs Jane Roberts as a director
dot icon03/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon07/04/2014
Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom on 2014-04-07
dot icon07/01/2014
Director's details changed for Mr Jeremy Kevin Roberts on 2013-12-28
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon08/02/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon30/01/2013
Resolutions
dot icon30/01/2013
Change of share class name or designation
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon10/03/2011
Resolutions
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2010
Appointment of Mr Andrew Peter Haigh as a secretary
dot icon13/08/2010
Appointment of Mr Andrew Peter Haigh as a director
dot icon08/07/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon08/07/2010
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
31/03/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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
O'sullivan, Janine Leanne
Director
11/12/2024 - 31/07/2025
42
Bacon, Timothy Alan
Director
08/07/2010 - 30/04/2016
44
Roberts, Jeremy Kevin
Director
08/07/2010 - 11/12/2024
65
Disley, Laura Jean
Director
11/12/2024 - Present
10
Bacon, Karine
Director
01/06/2014 - 23/11/2015
1

Persons with Significant Control

5
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 AUSTRALASIA LIMITED

AUSTRALASIA LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at C/O Williams Stanley & Co, 144 Great Portland Street, London, Greater London W1W 6QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTRALASIA LIMITED?

toggle

AUSTRALASIA LIMITED is currently Active. It was registered on 08/07/2010 .

Where is AUSTRALASIA LIMITED located?

toggle

AUSTRALASIA LIMITED is registered at C/O Williams Stanley & Co, 144 Great Portland Street, London, Greater London W1W 6QT.

What does AUSTRALASIA LIMITED do?

toggle

AUSTRALASIA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AUSTRALASIA LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-03-31.