AVACS LIMITED

Register to unlock more data on OkredoRegister

AVACS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03542004

Incorporation date

07/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

153 Forest Road, Liss GU33 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1998)
dot icon10/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/04/2025
Registered office address changed from 21 Chawton Park Road Alton GU34 1RQ England to 153 Forest Road Liss GU33 7BU on 2025-04-18
dot icon18/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon26/04/2024
Director's details changed for Gary Brian Osgood on 2024-04-16
dot icon26/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon10/06/2019
Registered office address changed from 18 Deans Dell Froxfield Petersfield Hampshire GU32 1EJ to 21 Chawton Park Road Alton GU34 1RQ on 2019-06-10
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-04-07 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon20/06/2013
Director's details changed for Gary Brian Osgood on 2013-03-01
dot icon01/02/2013
Termination of appointment of Clare Davis as a secretary
dot icon31/01/2013
Termination of appointment of Clare Davis as a secretary
dot icon31/01/2013
Registered office address changed from 3 Blackberry Lane, Four Marks Alton Hampshire GU34 5BN on 2013-01-31
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/07/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon02/07/2010
Director's details changed for Gary Brian Osgood on 2010-04-07
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/06/2009
Return made up to 07/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/06/2008
Return made up to 07/04/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/05/2007
Return made up to 07/04/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon24/05/2007
Secretary's particulars changed
dot icon12/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/01/2007
Registered office changed on 15/01/07 from: woodlands 14 maple leaf drive
dot icon12/06/2006
Return made up to 07/04/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 07/04/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 07/04/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/06/2003
Return made up to 07/04/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/04/2002
Return made up to 07/04/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/10/2001
Registered office changed on 26/10/01 from: 12 maple leaf drive bordon hampshire GU35 0JU
dot icon01/06/2001
Return made up to 07/04/01; full list of members
dot icon05/01/2001
Certificate of change of name
dot icon10/11/2000
Accounts for a small company made up to 2000-04-30
dot icon05/05/2000
Return made up to 07/04/00; full list of members
dot icon29/03/2000
Registered office changed on 29/03/00 from: bowland house west street alresford hampshire SO24 9AT
dot icon20/08/1999
Accounts for a small company made up to 1999-04-30
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Return made up to 07/04/99; full list of members
dot icon04/08/1998
Memorandum and Articles of Association
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Secretary resigned;director resigned
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Registered office changed on 25/07/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon23/06/1998
Certificate of change of name
dot icon07/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+95.68 % *

* during past year

Cash in Bank

£46,275.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.51K
-
0.00
22.40K
-
2022
1
33.23K
-
0.00
23.65K
-
2023
1
45.10K
-
0.00
46.28K
-
2023
1
45.10K
-
0.00
46.28K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.10K £Ascended35.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.28K £Ascended95.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osgood, Gary Brian
Director
07/04/1998 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVACS LIMITED

AVACS LIMITED is an(a) Active company incorporated on 07/04/1998 with the registered office located at 153 Forest Road, Liss GU33 7BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVACS LIMITED?

toggle

AVACS LIMITED is currently Active. It was registered on 07/04/1998 .

Where is AVACS LIMITED located?

toggle

AVACS LIMITED is registered at 153 Forest Road, Liss GU33 7BU.

What does AVACS LIMITED do?

toggle

AVACS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AVACS LIMITED have?

toggle

AVACS LIMITED had 1 employees in 2023.

What is the latest filing for AVACS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-07 with no updates.