AVENS LTD

Register to unlock more data on OkredoRegister

AVENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895241

Incorporation date

07/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Anthony, Church Road, Crowborough, East Sussex TN6 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1994)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Cessation of Christopher Paul Andrews as a person with significant control on 2023-10-31
dot icon24/09/2024
Notification of Richard Derek Ransley as a person with significant control on 2024-01-21
dot icon24/09/2024
Termination of appointment of Christopher Paul Andrews as a director on 2023-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon12/09/2022
Director's details changed for Miss Jennifer Louise Prus on 2022-09-12
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon23/09/2021
Change of details for Miss Jennifer Louise Prus as a person with significant control on 2021-04-30
dot icon18/06/2021
Purchase of own shares.
dot icon28/05/2021
Appointment of Mr Richard Derek Ransley as a director on 2021-05-27
dot icon27/05/2021
Cancellation of shares. Statement of capital on 2021-04-27
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon14/03/2021
Memorandum and Articles of Association
dot icon14/03/2021
Resolutions
dot icon25/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon13/02/2019
Director's details changed for Miss Jennifer Louise Prus on 2019-02-01
dot icon13/02/2019
Director's details changed for Mr Christopher Paul Andrews on 2019-02-01
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Appointment of Miss Debbie Ann Smith as a director on 2017-08-31
dot icon31/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/06/2014
Termination of appointment of Di Waghorn as a director
dot icon28/03/2014
Statement of capital following an allotment of shares on 2014-03-20
dot icon28/03/2014
Resolutions
dot icon25/03/2014
Termination of appointment of Jonathan Prus as a director
dot icon25/03/2014
Termination of appointment of Janet Prus as a director
dot icon18/03/2014
Resolutions
dot icon18/03/2014
Statement of company's objects
dot icon18/03/2014
Sub-division of shares on 2014-03-12
dot icon18/03/2014
Particulars of variation of rights attached to shares
dot icon18/03/2014
Change of share class name or designation
dot icon06/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon10/12/2013
Satisfaction of charge 8 in full
dot icon10/12/2013
Satisfaction of charge 5 in full
dot icon10/12/2013
Satisfaction of charge 4 in full
dot icon10/12/2013
Satisfaction of charge 7 in full
dot icon10/12/2013
Satisfaction of charge 9 in full
dot icon10/12/2013
Satisfaction of charge 6 in full
dot icon10/12/2013
Satisfaction of charge 3 in full
dot icon20/11/2013
Registration of charge 028952410010
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Director's details changed for Mr Pawel Orlikowski on 2013-07-23
dot icon13/02/2013
Appointment of Miss Jennifer Louise Prus as a director
dot icon07/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Appointment of Mr Jonathan Lech Prus as a director
dot icon02/07/2012
Appointment of Mrs. Janet Beatrix Prus as a director
dot icon06/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Janet Prus as a director
dot icon18/01/2012
Termination of appointment of Jonathan Prus as a director
dot icon18/01/2012
Termination of appointment of Jonathan Prus as a secretary
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Appointment of Mr Pawel Orlikowski as a director
dot icon15/04/2011
Appointment of Mrs Di Waghorn as a director
dot icon07/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Director's details changed for Christopher Paul Andrews on 2010-09-23
dot icon04/10/2010
Registered office address changed from 3a Beacon Road Crowborough E Sussex TN6 1AF on 2010-10-04
dot icon08/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon06/03/2010
Director's details changed for Mrs Janet Beatrix Prus on 2009-10-01
dot icon06/03/2010
Director's details changed for Mr Jonathan Lech Prus on 2009-10-01
dot icon06/03/2010
Director's details changed for Christopher Paul Andrews on 2009-10-27
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 27/01/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 27/01/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/01/2007
Return made up to 27/01/07; full list of members
dot icon16/11/2006
Registered office changed on 16/11/06 from: st. Anthony church road crowborough east sussex TN6 1BL
dot icon22/08/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon18/08/2006
Accounts for a small company made up to 2006-01-31
dot icon02/02/2006
Return made up to 27/01/06; full list of members
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon06/12/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon03/02/2005
Return made up to 27/01/05; full list of members
dot icon29/06/2004
Accounts for a small company made up to 2004-01-31
dot icon10/03/2004
New director appointed
dot icon02/02/2004
Return made up to 27/01/04; full list of members
dot icon26/09/2003
Accounts for a small company made up to 2003-01-31
dot icon07/04/2003
Return made up to 27/01/03; full list of members
dot icon06/09/2002
Accounts for a small company made up to 2002-01-31
dot icon01/02/2002
Return made up to 27/01/02; full list of members
dot icon29/11/2001
Accounts for a small company made up to 2001-01-31
dot icon08/02/2001
Return made up to 01/02/01; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon13/11/2000
Accounts for a small company made up to 2000-01-31
dot icon09/02/2000
Return made up to 01/02/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1999-01-31
dot icon17/02/1999
Return made up to 07/02/99; no change of members
dot icon11/06/1998
Miscellaneous
dot icon09/06/1998
New director appointed
dot icon07/05/1998
Accounts for a small company made up to 1998-01-31
dot icon07/05/1998
Accounting reference date shortened from 31/05/98 to 31/01/98
dot icon24/04/1998
Ad 02/04/98--------- £ si 900@1=900 £ ic 100/1000
dot icon08/04/1998
Director resigned
dot icon08/04/1998
Director resigned
dot icon02/04/1998
Certificate of change of name
dot icon09/02/1998
Return made up to 07/02/98; full list of members
dot icon07/10/1997
Full accounts made up to 1997-05-31
dot icon10/03/1997
Return made up to 07/02/97; no change of members
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon20/11/1996
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Accounts for a small company made up to 1996-05-31
dot icon02/04/1996
Return made up to 07/02/96; no change of members
dot icon28/02/1996
Particulars of mortgage/charge
dot icon28/02/1996
Particulars of mortgage/charge
dot icon26/01/1996
Registered office changed on 26/01/96 from: oakdown st anthony church road crowborough east sussex TN6 1BL
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
£ nc 100/1000 17/10/95
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/08/1995
Accounting reference date extended from 31/12 to 31/05
dot icon25/04/1995
Return made up to 07/02/95; full list of members
dot icon01/03/1995
Registered office changed on 01/03/95 from: 51 havelock road hastings east sussex TN34 1BE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Registered office changed on 22/06/94 from: queensbury house havelock road hastings east sussex TN34 1DF
dot icon13/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Particulars of mortgage/charge
dot icon05/04/1994
Accounting reference date notified as 31/12
dot icon05/04/1994
Ad 01/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon27/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon07/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/09/2026
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)
2021
146
1.32M
-
0.00
1.04M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orlikowski, Pawel
Director
06/04/2011 - Present
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/02/1994 - 07/02/1994
16011
London Law Services Limited
Nominee Director
07/02/1994 - 07/02/1994
15403
Mr Richard Derek Ransley
Director
27/05/2021 - Present
2
Andrews, Christopher Paul
Director
01/02/2004 - 31/10/2023
2

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AVENS LTD

AVENS LTD is an(a) Active company incorporated on 07/02/1994 with the registered office located at St Anthony, Church Road, Crowborough, East Sussex TN6 1BL. 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 AVENS LTD?

toggle

AVENS LTD is currently Active. It was registered on 07/02/1994 .

Where is AVENS LTD located?

toggle

AVENS LTD is registered at St Anthony, Church Road, Crowborough, East Sussex TN6 1BL.

What does AVENS LTD do?

toggle

AVENS LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for AVENS LTD?

toggle

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