AVENUE ONE GRAPHICS LTD

Register to unlock more data on OkredoRegister

AVENUE ONE GRAPHICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756053

Incorporation date

15/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C10 Station Yard, Thame OX9 3UHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon22/02/2021
Registered office address changed from Unit C3 Station Yard Thame Oxon Unit C3 Station Yard Thame Oxfordshire OX9 3UH to Unit C10 Station Yard Thame OX9 3UH on 2021-02-22
dot icon22/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon16/10/2017
Notification of Paulette Pease as a person with significant control on 2017-01-31
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2017
Appointment of Mrs Paulette Pease as a director on 2017-01-31
dot icon27/01/2017
Registration of charge 027560530005, created on 2017-01-17
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Kevin Thomas Barron as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Peter William Berridge as a secretary on 2015-11-10
dot icon10/11/2015
Termination of appointment of Peter William Berridge as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Peter William Berridge as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Peter William Berridge as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Kevin Thomas Barron as a director on 2015-11-10
dot icon10/11/2015
Termination of appointment of Peter William Berridge as a secretary on 2015-11-10
dot icon13/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-10-15 with full list of shareholders
dot icon21/01/2014
Registered office address changed from Millweye Court 73 Southern Road Thame Oxon OX9 2ED on 2014-01-21
dot icon10/09/2013
Appointment of Mr Kevin Thomas Barron as a director
dot icon10/09/2013
Appointment of Mr Philip John Pease as a director
dot icon21/08/2013
Termination of appointment of a secretary
dot icon21/08/2013
Sub-division of shares on 2013-07-18
dot icon21/08/2013
Termination of appointment of Ruth Berridge as a director
dot icon21/08/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon21/08/2013
Registered office address changed from 21 High Street Pewsey Wiltshire SN9 5AF on 2013-08-21
dot icon30/07/2013
Satisfaction of charge 3 in full
dot icon30/07/2013
Satisfaction of charge 2 in full
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/10/2009
Director's details changed for Ruth Hartwell Berridge on 2009-10-15
dot icon15/10/2009
Director's details changed for Peter William Berridge on 2009-10-15
dot icon18/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 15/10/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Particulars of mortgage/charge
dot icon21/10/2007
Return made up to 15/10/07; no change of members
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Registered office changed on 06/02/07 from: 25 high street pewsey wiltshire SN9 5AF
dot icon26/10/2006
Return made up to 15/10/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/01/2006
Return made up to 15/10/05; full list of members; amend
dot icon06/01/2006
Return made up to 15/10/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/01/2005
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 15/10/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/10/2003
Return made up to 15/10/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon14/10/2002
Return made up to 15/10/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/03/2002
Registered office changed on 22/03/02 from: 1 the avenue barnet herts EN5 4EN
dot icon10/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon11/10/2001
Return made up to 15/10/01; full list of members
dot icon03/01/2001
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon14/11/2000
Return made up to 15/10/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/11/1999
Return made up to 15/10/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 15/10/98; no change of members
dot icon16/04/1998
Director resigned
dot icon02/01/1998
Return made up to 15/10/97; no change of members
dot icon30/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon18/11/1996
New director appointed
dot icon17/10/1996
Return made up to 15/10/96; full list of members
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon04/12/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 15/10/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 15/10/94; no change of members
dot icon01/11/1993
New director appointed
dot icon20/10/1993
Return made up to 15/10/93; full list of members
dot icon28/06/1993
Accounting reference date notified as 31/03
dot icon29/10/1992
Registered office changed on 29/10/92 from: 152 city road london EC1V 2NX
dot icon29/10/1992
Ad 16/10/92--------- £ si 2@1=2 £ ic 2/4
dot icon29/10/1992
New secretary appointed
dot icon29/10/1992
New director appointed
dot icon15/10/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon-85.76 % *

* during past year

Cash in Bank

£1,376.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
344.06K
-
0.00
9.66K
-
2022
4
356.55K
-
0.00
1.38K
-
2022
4
356.55K
-
0.00
1.38K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

356.55K £Ascended3.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.38K £Descended-85.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pease, Paulette
Director
31/01/2017 - Present
7
Pease, Philip John
Director
23/07/2013 - Present
4
Barron, Kevin Thomas
Director
23/07/2013 - 10/11/2015
7
Berridge, Peter William
Secretary
16/10/1992 - 10/11/2015
-
Berridge, Ruth Hartwell
Director
16/10/1992 - 25/07/2013
-

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 AVENUE ONE GRAPHICS LTD

AVENUE ONE GRAPHICS LTD is an(a) Active company incorporated on 15/10/1992 with the registered office located at Unit C10 Station Yard, Thame OX9 3UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE ONE GRAPHICS LTD?

toggle

AVENUE ONE GRAPHICS LTD is currently Active. It was registered on 15/10/1992 .

Where is AVENUE ONE GRAPHICS LTD located?

toggle

AVENUE ONE GRAPHICS LTD is registered at Unit C10 Station Yard, Thame OX9 3UH.

What does AVENUE ONE GRAPHICS LTD do?

toggle

AVENUE ONE GRAPHICS LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does AVENUE ONE GRAPHICS LTD have?

toggle

AVENUE ONE GRAPHICS LTD had 4 employees in 2022.

What is the latest filing for AVENUE ONE GRAPHICS LTD?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.