AVI JAPAN OPPORTUNITY TRUST PLC

Register to unlock more data on OkredoRegister

AVI JAPAN OPPORTUNITY TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11487703

Incorporation date

27/07/2018

Size

Full

Contacts

Registered address

Registered address

19th Floor 51 Lime Street, London EC3M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2018)
dot icon15/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon09/04/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon09/04/2026
Registration of charge 114877030002, created on 2026-04-02
dot icon28/02/2026
Sale or transfer of treasury shares. Treasury capital:
dot icon24/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon05/02/2026
Purchase of own shares. Shares purchased into treasury:
dot icon29/01/2026
Purchase of own shares. Shares purchased into treasury:
dot icon23/01/2026
Resolutions
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon11/11/2025
Resolutions
dot icon05/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon04/08/2025
Cancellation of shares. Statement of capital on 2024-12-16
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon29/05/2025
Resolutions
dot icon27/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2025
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 2025-05-20
dot icon22/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon13/02/2025
Appointment of Mr Andrew William Rose as a director on 2025-02-12
dot icon13/02/2025
Appointment of Mr Thomas Yasutomo Yoritaka as a director on 2025-02-12
dot icon30/01/2025
Cancellation of shares. Statement of capital on 2024-12-16
dot icon30/01/2025
Purchase of own shares.
dot icon21/01/2025
Termination of appointment of Ekaterina Thomson as a director on 2025-01-21
dot icon20/01/2025
Secretary's details changed for Link Company Matters Limited on 2025-01-20
dot icon10/01/2025
Purchase of own shares. Shares purchased into treasury:
dot icon16/12/2024
Resolutions
dot icon30/09/2024
Termination of appointment of Yoshi Nishio as a director on 2024-09-30
dot icon13/08/2024
Withdrawal of a person with significant control statement on 2024-08-13
dot icon26/07/2024
Confirmation statement made on 2023-07-26 with no updates
dot icon23/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon17/05/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Resolutions
dot icon03/05/2024
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-03
dot icon19/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon05/04/2024
Registration of charge 114877030001, created on 2024-04-02
dot icon21/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/12/2023
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL England to Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH
dot icon22/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon04/07/2023
Resolutions
dot icon19/06/2023
Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England to Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon15/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon15/06/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon07/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/05/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon27/02/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon12/12/2022
Secretary's details changed for Link Company Matters Limited on 2022-12-05
dot icon05/12/2022
Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to Central Square 29 Wellington Street Leeds LS1 4DL on 2022-12-05
dot icon15/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon22/06/2022
Statement of capital following an allotment of shares on 2022-06-20
dot icon11/05/2022
Memorandum and Articles of Association
dot icon11/05/2022
Resolutions
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Director's details changed for Yoshi Nishio on 2022-01-07
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon16/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon25/01/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon19/01/2022
Secretary's details changed for Link Company Matters Limited on 2021-09-01
dot icon18/01/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-11-04
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-13
dot icon02/08/2021
Purchase of own shares. Shares purchased into treasury:
dot icon30/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon19/05/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon13/05/2021
Resolutions
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-20
dot icon17/04/2021
Full accounts made up to 2020-12-31
dot icon02/04/2021
Register(s) moved to registered inspection location Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH
dot icon02/04/2021
Register inspection address has been changed to Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon06/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon03/07/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-16
dot icon30/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Statement of capital following an allotment of shares on 2020-01-15
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-18
dot icon21/11/2019
Statement of capital following an allotment of shares on 2019-11-08
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-24
dot icon10/11/2019
Resolutions
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon07/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon24/07/2019
Notification of a person with significant control statement
dot icon04/06/2019
Statement of capital on 2019-06-04
dot icon04/06/2019
Certificate of cancellation of share premium account
dot icon04/06/2019
Reduction of iss capital and minute (oc)
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon21/01/2019
Cessation of Asset Value Investors Limited as a person with significant control on 2018-10-23
dot icon27/11/2018
Statement of capital on 2018-10-19
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-23
dot icon30/10/2018
Appointment of Margaret Stephens as a director on 2018-09-05
dot icon18/09/2018
Resolutions
dot icon14/09/2018
Appointment of Ms Ekaterina Thomson as a director on 2018-09-05
dot icon05/09/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon05/09/2018
Notice of intention to carry on business as an investment company
dot icon05/09/2018
Commence business and borrow
dot icon05/09/2018
Trading certificate for a public company
dot icon27/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
27/07/2018 - Present
310
Thomson, Ekaterina
Director
05/09/2018 - 21/01/2025
7
Stephens, Margaret
Director
05/09/2018 - Present
-
Crighton, Norman
Director
27/07/2018 - Present
14
Rose, Andrew William
Director
12/02/2025 - Present
1

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+
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 AVI JAPAN OPPORTUNITY TRUST PLC

AVI JAPAN OPPORTUNITY TRUST PLC is an(a) Active company incorporated on 27/07/2018 with the registered office located at 19th Floor 51 Lime Street, London EC3M 7DQ. There are currently 5 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 AVI JAPAN OPPORTUNITY TRUST PLC?

toggle

AVI JAPAN OPPORTUNITY TRUST PLC is currently Active. It was registered on 27/07/2018 .

Where is AVI JAPAN OPPORTUNITY TRUST PLC located?

toggle

AVI JAPAN OPPORTUNITY TRUST PLC is registered at 19th Floor 51 Lime Street, London EC3M 7DQ.

What does AVI JAPAN OPPORTUNITY TRUST PLC do?

toggle

AVI JAPAN OPPORTUNITY TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for AVI JAPAN OPPORTUNITY TRUST PLC?

toggle

The latest filing was on 15/04/2026: Sale or transfer of treasury shares. Treasury capital:.