AVIA BOILER CARE LIMITED

Register to unlock more data on OkredoRegister

AVIA BOILER CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619198

Incorporation date

17/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Madelwell Heath Farm Lane, North Leigh, Witney OX29 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon03/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/03/2021
Micro company accounts made up to 2020-05-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/11/2018
Director's details changed for Mr Nathan John David James Payne on 2018-11-07
dot icon07/11/2018
Secretary's details changed for Miss Claire Payne on 2018-11-07
dot icon07/11/2018
Change of details for Mr Nathan John David James Payne as a person with significant control on 2018-11-07
dot icon10/04/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-05-31
dot icon11/01/2018
Registered office address changed from 28 Campion Way Witney Oxfordshire OX28 1ES to Madelwell Heath Farm Lane North Leigh Witney OX29 6RS on 2018-01-11
dot icon29/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/04/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon23/04/2015
Director's details changed for Nathan John David James Payne on 2015-04-23
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/06/2014
Registered office address changed from 264 Banbury Road Oxford OX2 7DY on 2014-06-19
dot icon16/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Miss Claire Goodenough on 2011-01-11
dot icon17/03/2014
Secretary's details changed for Miss Claire Goodenough on 2011-01-11
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Rosemary Payne as a secretary
dot icon11/01/2011
Appointment of Miss Claire Goodenough as a secretary
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon22/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon13/01/2010
Director's details changed for Nathan John David James Payne on 2010-01-12
dot icon13/01/2010
Director's details changed for Nathan John David James Payne on 2010-01-12
dot icon10/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2009
Return made up to 28/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 28/02/08; full list of members
dot icon25/09/2007
Director resigned
dot icon28/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon26/06/2007
Registered office changed on 26/06/07 from: 6 des roches square witney oxfordshire OX28 4BE
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon18/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon03/03/2006
Return made up to 28/02/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/03/2005
Return made up to 28/02/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/04/2004
Registered office changed on 27/04/04 from: 2 langdale gate witney oxfordshire OX28 6RQ
dot icon26/02/2004
Return made up to 11/02/04; full list of members
dot icon14/01/2004
Return made up to 17/12/03; full list of members
dot icon21/01/2003
Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon13/01/2003
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon13/01/2003
Registered office changed on 13/01/03 from: 2 langdale gate witney oxon OX28 6RQ
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon13/01/2003
Resolutions
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Registered office changed on 18/12/02 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
dot icon17/12/2002
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
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
196.05K
-
0.00
-
-
2022
2
227.54K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CF CLIENT SECRETARY LTD
Corporate Secretary
16/12/2002 - 17/12/2002
671
Cf Client Director Ltd
Director
16/12/2002 - 17/12/2002
656
Mr Nathan John David James Payne
Director
18/12/2002 - Present
-
Payne, Claire
Secretary
10/01/2011 - Present
-
Payne, Rosemary Patricia
Secretary
17/12/2002 - 10/01/2011
-

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 AVIA BOILER CARE LIMITED

AVIA BOILER CARE LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at Madelwell Heath Farm Lane, North Leigh, Witney OX29 6RS. There are currently 2 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 AVIA BOILER CARE LIMITED?

toggle

AVIA BOILER CARE LIMITED is currently Active. It was registered on 17/12/2002 .

Where is AVIA BOILER CARE LIMITED located?

toggle

AVIA BOILER CARE LIMITED is registered at Madelwell Heath Farm Lane, North Leigh, Witney OX29 6RS.

What does AVIA BOILER CARE LIMITED do?

toggle

AVIA BOILER CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AVIA BOILER CARE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-01 with no updates.