AVIMO MIDDLE EAST LIMITED

Register to unlock more data on OkredoRegister

AVIMO MIDDLE EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00951831

Incorporation date

10/04/1969

Size

Full

Contacts

Registered address

Registered address

350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1986)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon03/02/2026
Change of details for Thales Sa as a person with significant control on 2025-11-05
dot icon27/11/2025
Withdrawal of a person with significant control statement on 2025-11-27
dot icon27/11/2025
Notification of Thales Sa as a person with significant control on 2025-11-05
dot icon18/09/2025
Auditor's resignation
dot icon21/07/2025
Appointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14
dot icon17/07/2025
Termination of appointment of Christopher William Hindle as a director on 2025-07-14
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Director's details changed for Mr Christopher William Hindle on 2024-08-19
dot icon26/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Director's details changed for Mr Christopher William Hindle on 2023-08-02
dot icon01/08/2023
Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr Christopher William Hindle as a director on 2023-08-01
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon27/06/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon03/09/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon14/08/2017
Director's details changed for Mr Michael William Peter Seabrook on 2017-08-02
dot icon14/07/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Termination of appointment of Suzanne Jayne Stratton as a director on 2017-06-13
dot icon08/05/2017
Registered office address changed from , 2 Dashwood Lang Road, the Bourne Business Park, Addlestone Nr Weybridge, Surrey, KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 2017-05-08
dot icon05/05/2017
Appointment of Ewen Angus Mccrorie as a director on 2017-03-22
dot icon28/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon20/04/2017
Termination of appointment of Guy Maurice Edmond Blanguernon as a director on 2017-03-22
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Peter John Rowley as a director on 2015-08-31
dot icon06/10/2015
Appointment of Suzanne Jayne Stratton as a director on 2015-09-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon07/01/2014
Appointment of Peter John Rowley as a director
dot icon07/01/2014
Termination of appointment of Lawrence Hammond as a director
dot icon18/11/2013
Appointment of Guy Maurice Edmond Blanguernon as a director
dot icon18/11/2013
Termination of appointment of Ewen Mccrorie as a director
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon20/11/2012
Termination of appointment of Francois Hubert-Habart as a director
dot icon31/10/2012
Resolutions
dot icon31/10/2012
Statement of company's objects
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon21/06/2010
Director's details changed for Francois Pierre Maurice Hubert-Habart on 2010-04-01
dot icon11/06/2010
Secretary's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Michael William Peter Seabrook on 2010-04-01
dot icon11/06/2010
Director's details changed for Ewen Angus Mccrorie on 2010-04-01
dot icon11/06/2010
Director's details changed for Lawrence Hammond on 2010-04-01
dot icon16/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/10/2009
Appointment of Francois Pierre Maurice Hubert-Habart as a director
dot icon02/10/2009
Appointment terminated director gerrit vinke
dot icon19/08/2009
Director appointed michael william peter seabrook
dot icon19/08/2009
Director appointed lawrence hammond
dot icon20/05/2009
Return made up to 10/04/09; full list of members
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon21/10/2008
Memorandum and Articles of Association
dot icon21/10/2008
Resolutions
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon02/05/2008
Return made up to 10/04/08; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: lisieux way, taunton, somerset TA1 2JZ
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/08/2007
Director resigned
dot icon08/05/2007
Return made up to 10/04/07; full list of members
dot icon27/03/2007
Full accounts made up to 2005-12-31
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Director's particulars changed
dot icon12/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon08/06/2006
Return made up to 10/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/04/2005
Return made up to 20/03/05; full list of members
dot icon15/03/2005
Director resigned
dot icon10/03/2005
Director resigned
dot icon13/10/2004
Director resigned
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 20/03/04; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 20/03/03; no change of members
dot icon01/04/2003
New director appointed
dot icon11/07/2002
Director resigned
dot icon10/07/2002
Director's particulars changed
dot icon08/07/2002
Return made up to 20/03/02; full list of members
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
New director appointed
dot icon27/11/2001
Director's particulars changed
dot icon10/09/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon29/07/2001
Director resigned
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon20/03/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Director resigned
dot icon26/05/2000
Full accounts made up to 1999-09-30
dot icon06/04/2000
Return made up to 20/03/00; full list of members
dot icon30/06/1999
Certificate of change of name
dot icon19/03/1999
Full accounts made up to 1998-09-30
dot icon19/03/1999
Return made up to 20/03/99; full list of members
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Director resigned
dot icon21/02/1999
Registered office changed on 21/02/99 from: 34 grosvenor gardens, london, SW1W 0AL
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
Secretary resigned
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon17/04/1998
Return made up to 20/03/98; full list of members
dot icon07/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon03/11/1997
New secretary appointed
dot icon02/11/1997
Secretary resigned
dot icon03/09/1997
Full accounts made up to 1996-09-30
dot icon24/03/1997
Return made up to 20/03/97; no change of members
dot icon17/10/1996
Location of register of members
dot icon17/10/1996
Location of debenture register
dot icon17/10/1996
Secretary resigned
dot icon17/10/1996
New secretary appointed
dot icon22/04/1996
Full accounts made up to 1995-09-30
dot icon14/04/1996
Return made up to 20/03/96; full list of members
dot icon05/12/1995
Location of register of directors' interests
dot icon05/12/1995
Location of register of members
dot icon05/12/1995
Location of debenture register
dot icon05/12/1995
Secretary resigned;new secretary appointed
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon14/07/1995
Director resigned
dot icon26/04/1995
Full accounts made up to 1994-09-30
dot icon28/03/1995
Return made up to 20/03/95; no change of members
dot icon28/03/1995
New secretary appointed
dot icon28/03/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon28/03/1995
New director appointed
dot icon01/07/1994
Full accounts made up to 1993-09-30
dot icon19/04/1994
Return made up to 20/03/94; change of members
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon02/11/1993
Declaration of satisfaction of mortgage/charge
dot icon20/10/1993
New director appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Director resigned;new director appointed
dot icon27/05/1993
Full accounts made up to 1992-09-30
dot icon06/05/1993
Return made up to 20/03/93; full list of members
dot icon06/08/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Return made up to 20/03/92; full list of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon12/05/1991
Return made up to 20/03/91; no change of members
dot icon28/04/1991
Full accounts made up to 1990-09-30
dot icon28/04/1991
Full accounts made up to 1989-09-30
dot icon28/04/1991
Return made up to 20/03/90; no change of members
dot icon03/04/1991
Certificate of change of name
dot icon02/04/1991
Director resigned;new director appointed
dot icon18/05/1990
New secretary appointed;director resigned;new director appointed
dot icon27/12/1989
Certificate of change of name
dot icon27/12/1989
Certificate of change of name
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1989
Full accounts made up to 1988-09-30
dot icon16/11/1989
Return made up to 20/03/89; full list of members
dot icon21/11/1988
Full accounts made up to 1987-09-30
dot icon21/11/1988
Return made up to 21/03/88; full list of members
dot icon23/12/1987
Return made up to 23/04/87; full list of members
dot icon27/10/1987
Full accounts made up to 1986-09-30
dot icon10/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Return made up to 25/03/86; full list of members
dot icon05/08/1986
Accounts for a small company made up to 1985-09-30

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
18/04/2026
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
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prest, Nicholas Martin
Director
21/07/1993 - 02/03/2001
20
Mccrorie, Ewen Angus
Director
12/02/2007 - 01/09/2013
57
Mccrorie, Ewen Angus
Director
22/03/2017 - 01/08/2023
57
Seabrook, Michael William Peter
Director
28/07/2009 - Present
73
Meadows, William Rowland
Director
20/07/1993 - 10/06/1994
4

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 AVIMO MIDDLE EAST LIMITED

AVIMO MIDDLE EAST LIMITED is an(a) Active company incorporated on 10/04/1969 with the registered office located at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF. There are currently 3 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 AVIMO MIDDLE EAST LIMITED?

toggle

AVIMO MIDDLE EAST LIMITED is currently Active. It was registered on 10/04/1969 .

Where is AVIMO MIDDLE EAST LIMITED located?

toggle

AVIMO MIDDLE EAST LIMITED is registered at 350 Longwater Avenue, Green Park, Reading, Berkshire RG2 6GF.

What does AVIMO MIDDLE EAST LIMITED do?

toggle

AVIMO MIDDLE EAST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVIMO MIDDLE EAST LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.