AVIS MEDICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIS MEDICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07839305

Incorporation date

08/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Nelson Street, Leicester LE1 7BACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2011)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/10/2025
Appointment of Shiven Arora as a director on 2025-10-06
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon11/11/2021
Cessation of Isheeta Arora as a person with significant control on 2021-11-11
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Director's details changed for Dr Ashish Arora on 2020-12-23
dot icon24/12/2020
Director's details changed for Dr Vatika Arora on 2020-12-24
dot icon23/12/2020
Director's details changed for Dr Vatika Arora on 2020-12-23
dot icon30/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Resolutions
dot icon01/02/2016
Change of share class name or designation
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-12-18
dot icon18/12/2015
Appointment of Miss Isheeta Arora as a director on 2015-12-18
dot icon15/12/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon14/12/2015
Current accounting period shortened from 2016-11-30 to 2015-12-31
dot icon14/12/2015
Registered office address changed from Lonsdale House High Street Lutterworth Leics LE17 4AD to 30 Nelson Street Leicester LE1 7BA on 2015-12-14
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon20/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon18/12/2014
Director's details changed for Vatika Arora on 2014-11-16
dot icon18/12/2014
Director's details changed for Dr Ashish Arora on 2014-11-16
dot icon18/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon28/11/2011
Appointment of Dr Ashish Arora as a director
dot icon28/11/2011
Termination of appointment of Barry Warmisham as a director
dot icon28/11/2011
Appointment of Vatika Arora as a director
dot icon08/11/2011
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
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
274.08K
-
0.00
268.08K
-
2022
4
342.88K
-
0.00
337.14K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ashish Arora
Director
08/11/2011 - Present
2
Dr Vatika Arora
Director
08/11/2011 - Present
2
Ms Isheeta Arora
Director
18/12/2015 - Present
2
Warmisham, Barry Charles
Director
08/11/2011 - 08/11/2011
1437
Arora, Shiven
Director
06/10/2025 - Present
-

Persons with Significant Control

3
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 AVIS MEDICAL SERVICES LIMITED

AVIS MEDICAL SERVICES LIMITED is an(a) Active company incorporated on 08/11/2011 with the registered office located at 30 Nelson Street, Leicester LE1 7BA. 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 AVIS MEDICAL SERVICES LIMITED?

toggle

AVIS MEDICAL SERVICES LIMITED is currently Active. It was registered on 08/11/2011 .

Where is AVIS MEDICAL SERVICES LIMITED located?

toggle

AVIS MEDICAL SERVICES LIMITED is registered at 30 Nelson Street, Leicester LE1 7BA.

What does AVIS MEDICAL SERVICES LIMITED do?

toggle

AVIS MEDICAL SERVICES LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for AVIS MEDICAL SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.