AVITAL LIMITED

Register to unlock more data on OkredoRegister

AVITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09961391

Incorporation date

20/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Beauchamp Court, Victors Way, Barnet, London EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2016)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2026
Registration of a charge with Charles court order to extend. Charge code 099613910005, created on 2025-10-13
dot icon31/10/2025
Registration of charge 099613910004, created on 2025-10-13
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon06/08/2025
Appointment of Mr Vikas Deshwal as a director on 2025-07-31
dot icon04/08/2025
Termination of appointment of Harish Shah as a director on 2025-07-31
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/10/2024
Satisfaction of charge 099613910001 in full
dot icon14/10/2024
Registration of charge 099613910002, created on 2024-10-10
dot icon14/10/2024
Registration of charge 099613910003, created on 2024-10-10
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon29/02/2024
Appointment of Mr Harish Shah as a director on 2024-02-29
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Registration of charge 099613910001, created on 2023-10-11
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon20/07/2023
Change of details for Myp Holdings Limited as a person with significant control on 2023-07-20
dot icon19/07/2023
Director's details changed for Mr Assael Abajoff on 2023-07-19
dot icon18/07/2023
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 2023-07-18
dot icon24/01/2023
Director's details changed for Mr Yoav Tal on 2023-01-25
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon02/08/2022
Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2022-08-02
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon16/03/2021
Director's details changed for Mr Yoav Tal on 2021-03-16
dot icon11/03/2021
Director's details changed for Mr Yoav Tal on 2021-03-11
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Director's details changed for Mr Yoav Tal on 2020-10-21
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Previous accounting period extended from 2018-01-31 to 2018-03-31
dot icon16/10/2018
Cessation of Yoav Tal as a person with significant control on 2018-07-07
dot icon16/10/2018
Change of details for Myp Holdings Limited as a person with significant control on 2018-07-07
dot icon16/10/2018
Change of details for Mr Assael Abajoff as a person with significant control on 2016-04-06
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon19/09/2018
Notification of Myp Holdings Limited as a person with significant control on 2018-07-07
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/10/2016
Appointment of Mr Yoav Tal as a director on 2016-10-01
dot icon13/02/2016
Director's details changed for Assael Aviv on 2016-01-20
dot icon20/01/2016
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
31/03/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
44.82K
-
0.00
10.62K
-
2022
0
1.66M
-
0.00
18.18K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Harish
Director
29/02/2024 - 31/07/2025
26
Abajoff, Assael
Director
20/01/2016 - Present
11
Tal, Yoav
Director
01/10/2016 - Present
18
Deshwal, Vikas
Director
31/07/2025 - Present
17

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 AVITAL LIMITED

AVITAL LIMITED is an(a) Active company incorporated on 20/01/2016 with the registered office located at 5 Beauchamp Court, Victors Way, Barnet, London EN5 5TZ. 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 AVITAL LIMITED?

toggle

AVITAL LIMITED is currently Active. It was registered on 20/01/2016 .

Where is AVITAL LIMITED located?

toggle

AVITAL LIMITED is registered at 5 Beauchamp Court, Victors Way, Barnet, London EN5 5TZ.

What does AVITAL LIMITED do?

toggle

AVITAL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVITAL LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.