AVL MEDICAL INSTRUMENTS U.K. LIMITED

Register to unlock more data on OkredoRegister

AVL MEDICAL INSTRUMENTS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425430

Incorporation date

22/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Roche House, Charles Avenue, Burgess Hill, West Sussex RH15 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1989)
dot icon09/04/2026
Termination of appointment of Geoffrey John Twist as a director on 2026-04-01
dot icon09/04/2026
Appointment of Mr Allan Pamba as a director on 2026-04-01
dot icon13/11/2025
Termination of appointment of Niklas Kruse as a director on 2025-11-01
dot icon13/11/2025
Appointment of Mr Muhammad Omair Ul Haq as a director on 2025-11-01
dot icon30/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon28/06/2024
Director's details changed for Mr Niklas Kruse on 2024-06-28
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Termination of appointment of Mauricio Modesto Cunha as a director on 2023-02-01
dot icon01/02/2023
Appointment of Mr Niklas Kruse as a director on 2023-02-01
dot icon31/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/01/2021
Appointment of Ms Catherine Sarah Pawan as a secretary on 2021-01-20
dot icon29/01/2021
Termination of appointment of Michael Lisi as a secretary on 2021-01-20
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon19/12/2019
Appointment of Mr Michael Lisi as a secretary on 2019-12-12
dot icon19/12/2019
Termination of appointment of Oren Reich as a secretary on 2019-12-12
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/05/2019
Appointment of Mr Mauricio Modesto Cunha as a director on 2019-05-01
dot icon10/05/2019
Termination of appointment of Roland Frederic Fischer as a director on 2019-05-01
dot icon01/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Notification of Roche Diagnostics Limited as a person with significant control on 2016-04-06
dot icon02/10/2017
Appointment of Mr Geoffrey John Twist as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Oren Reich as a director on 2017-10-01
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/07/2017
Change of details for Avl Medical Instruments Ag as a person with significant control on 2016-04-06
dot icon03/07/2017
Cessation of Avl Medical Instruments Ag as a person with significant control on 2016-04-06
dot icon03/07/2017
Appointment of Mr. Oren Reich as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Christopher Stuart Parker as a director on 2017-07-01
dot icon23/01/2017
Second filing of Confirmation Statement dated 17/09/2016
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2016
Register inspection address has been changed from C/O Roche Products Limited 6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to Roche House Charles Avenue Burgess Hill West Sussex RH15 9RY
dot icon20/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon04/01/2016
Appointment of Mr Oren Reich as a secretary on 2016-01-01
dot icon04/01/2016
Termination of appointment of Olufunke Abimbola as a secretary on 2016-01-01
dot icon11/11/2015
Register(s) moved to registered inspection location C/O Roche Products Limited 6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire AL7 1TW
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Termination of appointment of Richard David Daniel as a secretary on 2015-06-22
dot icon16/07/2015
Appointment of Ms Olufunke Abimbola as a secretary on 2015-06-22
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Elmer Monster as a director on 2014-07-01
dot icon14/07/2014
Appointment of Mr Roland Frederic Fischer as a director on 2014-07-01
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Appointment of Mr Christopher Stuart Parker as a director
dot icon07/08/2012
Termination of appointment of Jan Van Den Boer as a director
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/09/2010
Register inspection address has been changed
dot icon13/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon20/05/2009
Appointment terminated director geoff twist
dot icon20/05/2009
Director appointed mr elmer monster
dot icon06/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/09/2008
Return made up to 17/09/08; full list of members
dot icon23/07/2008
Director's change of particulars / jan van den boer / 23/07/2008
dot icon23/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/09/2006
Return made up to 17/09/06; full list of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: bell lane lewes east sussex BN7 1LG
dot icon14/08/2006
Director's particulars changed
dot icon11/08/2006
Director's particulars changed
dot icon26/06/2006
Secretary's particulars changed
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon21/09/2005
Location of register of members
dot icon20/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon10/03/2005
Return made up to 17/09/04; full list of members
dot icon28/10/2004
Director resigned
dot icon27/10/2004
New director appointed
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon05/11/2003
Return made up to 17/09/03; no change of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/09/2002
Return made up to 17/09/02; no change of members
dot icon19/09/2001
Return made up to 17/09/01; full list of members
dot icon03/08/2001
Accounts for a small company made up to 2000-12-31
dot icon16/07/2001
Director resigned
dot icon09/05/2001
Registered office changed on 09/05/01 from: unit 24 whitebridge industrial estate whitebridge lane stone staffs ST15 8LQ
dot icon09/05/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Secretary resigned
dot icon23/03/2001
New director appointed
dot icon20/11/2000
Return made up to 22/09/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/11/1999
Return made up to 22/09/99; full list of members
dot icon23/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/10/1998
Return made up to 22/09/98; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-12-31
dot icon08/01/1998
Return made up to 22/09/97; no change of members
dot icon27/08/1997
Amended accounts made up to 1996-12-31
dot icon08/06/1997
Amended accounts made up to 1996-12-31
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
New director appointed
dot icon15/01/1997
Director resigned
dot icon26/09/1996
Return made up to 22/09/96; full list of members
dot icon19/03/1996
Accounts for a small company made up to 1995-12-31
dot icon13/09/1995
Return made up to 22/09/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-12-31
dot icon03/10/1994
Return made up to 22/09/94; no change of members
dot icon29/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 22/09/93; full list of members
dot icon23/11/1993
Director resigned;new director appointed
dot icon27/10/1993
New secretary appointed
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon08/10/1992
Return made up to 22/09/92; no change of members
dot icon18/03/1992
Accounts for a small company made up to 1991-12-31
dot icon02/10/1991
Accounts for a small company made up to 1990-12-31
dot icon02/10/1991
Return made up to 22/09/91; no change of members
dot icon10/05/1991
Return made up to 22/03/91; full list of members
dot icon05/06/1990
Accounting reference date extended from 30/09 to 31/12
dot icon26/10/1989
Wd 19/10/89 ad 16/10/89--------- sf si 49998@1=49998 sf ic 2/50000
dot icon20/10/1989
Accounting reference date notified as 30/09
dot icon22/09/1989
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
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reich, Oren, Mr.
Director
01/07/2017 - 01/10/2017
1
Abimbola, Olufunke
Secretary
22/06/2015 - 01/01/2016
-
Fuchs, Kaspar
Director
15/07/1999 - 07/06/2005
-
Jones Koellner, Doris
Secretary
01/10/1993 - 01/02/2001
-
Reich, Oren
Secretary
01/01/2016 - 12/12/2019
-

Persons with Significant Control

0

No PSC data available.

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 AVL MEDICAL INSTRUMENTS U.K. LIMITED

AVL MEDICAL INSTRUMENTS U.K. LIMITED is an(a) Active company incorporated on 22/09/1989 with the registered office located at Roche House, Charles Avenue, Burgess Hill, West Sussex RH15 9RY. 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 AVL MEDICAL INSTRUMENTS U.K. LIMITED?

toggle

AVL MEDICAL INSTRUMENTS U.K. LIMITED is currently Active. It was registered on 22/09/1989 .

Where is AVL MEDICAL INSTRUMENTS U.K. LIMITED located?

toggle

AVL MEDICAL INSTRUMENTS U.K. LIMITED is registered at Roche House, Charles Avenue, Burgess Hill, West Sussex RH15 9RY.

What does AVL MEDICAL INSTRUMENTS U.K. LIMITED do?

toggle

AVL MEDICAL INSTRUMENTS U.K. LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVL MEDICAL INSTRUMENTS U.K. LIMITED?

toggle

The latest filing was on 09/04/2026: Termination of appointment of Geoffrey John Twist as a director on 2026-04-01.