AVOCOR LIMITED

Register to unlock more data on OkredoRegister

AVOCOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03974449

Incorporation date

17/04/2000

Size

Small

Contacts

Registered address

Registered address

Arena Business Centre Riverside Way, Watchmoor Park, Camberley GU15 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon26/11/2025
Termination of appointment of Scott Hix as a director on 2025-11-07
dot icon26/11/2025
Termination of appointment of Tsung-Lung Lee as a director on 2025-11-07
dot icon30/10/2025
Director's details changed for Mr Lai Wo Nip on 2025-09-01
dot icon30/10/2025
Termination of appointment of Scott Hix as a secretary on 2025-09-01
dot icon30/10/2025
Appointment of Mr Lai Wo Nip as a secretary on 2025-09-01
dot icon29/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/05/2025
Secretary's details changed for Mr Scott Patrick Hix on 2025-04-16
dot icon01/05/2025
Confirmation statement made on 2025-04-17 with updates
dot icon13/09/2024
Appointment of Mr Scott Hix as a director on 2024-09-03
dot icon13/09/2024
Appointment of Mr Lai Wo Nip as a director on 2024-09-03
dot icon13/09/2024
Appointment of Mr Tsung-Lung Lee as a director on 2024-09-03
dot icon12/09/2024
Termination of appointment of Scott Hix as a director on 2024-09-03
dot icon12/09/2024
Termination of appointment of Scott Hix as a secretary on 2024-09-03
dot icon12/09/2024
Termination of appointment of Brad Gleeson as a director on 2024-09-03
dot icon12/09/2024
Appointment of Mr Scott Patrick Hix as a secretary on 2024-09-03
dot icon06/09/2024
Satisfaction of charge 039744490002 in full
dot icon10/07/2024
Second filing for the notification of Scott Hix as a person with significant control
dot icon28/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon22/05/2024
Cessation of Scott Hix as a person with significant control on 2023-03-31
dot icon22/05/2024
Notification of a person with significant control statement
dot icon14/05/2024
Accounts for a small company made up to 2023-12-31
dot icon08/02/2024
Accounts for a small company made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon25/04/2022
Change of details for Mr Scott Hix as a person with significant control on 2021-12-07
dot icon03/02/2022
Accounts for a small company made up to 2020-12-31
dot icon08/11/2021
Withdrawal of a person with significant control statement on 2021-11-08
dot icon10/09/2021
Satisfaction of charge 039744490001 in full
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Memorandum and Articles of Association
dot icon30/07/2021
Registration of charge 039744490002, created on 2021-07-28
dot icon05/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-06-30
dot icon05/10/2020
Current accounting period shortened from 2021-06-30 to 2020-12-31
dot icon23/06/2020
Withdrawal of a person with significant control statement on 2020-06-23
dot icon22/06/2020
Confirmation statement made on 2020-04-17 with updates
dot icon22/06/2020
Notification of Scott Hix as a person with significant control on 2020-06-16
dot icon30/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/09/2019
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Arena Business Centre Riverside Way Watchmoor Park Camberley GU15 3YL on 2019-09-12
dot icon12/09/2019
Appointment of Mr Scott Hix as a secretary on 2019-08-06
dot icon12/09/2019
Appointment of Mr Brad Gleeson as a director on 2019-08-06
dot icon12/09/2019
Appointment of Mr Scott Hix as a director on 2019-08-06
dot icon12/09/2019
Termination of appointment of Carol Ann Steljes as a secretary on 2019-08-06
dot icon12/09/2019
Termination of appointment of Nigel Frederick Steljes as a director on 2019-08-06
dot icon12/09/2019
Termination of appointment of Carol Ann Steljes as a director on 2019-08-06
dot icon03/09/2019
Notification of a person with significant control statement
dot icon03/09/2019
Cessation of Nigel Frederick Steljes as a person with significant control on 2019-08-06
dot icon03/09/2019
Cessation of Carol Ann Steljes as a person with significant control on 2019-08-06
dot icon30/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/05/2019
Confirmation statement made on 2019-04-17 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon14/12/2017
Resolutions
dot icon11/12/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon03/05/2017
Current accounting period extended from 2017-04-30 to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon01/03/2017
Statement of capital following an allotment of shares on 2016-11-21
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon11/10/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-12
dot icon30/08/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon24/08/2016
Registration of charge 039744490001, created on 2016-08-17
dot icon06/06/2016
Resolutions
dot icon25/05/2016
Resolutions
dot icon24/05/2016
Secretary's details changed for Carol Ann Steljes on 2016-05-24
dot icon24/05/2016
Director's details changed for Mr Nigel Frederick Steljes on 2016-05-24
dot icon24/05/2016
Appointment of Mrs Carol Ann Steljes as a director on 2016-05-24
dot icon20/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon15/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon20/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon30/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon14/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon24/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon29/04/2009
Return made up to 17/04/09; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 21-22 park way newbury berkshire RG14 1EE
dot icon03/06/2008
Return made up to 17/04/08; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon04/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon02/07/2007
Return made up to 17/04/07; full list of members
dot icon27/06/2007
Secretary's particulars changed
dot icon20/01/2007
Accounts for a dormant company made up to 2006-04-30
dot icon01/11/2006
Director's particulars changed
dot icon22/05/2006
Return made up to 17/04/06; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2005-04-30
dot icon23/06/2005
Registered office changed on 23/06/05 from: 21-22 park way newbury berkshire RG14 1EE
dot icon23/06/2005
Return made up to 17/04/05; full list of members
dot icon19/07/2004
Accounts for a dormant company made up to 2004-04-30
dot icon19/07/2004
Return made up to 17/04/04; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon30/07/2002
Accounts for a dormant company made up to 2002-04-30
dot icon26/04/2002
Return made up to 17/04/02; full list of members
dot icon18/07/2001
Return made up to 17/04/01; full list of members
dot icon21/06/2001
Accounts for a dormant company made up to 2001-04-30
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
New secretary appointed
dot icon17/04/2000
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
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B H COMPANY SECRETARIES LTD
Corporate Secretary
16/04/2000 - 16/04/2000
294
Hix, Scott
Director
03/09/2024 - 07/11/2025
-
Steljes, Nigel Frederick
Director
16/04/2000 - 05/08/2019
16
Nip, Lai Wo
Secretary
01/09/2025 - Present
-
Lee, Tsung-Lung
Director
03/09/2024 - 07/11/2025
-

Persons with Significant Control

5
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 AVOCOR LIMITED

AVOCOR LIMITED is an(a) Active company incorporated on 17/04/2000 with the registered office located at Arena Business Centre Riverside Way, Watchmoor Park, Camberley GU15 3YL. 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 AVOCOR LIMITED?

toggle

AVOCOR LIMITED is currently Active. It was registered on 17/04/2000 .

Where is AVOCOR LIMITED located?

toggle

AVOCOR LIMITED is registered at Arena Business Centre Riverside Way, Watchmoor Park, Camberley GU15 3YL.

What does AVOCOR LIMITED do?

toggle

AVOCOR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVOCOR LIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Scott Hix as a director on 2025-11-07.