AVOLITES LIMITED

Register to unlock more data on OkredoRegister

AVOLITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578003

Incorporation date

29/01/1991

Size

Small

Contacts

Registered address

Registered address

184, Park Avenue, London, NW10 7XLCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1991)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon12/08/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Paul Wong as a director on 2025-05-06
dot icon03/04/2025
Appointment of Mr Michael John Hannaford as a director on 2025-04-02
dot icon14/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-01-05 with updates
dot icon05/01/2024
Accounts for a small company made up to 2023-04-30
dot icon26/09/2023
Satisfaction of charge 025780030006 in full
dot icon26/09/2023
Satisfaction of charge 5 in full
dot icon19/09/2023
Termination of appointment of Andrew Brian Mckinlay as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Richard Mark Salzedo as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Meena Varatharajan as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Steven Ross Warren as a director on 2023-09-05
dot icon19/09/2023
Termination of appointment of Jean-Bert Tobij as a director on 2023-09-05
dot icon19/09/2023
Appointment of Mr Michael John Hannaford as a secretary on 2023-09-05
dot icon19/09/2023
Withdrawal of a person with significant control statement on 2023-09-19
dot icon19/09/2023
Notification of Josef Valchar as a person with significant control on 2023-09-05
dot icon19/09/2023
Notification of Ladislav Petrek as a person with significant control on 2023-09-05
dot icon05/06/2023
Termination of appointment of Kokulan Neminathan as a director on 2023-05-08
dot icon10/05/2023
Accounts for a small company made up to 2022-04-30
dot icon10/05/2023
Satisfaction of charge 3 in full
dot icon12/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon01/08/2022
Particulars of variation of rights attached to shares
dot icon24/01/2022
Accounts for a small company made up to 2021-04-30
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon11/08/2021
Registration of charge 025780030006, created on 2021-08-06
dot icon13/05/2021
Accounts for a small company made up to 2020-04-30
dot icon16/02/2021
Appointment of Mr Andrew Brian Mckinlay as a director on 2019-11-04
dot icon22/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon24/04/2020
Satisfaction of charge 4 in full
dot icon24/04/2020
Satisfaction of charge 2 in full
dot icon05/02/2020
Accounts for a small company made up to 2019-04-30
dot icon07/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon15/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon12/07/2018
Director's details changed for Mr Steven Ross Warren on 2018-07-11
dot icon11/07/2018
Termination of appointment of Steven Ross Warren as a secretary on 2018-07-11
dot icon11/07/2018
Director's details changed for Mr Richard Mark Salzedo on 2018-07-11
dot icon11/07/2018
Appointment of Mr Paul Wong as a director on 2018-05-27
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon19/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon06/02/2017
Group of companies' accounts made up to 2016-04-30
dot icon24/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon27/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon15/01/2016
Group of companies' accounts made up to 2015-04-30
dot icon04/12/2015
Appointment of Jean-Bert Tobij as a director on 2015-12-01
dot icon04/12/2015
Appointment of Kokulan Neminathan as a director on 2015-12-01
dot icon03/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon07/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon29/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon21/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon05/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon05/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/04/2012
Termination of appointment of Shahid Anwar as a director
dot icon26/01/2012
Full accounts made up to 2011-04-30
dot icon12/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/01/2012
Director's details changed for Mr Steven Ross Warren on 2012-01-03
dot icon05/01/2012
Director's details changed for Mr Steven Ross Warren on 2012-01-03
dot icon05/01/2012
Director's details changed for Mr Steven Ross Warren on 2012-01-03
dot icon05/01/2012
Director's details changed for Mrs Meena Varatharajan on 2012-01-03
dot icon05/01/2012
Director's details changed for Mr Richard Mark Salzedo on 2012-01-03
dot icon05/01/2012
Director's details changed for Shahid Saleem Anwar on 2012-01-03
dot icon10/02/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Steven Ross Warren on 2011-02-10
dot icon10/02/2011
Secretary's details changed for Mr Steven Ross Warren on 2011-02-10
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon29/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon11/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/01/2010
Director's details changed for Ms Meena Varatharajan on 2010-01-11
dot icon11/01/2010
Director's details changed for Mr Steven Ross Warren on 2010-01-11
dot icon11/01/2010
Director's details changed for Richard Salzedo on 2010-01-11
dot icon11/01/2010
Director's details changed for Shahid Saleem Anwar on 2010-01-11
dot icon03/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon23/01/2009
Return made up to 05/01/09; full list of members
dot icon01/05/2008
Return made up to 05/01/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon15/01/2008
Particulars of mortgage/charge
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon08/01/2007
Return made up to 05/01/07; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2005-04-30
dot icon13/01/2006
Return made up to 05/01/06; full list of members
dot icon07/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon10/01/2005
Return made up to 05/01/05; full list of members
dot icon17/01/2004
Return made up to 12/01/04; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-04-30
dot icon09/02/2003
Return made up to 17/01/03; full list of members
dot icon19/11/2002
Accounts for a medium company made up to 2002-04-30
dot icon21/02/2002
Return made up to 29/01/02; full list of members
dot icon09/10/2001
Accounts for a medium company made up to 2001-04-30
dot icon04/07/2001
£ ic 38152/23152 22/05/01 £ sr 375@40=15000
dot icon05/03/2001
Return made up to 29/01/01; full list of members
dot icon05/03/2001
£ ic 40027/15027 01/11/00 £ sr 625@40=25000
dot icon15/12/2000
Full accounts made up to 2000-04-30
dot icon26/11/2000
Return made up to 29/01/00; full list of members; amend
dot icon16/03/2000
Return made up to 29/01/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-04-30
dot icon18/09/1999
Particulars of mortgage/charge
dot icon02/04/1999
Return made up to 29/01/99; full list of members
dot icon16/11/1998
Accounts for a small company made up to 1998-04-30
dot icon05/06/1998
Return made up to 29/01/98; full list of members
dot icon05/01/1998
Accounts for a small company made up to 1997-04-30
dot icon04/02/1997
Return made up to 29/01/97; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon29/02/1996
Return made up to 29/01/96; full list of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon11/10/1995
£ ic 41502/40252 03/10/95 £ sr 1250@1=1250
dot icon24/08/1995
£ ic 42752/41502 31/07/95 £ sr 1250@1=1250
dot icon22/06/1995
£ ic 44002/42752 18/04/95 £ sr 1250@1=1250
dot icon20/06/1995
£ ic 45252/44002 26/05/95 £ sr 1250@1=1250
dot icon09/05/1995
Resolutions
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon08/02/1995
Return made up to 29/01/95; full list of members
dot icon02/02/1995
Ad 18/01/95--------- £ si [email protected]=250 £ ic 45002/45252
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Particulars of mortgage/charge
dot icon14/06/1994
Accounts for a small company made up to 1993-04-30
dot icon08/04/1994
Return made up to 29/01/94; no change of members
dot icon03/08/1993
Memorandum and Articles of Association
dot icon26/02/1993
Return made up to 29/01/93; full list of members
dot icon19/02/1993
Accounts for a small company made up to 1992-04-30
dot icon12/03/1992
New director appointed
dot icon11/02/1992
Registered office changed on 11/02/92 from: 182, somervell road harrow middlesex HA2 8TS.
dot icon11/02/1992
Return made up to 29/01/92; full list of members
dot icon09/01/1992
Accounting reference date extended from 31/01 to 30/04
dot icon30/08/1991
Ad 01/08/91--------- £ si 6500@1=6500 £ ic 37502/44002
dot icon31/07/1991
Particulars of mortgage/charge
dot icon20/06/1991
Certificate of change of name
dot icon10/06/1991
Particulars of mortgage/charge
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Resolutions
dot icon16/05/1991
Registered office changed on 16/05/91 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
dot icon16/05/1991
Ad 07/05/91--------- £ si 37500@1=37500 £ ic 2/37502
dot icon16/05/1991
£ nc 100/250000 07/05/91
dot icon16/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Memorandum and Articles of Association
dot icon29/01/1991
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
05/01/2027
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varatharajan, Meena
Director
03/05/1991 - 05/09/2023
7
RB SECRETARIAT LIMITED
Nominee Secretary
29/01/1991 - 03/05/1991
147
RB DIRECTORS ONE LIMITED
Nominee Director
29/01/1991 - 03/05/1991
156
RB DIRECTORS TWO LIMITED
Nominee Director
29/01/1991 - 03/05/1991
107
Anwar, Shahid Saleem
Director
06/03/1992 - 27/03/2012
2

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AVOLITES LIMITED

AVOLITES LIMITED is an(a) Active company incorporated on 29/01/1991 with the registered office located at 184, Park Avenue, London, NW10 7XL. 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 AVOLITES LIMITED?

toggle

AVOLITES LIMITED is currently Active. It was registered on 29/01/1991 .

Where is AVOLITES LIMITED located?

toggle

AVOLITES LIMITED is registered at 184, Park Avenue, London, NW10 7XL.

What does AVOLITES LIMITED do?

toggle

AVOLITES LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for AVOLITES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with updates.