AVOM LTD

Register to unlock more data on OkredoRegister

AVOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09892839

Incorporation date

27/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2015)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon15/12/2025
-
dot icon04/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Second filing for the notification of Paul Anthony Keith Jeffery as a person with significant control
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon11/05/2023
Director's details changed for Mr Peter Martin Hill on 2023-05-10
dot icon11/05/2023
Director's details changed for Mr Paul Anthony Keith Jeffery on 2023-05-10
dot icon11/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/03/2023
Termination of appointment of Nigel Bennett Schofield as a director on 2023-03-10
dot icon05/01/2023
Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2023-01-05
dot icon05/01/2023
Termination of appointment of Nigel Bennett Schofield as a secretary on 2022-12-23
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon12/09/2018
Appointment of Mr Derek George Cormack as a director on 2018-09-12
dot icon12/09/2018
Appointment of Helena Jeffery as a director on 2018-09-12
dot icon19/12/2017
Registration of charge 098928390001, created on 2017-12-05
dot icon28/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon07/04/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon27/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Nigel Bennett
Director
27/11/2015 - 10/03/2023
168
Hill, Peter Martin
Director
27/11/2015 - Present
190
Jeffery, Paul Anthony Keith
Director
27/11/2015 - Present
317
Jeffery, Helena
Director
12/09/2018 - Present
12
Cormack, Derek George
Director
12/09/2018 - Present
94

Persons with Significant Control

1
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 AVOM LTD

AVOM LTD is an(a) Active company incorporated on 27/11/2015 with the registered office located at 886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ. 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 AVOM LTD?

toggle

AVOM LTD is currently Active. It was registered on 27/11/2015 .

Where is AVOM LTD located?

toggle

AVOM LTD is registered at 886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ.

What does AVOM LTD do?

toggle

AVOM LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for AVOM LTD?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.