AZTEC CBG OPCO LIMITED

Register to unlock more data on OkredoRegister

AZTEC CBG OPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518461

Incorporation date

29/02/2008

Size

Small

Contacts

Registered address

Registered address

35 Park Lane, London W1K 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon19/11/2024
Application to strike the company off the register
dot icon11/10/2024
Accounts for a small company made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon12/10/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon09/09/2022
Appointment of Mr Anthony Fitzpatrick as a secretary on 2022-09-09
dot icon09/09/2022
Termination of appointment of Jamie Drinnan as a secretary on 2022-09-09
dot icon28/07/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 35 Park Lane London W1K 1RB on 2022-04-08
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon10/05/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Appointment of Mr Jamie Drinnan as a secretary on 2018-05-09
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon02/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon09/07/2015
Satisfaction of charge 065184610001 in full
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/08/2013
Registration of charge 065184610001
dot icon16/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Michael David Watson on 2013-04-09
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon10/02/2012
Appointment of Mr Michael David Watson as a director
dot icon10/02/2012
Termination of appointment of Pembertons Secretaries Limited as a secretary
dot icon10/02/2012
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2012-02-10
dot icon02/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2011
Miscellaneous
dot icon14/07/2011
Appointment of Mr Christopher Charles Mcgill as a director
dot icon14/07/2011
Termination of appointment of David Edwards as a director
dot icon08/07/2011
Appointment of Pembertons Secretaries Limited as a secretary
dot icon07/07/2011
Termination of appointment of David Edwards as a secretary
dot icon04/05/2011
Certificate of change of name
dot icon04/05/2011
Change of name notice
dot icon01/04/2011
Termination of appointment of Nigel Bannister as a director
dot icon24/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2009-12-31
dot icon14/06/2010
Termination of appointment of William Procter as a director
dot icon14/06/2010
Termination of appointment of William Procter as a director
dot icon08/04/2010
Full accounts made up to 2008-12-31
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/12/2009
Previous accounting period shortened from 2009-02-28 to 2008-12-31
dot icon24/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-24
dot icon05/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr David Charles Edwards on 2009-11-04
dot icon04/11/2009
Secretary's details changed for Mr David Charles Edwards on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr William Kenneth Procter on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Nigel Gordon Bannister on 2009-11-04
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon22/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Certificate of change of name
dot icon28/08/2008
Memorandum and Articles of Association
dot icon22/08/2008
Certificate of change of name
dot icon16/07/2008
Director appointed william kenneth procter
dot icon29/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Nigel Gordon
Director
29/02/2008 - 31/03/2011
116
Watson, Michael David
Director
06/02/2012 - Present
473
Edwards, David Charles
Secretary
29/02/2008 - 07/07/2011
104
Procter, William Kenneth
Director
10/07/2008 - 11/06/2010
470
Mcgill, Christopher Charles
Director
14/07/2011 - Present
724

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 AZTEC CBG OPCO LIMITED

AZTEC CBG OPCO LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at 35 Park Lane, London W1K 1RB. 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 AZTEC CBG OPCO LIMITED?

toggle

AZTEC CBG OPCO LIMITED is currently Active. It was registered on 29/02/2008 .

Where is AZTEC CBG OPCO LIMITED located?

toggle

AZTEC CBG OPCO LIMITED is registered at 35 Park Lane, London W1K 1RB.

What does AZTEC CBG OPCO LIMITED do?

toggle

AZTEC CBG OPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AZTEC CBG OPCO LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.