CLAVIS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CLAVIS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03857715

Incorporation date

12/10/1999

Size

Dormant

Contacts

Registered address

Registered address

823 Salisbury House (Oag) London Wall, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1999)
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon08/02/2022
First Gazette notice for voluntary strike-off
dot icon28/01/2022
Application to strike the company off the register
dot icon02/03/2021
Secretary's details changed for Oag Accountancy on 2020-12-01
dot icon01/03/2021
Termination of appointment of Oag Accountancy as a secretary on 2021-01-31
dot icon15/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon11/07/2020
Secretary's details changed for Oag Accountancy on 2020-07-01
dot icon11/07/2020
Change of details for Mr Robert Hofbauer as a person with significant control on 2020-07-01
dot icon12/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon15/01/2020
Registered office address changed from 47 Marlow Road Maidenhead SL6 7AQ England to 823 Salisbury House (Oag) London Wall London EC2M 5QQ on 2020-01-15
dot icon24/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon03/07/2018
Registered office address changed from 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ to 47 Marlow Road Maidenhead SL6 7AQ on 2018-07-03
dot icon13/03/2018
Micro company accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon03/02/2016
Micro company accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon22/08/2014
Secretary's details changed for Oag Accountancy on 2014-08-01
dot icon22/08/2014
Registered office address changed from C/O Oresund Landmark House 17 Hanover Square London W1S 1HU to 823 Salisbury House 29 Finsbury Circus Oag Accountancy, Oag/Cg London EC2M 5QQ on 2014-08-22
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/02/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon07/01/2011
Secretary's details changed for Oresund Consultancy on 2011-01-01
dot icon13/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon13/11/2010
Termination of appointment of Klas Malmquist as a director
dot icon13/11/2010
Termination of appointment of Peter Hofbauer as a director
dot icon08/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/11/2009
Appointment of Mr Robert Hofbauer as a director
dot icon10/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon10/11/2009
Secretary's details changed for Oresund Consultancy on 2009-10-01
dot icon09/10/2009
Registered office address changed from Oresund Consultancy Devlin House 36 St George Street Mayfair London W1S 2FW on 2009-10-09
dot icon08/10/2009
Secretary's details changed for Oresund Consultancy on 2009-09-28
dot icon17/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/11/2008
Return made up to 12/10/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 12/10/07; full list of members
dot icon26/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/11/2006
Return made up to 12/10/06; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/06/2006
New director appointed
dot icon08/06/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon08/06/2006
Director resigned
dot icon31/10/2005
Return made up to 12/10/05; full list of members
dot icon31/10/2005
New secretary appointed
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon30/10/2004
Return made up to 12/10/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 12/10/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/11/2002
Return made up to 12/10/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 12/10/01; change of members
dot icon27/07/2001
Registered office changed on 27/07/01 from: cg group bankside house 107/112 leadenhall street london EC3A 4AH
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 12/10/00; full list of members
dot icon10/11/2000
Secretary resigned
dot icon03/10/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon06/09/2000
New secretary appointed
dot icon13/07/2000
Registered office changed on 13/07/00 from: suite 26075 72 new bond street london W1Y 9DD
dot icon29/11/1999
Ad 12/11/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/10/1999
New secretary appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
Nc inc already adjusted 12/10/99
dot icon13/10/1999
Resolutions
dot icon12/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
01/01/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hofbauer, Robert
Director
01/11/2009 - Present
-
Hofbauer, Robert
Director
12/10/1999 - 01/05/2003
-
Hofbauer, Robert
Director
01/11/2004 - 15/01/2005
-
FIRST SECRETARIES LIMITED
Nominee Secretary
12/10/1999 - 12/10/1999
6838
FIRST DIRECTORS LIMITED
Nominee Director
12/10/1999 - 12/10/1999
5474

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAVIS INTERNATIONAL LIMITED

CLAVIS INTERNATIONAL LIMITED is an(a) Active company incorporated on 12/10/1999 with the registered office located at 823 Salisbury House (Oag) London Wall, London EC2M 5QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAVIS INTERNATIONAL LIMITED?

toggle

CLAVIS INTERNATIONAL LIMITED is currently Active. It was registered on 12/10/1999 .

Where is CLAVIS INTERNATIONAL LIMITED located?

toggle

CLAVIS INTERNATIONAL LIMITED is registered at 823 Salisbury House (Oag) London Wall, London EC2M 5QQ.

What does CLAVIS INTERNATIONAL LIMITED do?

toggle

CLAVIS INTERNATIONAL LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CLAVIS INTERNATIONAL LIMITED?

toggle

The latest filing was on 12/03/2022: Voluntary strike-off action has been suspended.