CLAVON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CLAVON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028381

Incorporation date

14/04/1994

Size

Micro Entity

Contacts

Registered address

Registered address

50 Campsie Road, Omagh BT79 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1994)
dot icon11/03/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/01/2025
Resolutions
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon15/01/2025
Termination of appointment of Jason Stewart as a director on 2024-12-16
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon15/01/2025
Withdrawal of a person with significant control statement on 2025-01-15
dot icon15/01/2025
Notification of Peter Stewart as a person with significant control on 2024-12-16
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon19/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon11/03/2024
Satisfaction of charge NI0283810002 in full
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-09-30
dot icon02/07/2019
Registered office address changed from 6 Hospital Road Omagh Co.Tyrone BT79 0AN to 50 Campsie Road Omagh BT79 0AG on 2019-07-02
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon11/05/2018
Micro company accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon08/12/2017
Registration of charge NI0283810002, created on 2017-12-07
dot icon28/07/2017
Termination of appointment of Margaret Elizabeth Kathleen Stewart as a secretary on 2017-06-17
dot icon28/07/2017
Termination of appointment of Margaret Elizabeth Kathleen Stewart as a director on 2017-06-17
dot icon21/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon08/08/2014
Termination of appointment of Frank Rutherford Stewart as a director on 2014-04-10
dot icon18/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon17/08/2010
Appointment of Mr Jason Stewart as a director
dot icon17/08/2010
Appointment of Mr Peter Stewart as a director
dot icon15/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon15/04/2010
Director's details changed for Margaret Elizabeth Katherine Stewart on 2010-01-01
dot icon15/04/2010
Director's details changed for Frank Rutherford Stewart on 2010-01-01
dot icon15/04/2010
Secretary's details changed for Margaret Elizabeth Katherine Stewart on 2010-01-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-04-14 with full list of shareholders
dot icon18/05/2009
30/09/08 annual accts
dot icon27/06/2008
30/09/07 annual accts
dot icon23/05/2008
14/04/08
dot icon12/11/2007
Particulars of a mortgage charge
dot icon15/06/2007
14/04/07 annual return shuttle
dot icon15/05/2007
30/09/06 annual accts
dot icon11/08/2006
30/09/05 annual accts
dot icon05/06/2006
14/04/06 annual return shuttle
dot icon21/04/2005
30/09/04 annual accts
dot icon21/05/2004
14/04/04 annual return shuttle
dot icon24/03/2004
30/09/03 annual accts
dot icon24/06/2003
14/04/03 annual return shuttle
dot icon29/04/2003
30/09/02 annual accts
dot icon17/06/2002
30/09/01 annual accts
dot icon25/04/2002
14/04/02 annual return shuttle
dot icon12/06/2001
Return of allot of shares
dot icon03/05/2001
14/04/01 annual return shuttle
dot icon03/05/2001
30/09/00 annual accts
dot icon19/07/2000
30/09/99 annual accts
dot icon15/04/2000
14/04/00 annual return shuttle
dot icon25/07/1999
30/09/98 annual accts
dot icon31/03/1999
14/04/99 annual return shuttle
dot icon25/06/1998
14/04/98 annual return shuttle
dot icon24/06/1998
30/09/97 annual accts
dot icon21/05/1997
14/04/97 annual return shuttle
dot icon23/01/1997
30/09/96 annual accts
dot icon17/05/1996
Change of ARD during arp
dot icon30/04/1996
30/09/95 annual accts
dot icon26/04/1996
14/04/96 annual return shuttle
dot icon27/04/1995
14/04/95 annual return shuttle
dot icon20/01/1995
Notice of ARD
dot icon14/04/1994
Articles
dot icon14/04/1994
Decln complnce reg new co
dot icon14/04/1994
Memorandum
dot icon14/04/1994
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.39M
-
0.00
-
-
2022
2
3.63M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Jason
Director
17/08/2010 - 16/12/2024
1
Mr Peter Stewart
Director
16/08/2010 - Present
2
Stewart, Margaret Elizabeth Kathleen
Director
14/04/1994 - 17/06/2017
-
Stewart, Margaret Elizabeth Kathleen
Secretary
14/04/1994 - 17/06/2017
-
Stewart, Frank Rutherford
Director
14/04/1994 - 10/04/2014
-

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

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 CLAVON INVESTMENTS LIMITED

CLAVON INVESTMENTS LIMITED is an(a) Active company incorporated on 14/04/1994 with the registered office located at 50 Campsie Road, Omagh BT79 0AG. 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 CLAVON INVESTMENTS LIMITED?

toggle

CLAVON INVESTMENTS LIMITED is currently Active. It was registered on 14/04/1994 .

Where is CLAVON INVESTMENTS LIMITED located?

toggle

CLAVON INVESTMENTS LIMITED is registered at 50 Campsie Road, Omagh BT79 0AG.

What does CLAVON INVESTMENTS LIMITED do?

toggle

CLAVON INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLAVON INVESTMENTS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-01-15 with no updates.