CRIPTIC-ARVIS LIMITED

Register to unlock more data on OkredoRegister

CRIPTIC-ARVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01538148

Incorporation date

12/01/1981

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire OX14 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1981)
dot icon08/01/2026
Confirmation statement made on 2025-10-25 with no updates
dot icon18/03/2025
Current accounting period extended from 2025-05-31 to 2025-09-30
dot icon19/12/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-10-25 with updates
dot icon06/12/2024
Notification of Bowman International Limited as a person with significant control on 2024-06-14
dot icon06/12/2024
Cessation of Dipak Kumar Chhatralia as a person with significant control on 2024-06-14
dot icon24/06/2024
Appointment of Mr Paul Dennis Hancock as a director on 2024-06-14
dot icon24/06/2024
Appointment of Mr Paul Mitchell as a director on 2024-06-14
dot icon14/06/2024
Termination of appointment of Dipak Kumar Chhatralia as a director on 2024-06-14
dot icon14/06/2024
Registered office address changed from 143 Loughborough Road Leicester LE4 5LR England to 10 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 2024-06-14
dot icon14/06/2024
Registered office address changed from 10 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ England to 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 2024-06-14
dot icon14/06/2024
Registered office address changed from 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ England to 10 Isis Court Wyndyke Furlong Abingdon Business Park Abingdon Oxfordshire OX14 1DZ on 2024-06-14
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon14/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon23/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon07/07/2022
Director's details changed for Mr Dipak Kumar Chhatralia on 2022-04-06
dot icon07/07/2022
Change of details for Mr Dipak Kumar Chhatralia as a person with significant control on 2022-04-06
dot icon17/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon18/06/2021
Registered office address changed from 42 Sutton Avenue Leicester Leicestershire LE4 6RW to 143 Loughborough Road Leicester LE4 5LR on 2021-06-18
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon04/03/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon18/03/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon25/07/2018
Confirmation statement made on 2018-07-20 with updates
dot icon25/07/2018
Cessation of Catherine Jane Stock as a person with significant control on 2017-12-01
dot icon25/07/2018
Notification of Dipak Kumar Chhatralia as a person with significant control on 2017-12-01
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon11/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon14/12/2017
Termination of appointment of Catherine Jane Stock as a director on 2017-12-01
dot icon14/12/2017
Termination of appointment of Catherine Jane Stock as a secretary on 2017-02-01
dot icon12/12/2017
Registered office address changed from 11 Northfields Syston Leicester LE7 8HW to 42 Sutton Avenue Leicester Leicestershire LE4 6RW on 2017-12-12
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon07/04/2017
Purchase of own shares.
dot icon05/04/2017
Director's details changed for Dipak Chhatralia on 2017-03-06
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon11/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/08/2015
Termination of appointment of Bryan Denis Newton as a director on 2015-07-01
dot icon12/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon12/08/2014
Annual return made up to 2014-07-20
dot icon11/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Annual return made up to 2013-07-20
dot icon19/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/08/2011
Annual return made up to 2011-07-20
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/08/2009
Return made up to 20/07/09; full list of members
dot icon15/05/2009
Director appointed wayne ivan heathcote
dot icon15/05/2009
Director appointed dipak chhatralia
dot icon15/05/2009
Director appointed bryan denis newton
dot icon15/05/2009
Director and secretary's change of particulars / catherine stock / 20/03/2009
dot icon13/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/12/2008
Appointment terminated director bernard warren
dot icon28/11/2008
Return made up to 20/07/08; no change of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon09/09/2007
Return made up to 20/07/07; no change of members
dot icon15/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/09/2006
Return made up to 20/07/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon08/08/2005
Return made up to 20/07/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/08/2004
Return made up to 20/07/04; full list of members
dot icon05/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon07/10/2003
Return made up to 20/07/03; no change of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon21/08/2002
Return made up to 20/07/02; no change of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon13/08/2001
Return made up to 20/07/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-05-31
dot icon08/08/2000
Return made up to 20/07/00; full list of members
dot icon25/11/1999
Full accounts made up to 1999-05-31
dot icon19/08/1999
Return made up to 20/07/99; full list of members
dot icon12/08/1999
Director resigned
dot icon08/02/1999
Full accounts made up to 1998-05-31
dot icon28/05/1998
Particulars of mortgage/charge
dot icon11/11/1997
Full accounts made up to 1997-05-31
dot icon09/09/1997
Return made up to 20/07/97; no change of members
dot icon08/10/1996
Full accounts made up to 1996-05-31
dot icon12/08/1996
Return made up to 20/07/96; full list of members
dot icon21/08/1995
Full accounts made up to 1995-05-31
dot icon14/08/1995
Return made up to 20/07/95; no change of members
dot icon19/08/1994
Full accounts made up to 1994-05-31
dot icon09/08/1994
Return made up to 20/07/94; no change of members
dot icon10/11/1993
Full accounts made up to 1993-05-31
dot icon03/09/1993
Return made up to 20/07/93; full list of members
dot icon17/10/1992
Full accounts made up to 1992-05-31
dot icon19/08/1992
Return made up to 20/07/92; full list of members
dot icon27/09/1991
Full accounts made up to 1991-05-31
dot icon15/08/1991
Return made up to 20/07/91; no change of members
dot icon06/09/1990
Return made up to 20/07/90; full list of members
dot icon14/08/1990
Full accounts made up to 1990-05-31
dot icon06/09/1989
Full accounts made up to 1989-05-31
dot icon06/09/1989
Return made up to 20/08/89; full list of members
dot icon25/05/1989
Director's particulars changed
dot icon12/05/1989
£ ic 100/62 £ sr 38@1=38
dot icon28/04/1989
Director resigned
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon23/11/1988
Director resigned
dot icon08/09/1988
Return made up to 25/08/88; full list of members
dot icon07/09/1988
Full accounts made up to 1988-05-31
dot icon20/10/1987
Return made up to 25/08/87; full list of members
dot icon22/09/1987
New director appointed
dot icon11/09/1987
Full accounts made up to 1987-05-31
dot icon11/09/1987
Director resigned
dot icon27/02/1987
Full accounts made up to 1986-05-31
dot icon12/01/1987
Particulars of mortgage/charge
dot icon18/12/1986
Return made up to 05/11/86; full list of members
dot icon18/06/1986
Return made up to 25/09/85; full list of members
dot icon13/05/1986
Accounts for a small company made up to 1985-05-31
dot icon17/01/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-21.75 % *

* during past year

Cash in Bank

£121,481.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
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
17
519.32K
-
0.00
146.71K
-
2022
15
536.87K
-
0.00
155.25K
-
2023
14
548.70K
-
0.00
121.48K
-
2023
14
548.70K
-
0.00
121.48K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

548.70K £Ascended2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.48K £Descended-21.75 % *

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
Hancock, Paul Dennis
Director
14/06/2024 - Present
2
Chhatralia, Dipak Kumar
Director
06/04/2009 - 14/06/2024
6
Mitchell, Paul
Director
14/06/2024 - Present
5
Heathcote, Wayne Ivan
Director
06/04/2009 - Present
-
Newton, Bryan Denis
Director
06/04/2009 - 01/07/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CRIPTIC-ARVIS LIMITED

CRIPTIC-ARVIS LIMITED is an(a) Active company incorporated on 12/01/1981 with the registered office located at 10 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire OX14 1DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CRIPTIC-ARVIS LIMITED?

toggle

CRIPTIC-ARVIS LIMITED is currently Active. It was registered on 12/01/1981 .

Where is CRIPTIC-ARVIS LIMITED located?

toggle

CRIPTIC-ARVIS LIMITED is registered at 10 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire OX14 1DZ.

What does CRIPTIC-ARVIS LIMITED do?

toggle

CRIPTIC-ARVIS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does CRIPTIC-ARVIS LIMITED have?

toggle

CRIPTIC-ARVIS LIMITED had 14 employees in 2023.

What is the latest filing for CRIPTIC-ARVIS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-10-25 with no updates.