P2I LTD

Register to unlock more data on OkredoRegister

P2I LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04814350

Incorporation date

30/06/2003

Size

Group

Contacts

Registered address

Registered address

126b Olympic Avenue, Milton, Abingdon OX14 4SACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon10/02/2026
Sub-division of shares on 2025-11-21
dot icon31/01/2026
Resolutions
dot icon31/01/2026
Change of share class name or designation
dot icon31/01/2026
Change of share class name or designation
dot icon31/01/2026
Particulars of variation of rights attached to shares
dot icon31/01/2026
Memorandum and Articles of Association
dot icon13/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/11/2025
Information not on the register a resolution to adopt Articles was removed 05/11/2025 as it is no longer considered to form part of the register.
dot icon05/11/2025
Information not on the register The adopted Articles were removed on 05/11/2025 as it is no longer considered to form part of the register.
dot icon22/10/2025
Appointment of Pierre Jean Garnier as a director on 2025-09-30
dot icon21/10/2025
Appointment of Marie Nicod as a director on 2025-09-30
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Cessation of Ombu as a person with significant control on 2025-09-30
dot icon08/10/2025
Cessation of Adv Opportunities Fund I L.P as a person with significant control on 2025-09-30
dot icon08/10/2025
Notification of P2I Holdings Ltd as a person with significant control on 2025-09-30
dot icon08/10/2025
Termination of appointment of Stephen Henry Ralph Brooke as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Stephen Coulson as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Ian Michael Nolan as a director on 2025-09-30
dot icon08/10/2025
Termination of appointment of Martin John Tolliday as a director on 2025-09-30
dot icon01/08/2025
Termination of appointment of Panayotis John Malliris as a director on 2025-07-29
dot icon01/08/2025
Termination of appointment of Bradley Dean Landes as a director on 2025-08-01
dot icon22/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon02/05/2025
Memorandum and Articles of Association
dot icon02/05/2025
Resolutions
dot icon01/05/2025
Termination of appointment of Andrew Henry Lane as a director on 2025-04-23
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon07/01/2025
Change of share class name or designation
dot icon06/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-12
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/09/2024
Memorandum and Articles of Association
dot icon28/09/2024
Resolutions
dot icon20/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon02/05/2024
Memorandum and Articles of Association
dot icon02/05/2024
Resolutions
dot icon19/04/2024
Registered office address changed from 127 North Milton Park Abingdon Oxfordshire OX14 4SA to 126B Olympic Avenue Milton Abingdon OX14 4SA on 2024-04-19
dot icon10/01/2024
Appointment of Mr Martin John Tolliday as a director on 2024-01-01
dot icon10/01/2024
Director's details changed for Mr Martin John Tolliday on 2024-01-01
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-04
dot icon11/11/2023
Resolutions
dot icon11/11/2023
Memorandum and Articles of Association
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon20/04/2023
Change of share class name or designation
dot icon20/03/2023
Change of share class name or designation
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-11-29
dot icon27/10/2022
Registration of charge 048143500014, created on 2022-10-20
dot icon21/10/2022
Satisfaction of charge 048143500009 in full
dot icon21/10/2022
Satisfaction of charge 048143500010 in full
dot icon21/10/2022
Satisfaction of charge 048143500012 in full
dot icon21/10/2022
Satisfaction of charge 048143500013 in full
dot icon21/10/2022
Satisfaction of charge 048143500003 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tulloch, Andrew Malcolm, Dr
Director
04/06/2008 - 22/10/2008
16
Jones, Andrew William
Director
12/09/2004 - 30/03/2007
16
Scott, Richard Peter, Dr.
Director
29/02/2004 - 10/02/2008
3
Shah, Shimi
Director
30/09/2004 - 29/06/2006
23
Shah, Shimi
Director
18/04/2007 - 05/02/2008
23

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

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 P2I LTD

P2I LTD is an(a) Active company incorporated on 30/06/2003 with the registered office located at 126b Olympic Avenue, Milton, Abingdon OX14 4SA. There are currently 5 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 P2I LTD?

toggle

P2I LTD is currently Active. It was registered on 30/06/2003 .

Where is P2I LTD located?

toggle

P2I LTD is registered at 126b Olympic Avenue, Milton, Abingdon OX14 4SA.

What does P2I LTD do?

toggle

P2I LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for P2I LTD?

toggle

The latest filing was on 10/02/2026: Sub-division of shares on 2025-11-21.