AOC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAOC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02952696
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AOC SERVICES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other activities of employment placement agencies (78109) / Administrative and support service activities
    • Activities of conference organisers (82302) / Administrative and support service activities
    • Other education n.e.c. (85590) / Education

    Where is AOC SERVICES LIMITED located?

    Registered Office Address
    10 Bloomsbury Way
    WC1A 2SL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AOC SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AOC CREATE LIMITEDAug 05, 2010Aug 05, 2010
    AOC MANAGEMENT SERVICES LIMITEDNov 12, 1996Nov 12, 1996
    CEF RECRUITMENT SERVICES LIMITEDAug 09, 1994Aug 09, 1994
    PETALGIFT LIMITEDJul 26, 1994Jul 26, 1994

    What are the latest accounts for AOC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AOC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2025
    Next Confirmation Statement DueAug 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2024
    OverdueNo

    What are the latest filings for AOC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    29 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2-5 Stedham Place London WC1A 1HU to 10 Bloomsbury Way London WC1A 2SL on Apr 10, 2024

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Janet Gardner as a director on Feb 23, 2023

    2 pagesAP01

    Termination of appointment of Stephen Dale Frampton as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Mark Steven White as a director on Feb 23, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    32 pagesAA

    Appointment of Mr Andrew Alleyne Berry as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Mr Jatinder Kumar Sharma as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Mr Mark Steven White as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Mr Andrew Broadbent as a director on Sep 21, 2022

    2 pagesAP01

    Appointment of Ms Angela Foulkes as a director on Sep 21, 2022

    2 pagesAP01

    Termination of appointment of Gerard Paul Mcdonald as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Sarah Joanna Knight as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Solat Chaudhry as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Richard Thomas Chase as a director on Sep 21, 2022

    1 pagesTM01

    Termination of appointment of Colin Booth as a director on Sep 21, 2022

    1 pagesTM01

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Hilary Frances Clifford as a director on May 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    31 pagesAA

    Termination of appointment of Scott Douglas Stonham as a director on Aug 09, 2021

    1 pagesTM01

    Confirmation statement made on Jul 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Diane Mary Roberts as a director on Dec 31, 2020

    1 pagesTM01

    Who are the officers of AOC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, James William Fox
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Secretary
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    198779000001
    BERRY, Andrew Alleyne
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishFe College Ceo & Principal198739560001
    BROADBENT, Andrew
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishCollege Ceo & Principal293915680001
    BROPHY, Peter John
    67 Marina Heights
    Basin Approach
    E14 7JB London
    Director
    67 Marina Heights
    Basin Approach
    E14 7JB London
    EnglandBritishAccountant54531340007
    FOULKES, Angela
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishCollege Ceo & Principal179739710001
    GARDNER, Janet
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishFurther Education College Principal And Ceo302070150001
    HUGHES, David
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishChief Executive167580680001
    SHARMA, Jatinder Kumar
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishCollege Principal And Ceo195894740001
    WILLIAMS, Yanina
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    Director
    Bloomsbury Way
    WC1A 2SL London
    10
    England
    EnglandBritishCollege Principal And Ceo227358310001
    BROPHY, Peter John
    67 Marina Heights
    Basin Approach
    E14 7JB London
    Secretary
    67 Marina Heights
    Basin Approach
    E14 7JB London
    BritishAccountant54531340007
    HALL, John Thridgould
    49 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    Secretary
    49 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    British24051760001
    LUCAS, Nathan David
    2-5 Stedham Place
    London
    WC1A 1HU
    Secretary
    2-5 Stedham Place
    London
    WC1A 1HU
    161719430001
    STYCH, Debra
    Donmouth Gardens
    Bridge Of Don
    AB23 8DS Aberdeen
    3
    United Kingdom
    Secretary
    Donmouth Gardens
    Bridge Of Don
    AB23 8DS Aberdeen
    3
    United Kingdom
    British127218930001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALDERMAN, Anthony George
    Hill Rise
    97 Crescent Road
    EN4 9RQ New Barnet
    Hertfordshire
    Director
    Hill Rise
    97 Crescent Road
    EN4 9RQ New Barnet
    Hertfordshire
    United KingdomBritishRetired195013770001
    ALLEN, Anthony John
    Tile Barn
    Woolton Hill
    RG20 9XE Newbury
    Carden House
    Berkshire
    England
    Director
    Tile Barn
    Woolton Hill
    RG20 9XE Newbury
    Carden House
    Berkshire
    England
    EnglandBritishManagement Consultant40717710003
    BACON, Patricia Anne, Dame
    Abbeydale Close
    CW2 5RR Crewe
    21
    Cheshire
    United Kingdom
    Director
    Abbeydale Close
    CW2 5RR Crewe
    21
    Cheshire
    United Kingdom
    United KingdomBritishPrincipal80054120001
    BINGHAM, John Francis
    Sitwell Grove
    S60 3AY Rotherham
    Farndale
    South Yorkshire
    Director
    Sitwell Grove
    S60 3AY Rotherham
    Farndale
    South Yorkshire
    EnglandBritishTelecoms Consultant60561440001
    BOOTH, Colin
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishPrincipal205971530001
    CAVE, Norman Mawdsley
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    United KingdomBritishCollege Principal157852160001
    CHASE, Richard Thomas
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishCompany Director213577270001
    CHAUDHRY, Solat
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishManaging Director103851060001
    CLIFFORD, Hilary Frances
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishManaging Director225794360001
    CLIFFORD, Kim Lorraine
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    United KingdomBritishPrincipal150749740001
    CLIPSON, Gillian
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishDeputy Chief Executive131382490001
    DALEY, Peter
    Daneleigh Cottage
    White Horse Road
    CB9 7NL Kedington
    Suffolk
    Director
    Daneleigh Cottage
    White Horse Road
    CB9 7NL Kedington
    Suffolk
    BritishEducation Management72449580002
    DAVIES, Lesley Jean
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    United KingdomBritishDeputy Chief Executive169546980001
    DOEL, Martin Terry
    Regents Bridge Gardens
    SW8 1JP London
    10 Beaufoy House
    Director
    Regents Bridge Gardens
    SW8 1JP London
    10 Beaufoy House
    United KingdomBritishChf Exec130262640001
    DOHERTY, Peter Gerard
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishExecutive Director Of Finance & Corporate Services154080350001
    DONOHUE, Fintan Mary
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishPrincipal160705150001
    DUTTON, Susan Patricia
    39 Loosen Drive
    SL6 3UT Maidenhead
    Berkshire
    Director
    39 Loosen Drive
    SL6 3UT Maidenhead
    Berkshire
    EnglandBritishHuman Resources Specialist41337690002
    FAULKNER, Raymond Alan
    198 Newton Road
    DE15 0TU Burton Upon Trent
    Staffordshire
    Director
    198 Newton Road
    DE15 0TU Burton Upon Trent
    Staffordshire
    EnglandBritishRetired9657870008
    FRAMPTON, Stephen Dale
    2-5 Stedham Place
    London
    WC1A 1HU
    Director
    2-5 Stedham Place
    London
    WC1A 1HU
    EnglandBritishEducation Consultant109476390002
    GIBSON, David William
    21 Heaven Tree Close
    N1 2PW London
    Greater London
    Director
    21 Heaven Tree Close
    N1 2PW London
    Greater London
    BritishCheif Executive93259560001
    GRIBBLE, Stephen Edward
    33 Cline Court
    Crownhill
    MK8 0DB Milton Keynes
    Director
    33 Cline Court
    Crownhill
    MK8 0DB Milton Keynes
    BritishDirector58163760001

    What are the latest statements on persons with significant control for AOC SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0