AOC SERVICES LIMITED
Overview
Company Name | AOC SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02952696 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AOC SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
AOC CREATE LIMITED | Aug 05, 2010 | Aug 05, 2010 |
AOC MANAGEMENT SERVICES LIMITED | Nov 12, 1996 | Nov 12, 1996 |
CEF RECRUITMENT SERVICES LIMITED | Aug 09, 1994 | Aug 09, 1994 |
PETALGIFT LIMITED | Jul 26, 1994 | Jul 26, 1994 |
What are the latest accounts for AOC SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AOC SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2025 |
---|---|
Next Confirmation Statement Due | Aug 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2024 |
Overdue | No |
What are the latest filings for AOC SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2-5 Stedham Place London WC1A 1HU to 10 Bloomsbury Way London WC1A 2SL on Apr 10, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 34 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Janet Gardner as a director on Feb 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Dale Frampton as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Steven White as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 32 pages | AA | ||
Appointment of Mr Andrew Alleyne Berry as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jatinder Kumar Sharma as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Mark Steven White as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Broadbent as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Appointment of Ms Angela Foulkes as a director on Sep 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerard Paul Mcdonald as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Joanna Knight as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Solat Chaudhry as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Thomas Chase as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Colin Booth as a director on Sep 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hilary Frances Clifford as a director on May 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 31 pages | AA | ||
Termination of appointment of Scott Douglas Stonham as a director on Aug 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diane Mary Roberts as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Who are the officers of AOC SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, James William Fox | Secretary | Bloomsbury Way WC1A 2SL London 10 England | 198779000001 | |||||||
BERRY, Andrew Alleyne | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | Fe College Ceo & Principal | 198739560001 | ||||
BROADBENT, Andrew | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | College Ceo & Principal | 293915680001 | ||||
BROPHY, Peter John | Director | 67 Marina Heights Basin Approach E14 7JB London | England | British | Accountant | 54531340007 | ||||
FOULKES, Angela | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | College Ceo & Principal | 179739710001 | ||||
GARDNER, Janet | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | Further Education College Principal And Ceo | 302070150001 | ||||
HUGHES, David | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | Chief Executive | 167580680001 | ||||
SHARMA, Jatinder Kumar | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | College Principal And Ceo | 195894740001 | ||||
WILLIAMS, Yanina | Director | Bloomsbury Way WC1A 2SL London 10 England | England | British | College Principal And Ceo | 227358310001 | ||||
BROPHY, Peter John | Secretary | 67 Marina Heights Basin Approach E14 7JB London | British | Accountant | 54531340007 | |||||
HALL, John Thridgould | Secretary | 49 Kingwell Road Hadley Wood EN4 0HZ Barnet Hertfordshire | British | 24051760001 | ||||||
LUCAS, Nathan David | Secretary | 2-5 Stedham Place London WC1A 1HU | 161719430001 | |||||||
STYCH, Debra | Secretary | Donmouth Gardens Bridge Of Don AB23 8DS Aberdeen 3 United Kingdom | British | 127218930001 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALDERMAN, Anthony George | Director | Hill Rise 97 Crescent Road EN4 9RQ New Barnet Hertfordshire | United Kingdom | British | Retired | 195013770001 | ||||
ALLEN, Anthony John | Director | Tile Barn Woolton Hill RG20 9XE Newbury Carden House Berkshire England | England | British | Management Consultant | 40717710003 | ||||
BACON, Patricia Anne, Dame | Director | Abbeydale Close CW2 5RR Crewe 21 Cheshire United Kingdom | United Kingdom | British | Principal | 80054120001 | ||||
BINGHAM, John Francis | Director | Sitwell Grove S60 3AY Rotherham Farndale South Yorkshire | England | British | Telecoms Consultant | 60561440001 | ||||
BOOTH, Colin | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Principal | 205971530001 | ||||
CAVE, Norman Mawdsley | Director | 2-5 Stedham Place London WC1A 1HU | United Kingdom | British | College Principal | 157852160001 | ||||
CHASE, Richard Thomas | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Company Director | 213577270001 | ||||
CHAUDHRY, Solat | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Managing Director | 103851060001 | ||||
CLIFFORD, Hilary Frances | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Managing Director | 225794360001 | ||||
CLIFFORD, Kim Lorraine | Director | 2-5 Stedham Place London WC1A 1HU | United Kingdom | British | Principal | 150749740001 | ||||
CLIPSON, Gillian | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Deputy Chief Executive | 131382490001 | ||||
DALEY, Peter | Director | Daneleigh Cottage White Horse Road CB9 7NL Kedington Suffolk | British | Education Management | 72449580002 | |||||
DAVIES, Lesley Jean | Director | 2-5 Stedham Place London WC1A 1HU | United Kingdom | British | Deputy Chief Executive | 169546980001 | ||||
DOEL, Martin Terry | Director | Regents Bridge Gardens SW8 1JP London 10 Beaufoy House | United Kingdom | British | Chf Exec | 130262640001 | ||||
DOHERTY, Peter Gerard | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Executive Director Of Finance & Corporate Services | 154080350001 | ||||
DONOHUE, Fintan Mary | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Principal | 160705150001 | ||||
DUTTON, Susan Patricia | Director | 39 Loosen Drive SL6 3UT Maidenhead Berkshire | England | British | Human Resources Specialist | 41337690002 | ||||
FAULKNER, Raymond Alan | Director | 198 Newton Road DE15 0TU Burton Upon Trent Staffordshire | England | British | Retired | 9657870008 | ||||
FRAMPTON, Stephen Dale | Director | 2-5 Stedham Place London WC1A 1HU | England | British | Education Consultant | 109476390002 | ||||
GIBSON, David William | Director | 21 Heaven Tree Close N1 2PW London Greater London | British | Cheif Executive | 93259560001 | |||||
GRIBBLE, Stephen Edward | Director | 33 Cline Court Crownhill MK8 0DB Milton Keynes | British | Director | 58163760001 |
What are the latest statements on persons with significant control for AOC SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2016 | The 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