About

Registered Number: 06569731
Date of Incorporation: 18/04/2008 (17 years ago)
Company Status: Active
Registered Address: 14 Station Road, The Orchard Centre, Didcot, Oxfordshire, OX11 7LL

 

Founded in 2008, Aluvance Ltd are based in Oxfordshire, it has a status of "Active". The companies directors are listed as Karoly, Jeffrey Laszlo, Hale Secretarial Limited, Acha-morfaw, Diane. Currently we aren't aware of the number of employees at the Aluvance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHA-MORFAW, Diane 28 May 2012 18 December 2017 1
Secretary Name Appointed Resigned Total Appointments
KAROLY, Jeffrey Laszlo 06 March 2017 31 January 2018 1
HALE SECRETARIAL LIMITED 09 August 2010 06 March 2017 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 April 2018
TM02 - Termination of appointment of secretary 01 February 2018
PSC05 - N/A 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 27 April 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
AP03 - Appointment of secretary 07 March 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 12 January 2016
RESOLUTIONS - N/A 21 December 2015
MAR - Memorandum and Articles - used in re-registration 21 December 2015
CERT10 - Re-registration of a company from public to private 21 December 2015
RR02 - Application by a public company for re-registration as a private limited company 21 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 20 April 2015
SH01 - Return of Allotment of shares 17 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 27 March 2013
CH01 - Change of particulars for director 28 September 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 10 May 2012
SH01 - Return of Allotment of shares 13 April 2012
SH01 - Return of Allotment of shares 13 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 October 2011
SH01 - Return of Allotment of shares 07 September 2011
AP01 - Appointment of director 13 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 May 2011
SH01 - Return of Allotment of shares 25 March 2011
MEM/ARTS - N/A 25 November 2010
CERTNM - Change of name certificate 30 September 2010
RESOLUTIONS - N/A 28 September 2010
RESOLUTIONS - N/A 22 September 2010
SH01 - Return of Allotment of shares 20 September 2010
TM02 - Termination of appointment of secretary 09 August 2010
AP04 - Appointment of corporate secretary 09 August 2010
CERT8A - N/A 22 July 2010
SH50 - Application for trading certificate for a public company 22 July 2010
RESOLUTIONS - N/A 20 July 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 08 May 2009
225 - Change of Accounting Reference Date 22 April 2009
RESOLUTIONS - N/A 03 June 2008
MEM/ARTS - N/A 03 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.