About

Registered Number: 05397394
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Harbour Court, Compass Road, North Harbour, Portsmouth, Hampshire, PO6 4ST

 

Founded in 2005, Ao Uk Ltd have registered office in Portsmouth in Hampshire. Ao Uk Ltd has 3 directors listed as Malarkey, Brian John, Pye, Darren Lee, Dolan, Michael Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALARKEY, Brian John 17 May 2005 - 1
PYE, Darren Lee 27 July 2006 - 1
DOLAN, Michael Francis 27 July 2006 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
SH06 - Notice of cancellation of shares 23 December 2019
SH03 - Return of purchase of own shares 23 December 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 10 May 2019
SH06 - Notice of cancellation of shares 03 May 2019
SH03 - Return of purchase of own shares 03 May 2019
AA - Annual Accounts 22 January 2019
SH03 - Return of purchase of own shares 19 October 2018
SH06 - Notice of cancellation of shares 05 October 2018
CS01 - N/A 25 April 2018
SH06 - Notice of cancellation of shares 09 March 2018
RESOLUTIONS - N/A 26 February 2018
SH03 - Return of purchase of own shares 26 February 2018
SH01 - Return of Allotment of shares 05 February 2018
AA - Annual Accounts 12 December 2017
AAMD - Amended Accounts 08 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 16 January 2017
SH06 - Notice of cancellation of shares 17 May 2016
SH03 - Return of purchase of own shares 17 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 09 April 2014
SH03 - Return of purchase of own shares 30 October 2013
SH06 - Notice of cancellation of shares 24 October 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 11 May 2010
TM02 - Termination of appointment of secretary 11 May 2010
AR01 - Annual Return 19 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 22 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
RESOLUTIONS - N/A 08 September 2006
MEM/ARTS - N/A 06 September 2006
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
363a - Annual Return 27 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
RESOLUTIONS - N/A 24 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
225 - Change of Accounting Reference Date 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
CERTNM - Change of name certificate 16 May 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.