AOP SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AOP SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
AOP SERVICES LIMITED was incorporated 42 years ago on 29/01/1982 and has the registered number: 01609975. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
AOP SERVICES LIMITED was incorporated 42 years ago on 29/01/1982 and has the registered number: 01609975. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
AOP SERVICES LIMITED - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 WOODBRIDGE STREET
LONDON
EC1R 0DG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS WENDY KIM ANDRUSCO | Secretary | 2015-04-10 | CURRENT | ||
MR ADAM EVERETT SAMPSON | Jun 1960 | British | Director | 2021-06-15 | CURRENT |
GRANT EWING MCLEISH | Dec 1940 | British | Director | RESIGNED | |
MR ROBERT GURTH HUGHES | Jul 1951 | British | Secretary | 2005-03-02 UNTIL 2012-06-14 | RESIGNED |
MR RICHARD JOHN CARSWELL | Secretary | 2012-07-18 UNTIL 2014-03-31 | RESIGNED | ||
IAN HUNTER | Mar 1945 | British | Secretary | RESIGNED | |
MR ALAN TERENCE LESTER | Secretary | 2014-03-31 UNTIL 2015-04-10 | RESIGNED | ||
ALAN TERENCE LESTER | Secretary | 2012-06-15 UNTIL 2012-07-18 | RESIGNED | ||
RICHARD EDMUND HIGHTON | Feb 1932 | British | Director | RESIGNED | |
MR DAVID MICHAEL SHANNON | Mar 1963 | British | Director | 2012-07-18 UNTIL 2014-05-31 | RESIGNED |
PETER COLE YEO | Feb 1937 | British | Director | RESIGNED | |
JOHN BENJAMIN DAVID CREIGHTON LEWIS | Jun 1938 | British | Director | RESIGNED | |
IAN HUNTER | Mar 1945 | British | Director | RESIGNED | |
MR VIVIAN GORDON BUSH | Nov 1957 | British | Director | 2004-07-07 UNTIL 2012-07-18 | RESIGNED |
MR MALCOLM DONALD GRAY | Sep 1949 | British | Director | RESIGNED | |
MR RICHARD JOHN CARSWELL | Feb 1947 | British | Director | 2012-07-18 UNTIL 2014-03-31 | RESIGNED |
ROBIN BANKS | Nov 1946 | British | Director | 2002-07-03 UNTIL 2012-07-18 | RESIGNED |
MRS HENRIETTA ALDERMAN | Jul 1957 | British | Director | 2014-05-31 UNTIL 2021-07-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - AOP SERVICES LIMITED | 2023-09-16 | 31-12-2022 | £641,393 equity |
Micro-entity Accounts - AOP SERVICES LIMITED | 2022-09-27 | 31-12-2021 | £641,393 equity |
Micro-entity Accounts - AOP SERVICES LIMITED | 2021-09-29 | 31-12-2020 | £641,393 equity |
Micro-entity Accounts - AOP SERVICES LIMITED | 2021-01-26 | 31-12-2019 | £641,393 equity |
Micro-entity Accounts - AOP SERVICES LIMITED | 2019-09-17 | 31-12-2018 | £641,393 equity |
Micro-entity Accounts - AOP SERVICES LIMITED | 2018-09-01 | 31-12-2017 | £641,393 equity |
Micro-entity Accounts - AOP SERVICES LIMITED | 2017-09-23 | 31-12-2016 | £-641,393 equity |
Abbreviated Company Accounts - AOP SERVICES LIMITED | 2016-09-20 | 31-12-2015 | £-641,393 equity |
Abbreviated Company Accounts - AOP SERVICES LIMITED | 2015-10-01 | 31-12-2014 | £-641,393 equity |
Abbreviated Company Accounts - AOP SERVICES LIMITED | 2014-09-16 | 31-12-2013 | £-641,393 equity |