Background WavePink WaveYellow Wave

AOS LIMITED (01004067)

AOS LIMITED (01004067) is an active UK company. incorporated on 8 March 1971. with registered office in Chorley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AOS LIMITED has been registered for 55 years. Current directors include HORSEY, Gillian Joyce, ROBINSON, Rupert Charles Kinbar.

Company Number
01004067
Status
active
Type
ltd
Incorporated
8 March 1971
Age
55 years
Address
112 Spendmore Lane, Chorley, PR7 5BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORSEY, Gillian Joyce, ROBINSON, Rupert Charles Kinbar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOS LIMITED

AOS LIMITED is an active company incorporated on 8 March 1971 with the registered office located in Chorley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AOS LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

01004067

LTD Company

Age

55 Years

Incorporated 8 March 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

AMSTERDAM (OLD SHOREHAM) LIMITED(THE)
From: 31 December 1976To: 18 September 1984
SEBA HOLDINGS LIMITED
From: 8 March 1971To: 31 December 1976
Contact
Address

112 Spendmore Lane Coppull Chorley, PR7 5BX,

Previous Addresses

Caudle Counting House, Caudle Street, High Street Henfield West Sussex BN5 9DQ
From: 8 March 1971To: 5 June 2024
Timeline

12 key events • 1971 - 2023

Funding Officers Ownership
Company Founded
Mar 71
Loan Cleared
Jan 15
Loan Cleared
Jul 18
Loan Secured
Aug 18
New Owner
Dec 19
Owner Exit
May 20
Director Left
May 20
Director Joined
Sept 21
Director Joined
Dec 22
New Owner
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HORSEY, Gillian Joyce

Active
Spendmore Lane, ChorleyPR7 5BX
Born January 1954
Director
Appointed 13 Sept 2021

ROBINSON, Rupert Charles Kinbar

Active
Spendmore Lane, ChorleyPR7 5BX
Born May 1969
Director
Appointed 01 Dec 2022

BARRETT, Sandra Jane

Resigned
Easingwold Ham, AngmeringBN16 4JG
Secretary
Appointed N/A
Resigned 11 May 2020

REID, Angela Victoria

Resigned
Spendmore Lane, ChorleyPR7 5BX
Secretary
Appointed 11 May 2020
Resigned 04 Jun 2024

BARRETT, Robin Christopher Maurice

Resigned
Little London, ChichesterPO19 1PB
Born October 1944
Director
Appointed N/A
Resigned 14 Dec 2022

BARRETT, Sandra Jane

Resigned
Easingwold Ham, AngmeringBN16 4JG
Born July 1945
Director
Appointed N/A
Resigned 11 May 2020

Persons with significant control

3

1 Active
2 Ceased

Ms Gillian Joyce Horsey

Active
Spendmore Lane, ChorleyPR7 5BX
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2023

Mrs Sandra Jane Barrett

Ceased
Caudle Counting House, Caudle, HenfieldBN5 9DQ
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2019
Ceased 11 May 2020

Mr Robin Christopher Maurice Barrett

Ceased
Caudle Counting House, Caudle, HenfieldBN5 9DQ
Born October 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Elect To Keep The Directors Register Information On The Public Register
13 May 2020
EH01EH01
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
28 November 2012
MG01MG01
Legacy
26 November 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
20 February 2009
403aParticulars of Charge Subject to s859A
Legacy
20 February 2009
403aParticulars of Charge Subject to s859A
Legacy
20 February 2009
403aParticulars of Charge Subject to s859A
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Auditors Resignation Company
7 August 2008
AUDAUD
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
10 February 2007
395Particulars of Mortgage or Charge
Legacy
28 December 2006
363aAnnual Return
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
16 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
3 September 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
18 June 1999
395Particulars of Mortgage or Charge
Legacy
30 April 1999
403aParticulars of Charge Subject to s859A
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
244244
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
244244
Legacy
15 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Resolution
21 August 1992
RESOLUTIONSResolutions
Resolution
21 August 1992
RESOLUTIONSResolutions
Resolution
21 August 1992
RESOLUTIONSResolutions
Resolution
21 August 1992
RESOLUTIONSResolutions
Resolution
21 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Small
18 June 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
6 March 1990
395Particulars of Mortgage or Charge
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
4 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
14 January 1988
363363
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1986
AAAnnual Accounts
Legacy
22 October 1986
363363
Incorporation Company
8 March 1971
NEWINCIncorporation