Background WavePink WaveYellow Wave

AOC SERVICES LIMITED (02952696)

AOC SERVICES LIMITED (02952696) is an active UK company. incorporated on 26 July 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. AOC SERVICES LIMITED has been registered for 31 years. Current directors include BROADBENT, Andrew, BROPHY, Peter John, GRAY, Julia Suzanne and 3 others.

Company Number
02952696
Status
active
Type
ltd
Incorporated
26 July 1994
Age
31 years
Address
10 Bloomsbury Way, London, WC1A 2SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROADBENT, Andrew, BROPHY, Peter John, GRAY, Julia Suzanne, HUGHES, David, SHARMA, Jatinder Kumar, WILLIAMS, Yanina
SIC Codes
70229, 78109, 82302, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOC SERVICES LIMITED

AOC SERVICES LIMITED is an active company incorporated on 26 July 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. AOC SERVICES LIMITED was registered 31 years ago.(SIC: 70229, 78109, 82302, 85590)

Status

active

Active since 31 years ago

Company No

02952696

LTD Company

Age

31 Years

Incorporated 26 July 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

AOC CREATE LIMITED
From: 5 August 2010To: 3 June 2020
AOC MANAGEMENT SERVICES LIMITED
From: 12 November 1996To: 5 August 2010
CEF RECRUITMENT SERVICES LIMITED
From: 9 August 1994To: 12 November 1996
PETALGIFT LIMITED
From: 26 July 1994To: 9 August 1994
Contact
Address

10 Bloomsbury Way London, WC1A 2SL,

Previous Addresses

2-5 Stedham Place London WC1A 1HU
From: 26 July 1994To: 10 April 2024
Timeline

62 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Feb 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Left
May 12
Director Left
Jul 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EDWARDS, James William Fox

Active
Bloomsbury Way, LondonWC1A 2SL
Secretary
Appointed 15 Jan 2015

BROADBENT, Andrew

Active
Bloomsbury Way, LondonWC1A 2SL
Born January 1971
Director
Appointed 21 Sept 2022

BROPHY, Peter John

Active
67 Marina Heights, LondonE14 7JB
Born April 1960
Director
Appointed 05 Jun 1995

GRAY, Julia Suzanne

Active
Bloomsbury Way, LondonWC1A 2SL
Born January 1981
Director
Appointed 01 Dec 2025

HUGHES, David

Active
Bloomsbury Way, LondonWC1A 2SL
Born November 1965
Director
Appointed 07 Sept 2016

SHARMA, Jatinder Kumar

Active
Bloomsbury Way, LondonWC1A 2SL
Born February 1968
Director
Appointed 21 Sept 2022

WILLIAMS, Yanina

Active
Bloomsbury Way, LondonWC1A 2SL
Born March 1971
Director
Appointed 23 Feb 2021

BROPHY, Peter John

Resigned
67 Marina Heights, LondonE14 7JB
Secretary
Appointed 05 Jun 1995
Resigned 14 Aug 2007

HALL, John Thridgould

Resigned
49 Kingwell Road, BarnetEN4 0HZ
Secretary
Appointed 27 Jul 1994
Resigned 05 Jun 1995

LUCAS, Nathan David

Resigned
2-5 Stedham PlaceWC1A 1HU
Secretary
Appointed 08 Jun 2011
Resigned 14 Jan 2015

STYCH, Debra

Resigned
Donmouth Gardens, AberdeenAB23 8DS
Secretary
Appointed 14 Aug 2007
Resigned 31 May 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 1994
Resigned 27 Jul 1994

ALDERMAN, Anthony George

Resigned
Hill Rise, New BarnetEN4 9RQ
Born July 1945
Director
Appointed 20 Jun 2007
Resigned 31 Jan 2012

ALLEN, Anthony John

Resigned
Tile Barn, NewburyRG20 9XE
Born October 1939
Director
Appointed 20 Jun 2007
Resigned 20 Jun 2018

BACON, Patricia Anne, Dame

Resigned
Abbeydale Close, CreweCW2 5RR
Born January 1951
Director
Appointed 16 Sept 2008
Resigned 31 Dec 2011

BERRY, Andrew Alleyne

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born July 1971
Director
Appointed 21 Sept 2022
Resigned 30 Nov 2025

BINGHAM, John Francis

Resigned
Sitwell Grove, RotherhamS60 3AY
Born September 1951
Director
Appointed 22 Nov 2006
Resigned 31 Dec 2012

BOOTH, Colin

Resigned
2-5 Stedham PlaceWC1A 1HU
Born October 1959
Director
Appointed 05 Nov 2014
Resigned 21 Sept 2022

CAVE, Norman Mawdsley

Resigned
2-5 Stedham PlaceWC1A 1HU
Born June 1957
Director
Appointed 22 Feb 2011
Resigned 24 Oct 2014

CHASE, Richard Thomas

Resigned
2-5 Stedham PlaceWC1A 1HU
Born May 1964
Director
Appointed 20 Aug 2020
Resigned 21 Sept 2022

CHAUDHRY, Solat

Resigned
2-5 Stedham PlaceWC1A 1HU
Born April 1967
Director
Appointed 26 Nov 2018
Resigned 21 Sept 2022

CLIFFORD, Hilary Frances

Resigned
2-5 Stedham PlaceWC1A 1HU
Born April 1963
Director
Appointed 03 Dec 2018
Resigned 31 May 2022

CLIFFORD, Kim Lorraine

Resigned
2-5 Stedham PlaceWC1A 1HU
Born April 1956
Director
Appointed 22 Feb 2011
Resigned 30 May 2014

CLIPSON, Gillian

Resigned
2-5 Stedham PlaceWC1A 1HU
Born January 1955
Director
Appointed 15 Apr 2013
Resigned 31 Mar 2017

DALEY, Peter

Resigned
Daneleigh Cottage, KedingtonCB9 7NL
Born January 1955
Director
Appointed 19 Sept 2000
Resigned 31 Dec 2002

DAVIES, Lesley Jean

Resigned
2-5 Stedham PlaceWC1A 1HU
Born November 1954
Director
Appointed 20 Mar 2012
Resigned 30 Sept 2012

DOEL, Martin Terry

Resigned
Regents Bridge Gardens, LondonSW8 1JP
Born November 1956
Director
Appointed 01 May 2008
Resigned 07 Sept 2016

DOHERTY, Peter Gerard

Resigned
2-5 Stedham PlaceWC1A 1HU
Born October 1965
Director
Appointed 04 Nov 2015
Resigned 20 Jun 2018

DONOHUE, Fintan Mary

Resigned
2-5 Stedham PlaceWC1A 1HU
Born February 1954
Director
Appointed 26 Jul 2011
Resigned 31 Jul 2013

DUTTON, Susan Patricia

Resigned
39 Loosen Drive, MaidenheadSL6 3UT
Born June 1954
Director
Appointed 01 Nov 1994
Resigned 03 Nov 2008

FAULKNER, Raymond Alan

Resigned
198 Newton Road, Burton Upon TrentDE15 0TU
Born September 1946
Director
Appointed 13 Feb 2007
Resigned 23 Apr 2012

FOULKES, Angela

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born January 1969
Director
Appointed 21 Sept 2022
Resigned 30 Nov 2025

FRAMPTON, Stephen Dale

Resigned
2-5 Stedham PlaceWC1A 1HU
Born May 1958
Director
Appointed 13 Nov 2018
Resigned 31 Mar 2023

GARDNER, Janet

Resigned
Bloomsbury Way, LondonWC1A 2SL
Born May 1970
Director
Appointed 23 Feb 2023
Resigned 20 Oct 2025

GIBSON, David William

Resigned
21 Heaven Tree Close, LondonN1 2PW
Born October 1939
Director
Appointed 09 Mar 1999
Resigned 01 Sept 2003
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Resolution
3 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 June 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Resolution
9 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2010
CC04CC04
Certificate Change Of Name Company
5 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288cChange of Particulars
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
29 April 1998
287Change of Registered Office
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
22 August 1995
288288
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
288288
Resolution
7 November 1994
RESOLUTIONSResolutions
Memorandum Articles
7 November 1994
MEM/ARTSMEM/ARTS
Legacy
7 November 1994
224224
Memorandum Articles
17 August 1994
MEM/ARTSMEM/ARTS
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Resolution
11 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1994
287Change of Registered Office
Incorporation Company
26 July 1994
NEWINCIncorporation