Background WavePink WaveYellow Wave

AOC PROPERTY LIMITED (11217862)

AOC PROPERTY LIMITED (11217862) is an active UK company. incorporated on 21 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AOC PROPERTY LIMITED has been registered for 8 years. Current directors include OXLADE-CHAMBERLAIN, Alexander Mark David.

Company Number
11217862
Status
active
Type
ltd
Incorporated
21 February 2018
Age
8 years
Address
Acre House, London, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OXLADE-CHAMBERLAIN, Alexander Mark David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AOC PROPERTY LIMITED

AOC PROPERTY LIMITED is an active company incorporated on 21 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AOC PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11217862

LTD Company

Age

8 Years

Incorporated 21 February 2018

Size

N/A

Accounts

ARD: 28/2

Overdue

25 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 21 February 2018To: 26 November 2024
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Aug 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

OXLADE-CHAMBERLAIN, Alexander Mark David

Active
11/15 William Road, LondonNW1 3ER
Born August 1993
Director
Appointed 21 Feb 2018

Persons with significant control

1

Mr Alexander Mark David Oxlade-Chamberlain

Active
11/15 William Road, LondonNW1 3ER
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Memorandum Articles
21 August 2018
MAMA
Resolution
10 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Incorporation Company
21 February 2018
NEWINCIncorporation