Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AOP SERVICES LIMITED
Company Information for

AOP SERVICES LIMITED

2 WOODBRIDGE STREET, LONDON, EC1R 0DG,
Company Registration Number
01609975
Private Limited Company
Active

Company Overview

About Aop Services Ltd
AOP SERVICES LIMITED was founded on 1982-01-29 and has its registered office in London. The organisation's status is listed as "Active". Aop Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AOP SERVICES LIMITED
 
Legal Registered Office
2 WOODBRIDGE STREET
LONDON
EC1R 0DG
Other companies in EC1R
 
Filing Information
Company Number 01609975
Company ID Number 01609975
Date formed 1982-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:57:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AOP SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AOP SERVICES LIMITED
The following companies were found which have the same name as AOP SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AOP SERVICES PTY LTD NSW 2150 Dissolved Company formed on the 2015-07-20
AOP Services Limited Active Company formed on the 2013-08-14
AOP SERVICES, INC 321 E 6TH STREET HIALEAH FL 33010 Inactive Company formed on the 2009-08-17
AOP SERVICES LLC Georgia Unknown
AOP SERVICES CO. 505 E 14 ST HIALEAH FL 33010 Active Company formed on the 2021-05-28

Company Officers of AOP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WENDY KIM ANDRUSCO
Company Secretary 2015-04-10
HENRIETTA ALDERMAN
Director 2014-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN TERENCE LESTER
Company Secretary 2014-03-31 2015-04-10
DAVID MICHAEL SHANNON
Director 2012-07-18 2014-05-31
RICHARD JOHN CARSWELL
Company Secretary 2012-07-18 2014-03-31
RICHARD JOHN CARSWELL
Director 2012-07-18 2014-03-31
ALAN TERENCE LESTER
Company Secretary 2012-06-15 2012-07-18
ROBIN BANKS
Director 2002-07-03 2012-07-18
VIVIAN GORDON BUSH
Director 2004-07-07 2012-07-18
ROBERT GURTH HUGHES
Company Secretary 2005-03-02 2012-06-14
IAN HUNTER
Company Secretary 1991-07-06 2005-03-02
JOHN BENJAMIN DAVID CREIGHTON LEWIS
Director 1991-07-06 2004-07-07
MALCOLM DONALD GRAY
Director 1991-07-06 2002-07-03
RICHARD EDMUND HIGHTON
Director 1991-07-06 1991-12-31
IAN HUNTER
Director 1991-07-06 1991-12-31
GRANT EWING MCLEISH
Director 1991-07-06 1991-12-31
PETER COLE YEO
Director 1991-07-06 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIETTA ALDERMAN BACCHUS TRAVEL LTD Director 2016-11-01 CURRENT 2016-07-25 Active - Proposal to Strike off
HENRIETTA ALDERMAN SCOTTISH OPTOMETRISTS ASSOCIATION Director 2014-05-31 CURRENT 2001-09-18 Dissolved 2014-10-17
HENRIETTA ALDERMAN SCOTTISH ASSOCIATION OF OPTOMETRY Director 2014-05-31 CURRENT 2001-09-18 Dissolved 2014-10-17
HENRIETTA ALDERMAN SCOTTISH OPTOMETRIC ASSOCIATION Director 2014-05-31 CURRENT 2001-09-18 Dissolved 2014-10-17
HENRIETTA ALDERMAN SCOTTISH ASSOCIATION OF OPTOMETRISTS Director 2014-05-31 CURRENT 2001-09-18 Dissolved 2014-10-17
HENRIETTA ALDERMAN VISION CARE PLAN LIMITED Director 2014-05-31 CURRENT 1990-10-17 Active
HENRIETTA ALDERMAN OPTOMETRY TODAY LIMITED Director 2014-05-31 CURRENT 1995-10-17 Active
HENRIETTA ALDERMAN SIGHT CARE PLAN LIMITED Director 2014-05-31 CURRENT 1988-02-03 Active
HENRIETTA ALDERMAN LOC CENTRAL SUPPORT UNIT Director 2013-09-12 CURRENT 2007-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-27Director's details changed for Mr Adam Everett Sampson on 2023-07-01
2023-07-19CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-06-06Director's details changed for Mr Adam Everett Sampson on 2021-07-31
2022-06-06CH01Director's details changed for Mr Adam Everett Sampson on 2021-07-31
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-22AP01DIRECTOR APPOINTED MR ADAM EVERETT SAMPSON
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA ALDERMAN
2021-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0106/07/15 ANNUAL RETURN FULL LIST
2015-07-24AP03Appointment of Ms Wendy Kim Andrusco as company secretary on 2015-04-10
2015-07-24TM02Termination of appointment of Alan Terence Lester on 2015-04-10
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0106/07/14 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MRS HENRIETTA ALDERMAN
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHANNON
2014-06-06AP03Appointment of Mr Alan Terence Lester as company secretary
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARSWELL
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD CARSWELL
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-22AR0106/07/13 ANNUAL RETURN FULL LIST
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-24AR0106/07/12 ANNUAL RETURN FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL SHANNON
2012-07-23AP01DIRECTOR APPOINTED MR RICHARD JOHN CARSWELL
2012-07-23AP03Appointment of Mr Richard John Carswell as company secretary
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BANKS
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN BUSH
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY ALAN LESTER
2012-06-15AP03SECRETARY APPOINTED ALAN TERENCE LESTER
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HUGHES
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 61 SOUTHWARK STREET LONDON SE1 0HL
2011-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-22AR0106/07/11 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0106/07/10 FULL LIST
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-08-02363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-22363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-22363(288)DIRECTOR RESIGNED
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-15288aNEW SECRETARY APPOINTED
2005-03-15288bSECRETARY RESIGNED
2004-07-21363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-30363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-26288bDIRECTOR RESIGNED
2002-07-05363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-07-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-24363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 90 LONDON ROAD LONDON SE1 6LN
1999-08-20363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-10363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/97
1997-07-29363sRETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS
1996-10-02363sRETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS
1996-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-07-31363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to AOP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AOP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1989-05-22 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AOP SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AOP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AOP SERVICES LIMITED
Trademarks
We have not found any records of AOP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AOP SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as AOP SERVICES LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where AOP SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AOP SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AOP SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.