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

AO LTD

UNIT 5A THE PARKLANDS, LOSTOCK, BOLTON, BL6 4SD,
Company Registration Number
06861978
Private Limited Company
Active

Company Overview

About Ao Ltd
AO LTD was founded on 2009-03-28 and has its registered office in Bolton. The organisation's status is listed as "Active". Ao Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AO LTD
 
Legal Registered Office
UNIT 5A THE PARKLANDS
LOSTOCK
BOLTON
BL6 4SD
Other companies in BL6
 
Filing Information
Company Number 06861978
Company ID Number 06861978
Date formed 2009-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:15:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AO LTD
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.

Company Officers of AO LTD

Current Directors
Officer Role Date Appointed
JULIE ANGELA LOUISE FINNEMORE
Company Secretary 2014-04-15
STEPHEN JAMES CAUNCE
Director 2014-01-17
DANIEL ANTHONY EMMETT
Director 2018-04-19
JONATHAN MARK STEPHEN HIGGINS
Director 2016-04-04
JOHN CHARLES ROBERTS
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES CAUNCE
Company Secretary 2013-07-18 2014-04-15
VIRGINIA OLIVE CLARK
Company Secretary 2009-03-28 2013-07-18
SEBASTIAN DOUGLAS LEONARD CLARK
Director 2009-03-28 2013-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES CAUNCE BURNING SKY LIMITED Director 2015-02-26 CURRENT 2015-02-06 Active - Proposal to Strike off
STEPHEN JAMES CAUNCE AO SMILE FOUNDATION Director 2014-03-20 CURRENT 2014-03-20 Active
STEPHEN JAMES CAUNCE CRYSTALCRAFT LIMITED Director 2006-03-07 CURRENT 2003-09-09 Active
STEPHEN JAMES CAUNCE AO WORLD PLC Director 2005-10-13 CURRENT 2005-08-02 Active
DANIEL ANTHONY EMMETT ELEKDIRECT LIMITED Director 2018-04-19 CURRENT 2012-12-12 Active
DANIEL ANTHONY EMMETT EXPERT LOGISTICS LTD. Director 2018-04-19 CURRENT 1997-10-01 Active
DANIEL ANTHONY EMMETT ELECTRICAL APPLIANCE OUTLET LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
DANIEL ANTHONY EMMETT AO RETAIL LIMITED Director 2015-06-12 CURRENT 2000-01-28 Active
JONATHAN MARK STEPHEN HIGGINS WORRY FREE LIMITED Director 2018-04-19 CURRENT 2009-04-08 Active
JONATHAN MARK STEPHEN HIGGINS APPLIANCES ONLINE LTD Director 2018-04-19 CURRENT 2012-11-26 Active
JONATHAN MARK STEPHEN HIGGINS ELECTRICAL APPLIANCE OUTLET LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
JONATHAN MARK STEPHEN HIGGINS WEEE RE-USE IT LIMITED Director 2015-11-06 CURRENT 2009-06-25 Active
JONATHAN MARK STEPHEN HIGGINS AO RECYCLING LIMITED Director 2015-11-06 CURRENT 2005-06-21 Active
JONATHAN MARK STEPHEN HIGGINS WEEE COLLECT IT LIMITED Director 2015-11-06 CURRENT 2009-06-26 Active
JONATHAN MARK STEPHEN HIGGINS AO WORLD PLC Director 2015-08-01 CURRENT 2005-08-02 Active
JONATHAN MARK STEPHEN HIGGINS AO DEUTSCHLAND LIMITED Director 2014-04-15 CURRENT 2011-11-23 Active
JONATHAN MARK STEPHEN HIGGINS ELEKDIRECT LIMITED Director 2014-03-31 CURRENT 2012-12-12 Active
JONATHAN MARK STEPHEN HIGGINS EXPERT LOGISTICS LTD. Director 2014-03-31 CURRENT 1997-10-01 Active
JONATHAN MARK STEPHEN HIGGINS AO RETAIL LIMITED Director 2014-03-31 CURRENT 2000-01-28 Active
JOHN CHARLES ROBERTS ONSIDE YOUTH ZONES Director 2015-12-08 CURRENT 2008-05-13 Active
JOHN CHARLES ROBERTS AO SMILE FOUNDATION Director 2014-03-20 CURRENT 2014-03-20 Active
JOHN CHARLES ROBERTS AO WORLD PLC Director 2005-08-02 CURRENT 2005-08-02 Active
JOHN CHARLES ROBERTS CRYSTALCRAFT LIMITED Director 2003-09-09 CURRENT 2003-09-09 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
2024-04-09CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-18Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-04-18Memorandum articles filed
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 068619780004
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTHONY EMMETT
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Mr Daniel Anthony Emmett on 2021-02-01
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 068619780003
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-08-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES CAUNCE
2018-12-19CH01Director's details changed for Mr Jonathan Mark Stephen Higgins on 2018-12-07
2018-12-18SH0117/12/18 STATEMENT OF CAPITAL GBP 17830297
2018-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 068619780002
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-25AP01DIRECTOR APPOINTED MR DANIEL ANTHONY EMMETT
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-29CH01Director's details changed for Mr Jonathan Mark Stephen Higgins on 2018-01-26
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-12CH01Director's details changed for Mr John Charles Roberts on 2016-10-01
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-14SH0102/06/16 STATEMENT OF CAPITAL GBP 4.00
2016-06-14SH0102/06/16 STATEMENT OF CAPITAL GBP 4.00
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068619780001
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068619780001
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR JONATHAN MARK STEPHEN HIGGINS
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0128/03/15 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-16AP03Appointment of Julie Angela Louise Finnemore as company secretary
2014-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN CAUNCE
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-28AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH01Director's details changed for Mr John Charles Roberts on 2014-03-28
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES CAUNCE on 2014-03-01
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Aspinall House Aspinall Close Horwich Bolton BL6 6QQ England
2014-01-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES CAUNCE
2014-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK 25 SOUTH ROAD SAFFRON WALDEN ESSEX CB11 3DG
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY VIRGINIA CLARK
2013-07-22AP03SECRETARY APPOINTED MR STEPHEN JAMES CAUNCE
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CLARK
2013-07-22AP01DIRECTOR APPOINTED MR JOHN CHARLES ROBERTS
2013-03-28AR0128/03/13 FULL LIST
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-28AR0128/03/12 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-20AR0128/03/11 FULL LIST
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-30AR0128/03/10 FULL LIST
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 25 SOUTH ROAD SAFFRON WALDEN ESSEX CB11 3DG
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 25 SOUTH ROAD SAFFRON WALDEN ESSEX CB11 3DG ENGLAND
2009-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AO LTD 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 AO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 AO LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AO LTD
Trademarks
We have not found any records of AO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AO LTD. 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 (64209 - Activities of other holding companies n.e.c.) as AO LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AO LTD 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 AO LTD 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 AO LTD 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.