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

UNICOL AUDIO VISUAL LIMITED

UNICOL ENGINEERING, GREEN ROAD, OXFORD, OX3 8EU,
Company Registration Number
01131571
Private Limited Company
Active

Company Overview

About Unicol Audio Visual Ltd
UNICOL AUDIO VISUAL LIMITED was founded on 1973-08-29 and has its registered office in Oxford. The organisation's status is listed as "Active". Unicol Audio Visual 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
UNICOL AUDIO VISUAL LIMITED
 
Legal Registered Office
UNICOL ENGINEERING
GREEN ROAD
OXFORD
OX3 8EU
Other companies in OX3
 
Filing Information
Company Number 01131571
Company ID Number 01131571
Date formed 1973-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNICOL AUDIO VISUAL 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.

Company Officers of UNICOL AUDIO VISUAL LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD SMITH
Company Secretary 2012-03-27
PETER LIGERTWOOD
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN JOHNSON
Company Secretary 2005-06-30 2012-03-27
NEIL EDWARD SMITH
Company Secretary 2004-06-30 2005-06-30
BERYL AUDREY GOODISON
Company Secretary 1990-12-31 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LIGERTWOOD CASTALUM LIMITED Director 2012-07-27 CURRENT 2008-12-12 Active
PETER LIGERTWOOD NESPEL LIMITED Director 2010-01-21 CURRENT 2010-01-20 Active
PETER LIGERTWOOD AUTOLIFT LIMITED Director 2009-03-03 CURRENT 1999-06-15 Active
PETER LIGERTWOOD VELIDA PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active
PETER LIGERTWOOD MEGABROKERS LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
PETER LIGERTWOOD TVCO LIMITED Director 2006-04-01 CURRENT 2006-03-21 Active
PETER LIGERTWOOD EVENWOOD INDUSTRIES LIMITED Director 2006-03-27 CURRENT 2006-02-09 Dissolved 2014-11-05
PETER LIGERTWOOD UNICOL LIMITED Director 1995-06-26 CURRENT 1995-06-21 Active
PETER LIGERTWOOD ZYOX LIMITED Director 1991-12-31 CURRENT 1988-06-22 Active
PETER LIGERTWOOD UNICOL ENGINEERING Director 1990-12-31 CURRENT 1986-02-12 Active
PETER LIGERTWOOD TECMA LIMITED Director 1990-12-31 CURRENT 1985-01-15 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
2024-04-09Director's details changed for Mr Stephen Westhorpe on 2024-03-30
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-04Termination of appointment of Neil Edward Smith on 2021-12-25
2022-01-04TM02Termination of appointment of Neil Edward Smith on 2021-12-25
2021-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-08AP01DIRECTOR APPOINTED MR STEPHEN WESTHORPE
2021-04-29AP01DIRECTOR APPOINTED MS IRENE DE LOS ANGELES REVECO
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1992
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1992
2016-01-07AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1992
2015-01-21AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1992
2014-01-24AR0129/12/13 ANNUAL RETURN FULL LIST
2013-04-03AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AR0129/12/12 ANNUAL RETURN FULL LIST
2012-11-21RES12Resolution of varying share rights or name
2012-11-21RES01ADOPT ARTICLES 21/11/12
2012-11-21SH08Change of share class name or designation
2012-03-29AP03Appointment of Mr Neil Edward Smith as company secretary
2012-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID JOHNSON
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0129/12/11 ANNUAL RETURN FULL LIST
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0129/12/10 ANNUAL RETURN FULL LIST
2010-03-05AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0129/12/09 ANNUAL RETURN FULL LIST
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-07363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-07190LOCATION OF DEBENTURE REGISTER
2008-01-07353LOCATION OF REGISTER OF MEMBERS
2007-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-12363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-28363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-18288aNEW SECRETARY APPOINTED
2006-01-18288bSECRETARY RESIGNED
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-03-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-21288bSECRETARY RESIGNED
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-13363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-01-04363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-30363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-02-10363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/99
1999-01-19363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-01-20363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-15363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-19363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-01-07363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-12363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1993-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-08363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-01-05363sRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to UNICOL AUDIO VISUAL 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 UNICOL AUDIO VISUAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-02-11 Satisfied LLOYDS BANK PLC
DEBENTURE 1991-02-11 Satisfied LLOYDS BANK PLC
LEGAL CHARGE WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 6/5/88 1988-03-10 Satisfied P. LIGERTWOOD.
LEGAL CHARGE 1974-02-18 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 UNICOL AUDIO VISUAL LIMITED

Intangible Assets
Patents
We have not found any records of UNICOL AUDIO VISUAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNICOL AUDIO VISUAL LIMITED
Trademarks
We have not found any records of UNICOL AUDIO VISUAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNICOL AUDIO VISUAL 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 (68209 - Other letting and operating of own or leased real estate) as UNICOL AUDIO VISUAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where UNICOL AUDIO VISUAL 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 UNICOL AUDIO VISUAL 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 UNICOL AUDIO VISUAL 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.