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

AVENUE ONE GRAPHICS LTD

UNIT C10, STATION YARD, THAME, OX9 3UH,
Company Registration Number
02756053
Private Limited Company
Active

Company Overview

About Avenue One Graphics Ltd
AVENUE ONE GRAPHICS LTD was founded on 1992-10-15 and has its registered office in Thame. The organisation's status is listed as "Active". Avenue One Graphics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVENUE ONE GRAPHICS LTD
 
Legal Registered Office
UNIT C10
STATION YARD
THAME
OX9 3UH
Other companies in OX9
 
Filing Information
Company Number 02756053
Company ID Number 02756053
Date formed 1992-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB782487290  
Last Datalog update: 2024-03-07 03:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENUE ONE GRAPHICS 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 AVENUE ONE GRAPHICS LTD

Current Directors
Officer Role Date Appointed
PAULETTE PEASE
Director 2017-01-31
PHILIP JOHN PEASE
Director 2013-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BERRIDGE
Company Secretary 1992-10-16 2015-11-10
KEVIN THOMAS BARRON
Director 2013-07-23 2015-11-10
PETER WILLIAM BERRIDGE
Director 1993-10-15 2015-11-10
RUTH HARTWELL BERRIDGE
Director 1992-10-16 2013-07-25
STANLEY JACKSON
Director 1996-10-01 1998-03-27
AL OCEAN LTD.
Nominated Secretary 1992-10-15 1993-10-15
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1992-10-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULETTE PEASE CGL (OBAN) LIMITED Director 2015-06-02 CURRENT 2009-10-20 Liquidation
PAULETTE PEASE OXFORD PRINT GROUP LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
PAULETTE PEASE BLOCK9 DISPLAY LIMITED Director 2011-04-11 CURRENT 2011-04-11 Liquidation
PAULETTE PEASE M.P. PRINTERS (THAME) LIMITED Director 1997-07-28 CURRENT 1975-04-17 Active
PHILIP JOHN PEASE THE OXFORD LETTERPRESS COMPANY LTD Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
PHILIP JOHN PEASE OXFORD PRINT GROUP LTD Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
PHILIP JOHN PEASE P & G CREATIVE LIMITED Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2016-02-02
PHILIP JOHN PEASE M.P. PRINTERS (THAME) LIMITED Director 1991-06-30 CURRENT 1975-04-17 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
2024-01-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM Unit C3 Station Yard Thame Oxon Unit C3 Station Yard Thame Oxfordshire OX9 3UH
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-05-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULETTE PEASE
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31AP01DIRECTOR APPOINTED MRS PAULETTE PEASE
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027560530005
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0115/10/15 ANNUAL RETURN FULL LIST
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRON
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY PETER BERRIDGE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRIDGE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRIDGE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BERRIDGE
2015-11-10TM02APPOINTMENT TERMINATED, SECRETARY PETER BERRIDGE
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRON
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0115/10/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0115/10/13 ANNUAL RETURN FULL LIST
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM Millweye Court 73 Southern Road Thame Oxon OX9 2ED
2013-09-10AP01DIRECTOR APPOINTED MR KEVIN THOMAS BARRON
2013-09-10AP01DIRECTOR APPOINTED MR PHILIP JOHN PEASE
2013-08-21TM02Termination of appointment of a secretary
2013-08-21SH02SUB-DIVISION 18/07/13
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BERRIDGE
2013-08-21AA01CURREXT FROM 30/09/2013 TO 31/03/2014
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 21 HIGH STREET PEWSEY WILTSHIRE SN9 5AF
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-01-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-17AR0115/10/12 FULL LIST
2012-03-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-17AR0115/10/11 FULL LIST
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-13AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-18AR0115/10/10 FULL LIST
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-15AR0115/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH HARTWELL BERRIDGE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM BERRIDGE / 15/10/2009
2009-06-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-10-21363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 25 HIGH STREET PEWSEY WILTSHIRE SN9 5AF
2006-10-26363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; AMEND
2006-01-06363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-18363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 1 THE AVENUE BARNET HERTS EN5 4EN
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-10-11363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-01-03225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-11-14363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-10363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-09363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-04-16288bDIRECTOR RESIGNED
1998-01-02363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-18288aNEW DIRECTOR APPOINTED
1996-10-17363aRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1996-07-19ELRESS80A AUTH TO ALLOT SEC 10/06/96
1996-07-19ELRESS366A DISP HOLDING AGM 10/06/96
1996-07-19ELRESS369(4) SHT NOTICE MEET 10/06/96
1996-07-19ELRESS252 DISP LAYING ACC 10/06/96
1996-07-19ELRESS386 DISP APP AUDS 10/06/96
1995-12-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-02363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVENUE ONE GRAPHICS 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 AVENUE ONE GRAPHICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2011-06-20 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
RENT DEPOSIT DEED 2008-01-15 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
RENT DEPOSIT DEED 2005-01-10 Satisfied HSBC BANK PENSION TRUST (UK) LIMITED
DEBENTURE 2001-11-10 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 AVENUE ONE GRAPHICS LTD

Intangible Assets
Patents
We have not found any records of AVENUE ONE GRAPHICS LTD registering or being granted any patents
Domain Names

AVENUE ONE GRAPHICS LTD owns 1 domain names.

oxford-print-centre.co.uk  

Trademarks
We have not found any records of AVENUE ONE GRAPHICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENUE ONE GRAPHICS 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 (18129 - Printing n.e.c.) as AVENUE ONE GRAPHICS LTD are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where AVENUE ONE GRAPHICS 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 AVENUE ONE GRAPHICS 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 AVENUE ONE GRAPHICS 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.