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

AOK EVENTS LIMITED

STEPHENSONS SOLICITORS LLP WIGAN INVESTMENT CENTRE, WATERSIDE DRIVE, WIGAN, WN3 5BA,
Company Registration Number
03972760
Private Limited Company
Active

Company Overview

About Aok Events Ltd
AOK EVENTS LIMITED was founded on 2000-04-14 and has its registered office in Wigan. The organisation's status is listed as "Active". Aok Events Limited 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
AOK EVENTS LIMITED
 
Legal Registered Office
STEPHENSONS SOLICITORS LLP WIGAN INVESTMENT CENTRE
WATERSIDE DRIVE
WIGAN
WN3 5BA
Other companies in BH8
 
Filing Information
Company Number 03972760
Company ID Number 03972760
Date formed 2000-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756605218  
Last Datalog update: 2024-11-05 19:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AOK EVENTS 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 AOK EVENTS LIMITED
The following companies were found which have the same name as AOK EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AOK EVENTS LLC New Jersey Unknown
AOK EVENTS EOT LIMITED STEPHENSONS SOLICITORS LLP WIGAN INVESTMENT CENTRE WATERSIDE DRIVE WIGAN GREATER MANCHESTER WN3 5BA Active Company formed on the 2023-09-19

Company Officers of AOK EVENTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHENSONS SOLICITORS LLP
Company Secretary 2016-04-25
JOANNA ELISABETH GREENSTOCK
Director 2000-05-18
ALEXANDER ROBERT HEWITT
Director 2000-05-18
GILES PATRICK DENTON TOOSEY
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN GUY EUSTACE
Director 2008-07-01 2017-11-23
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Company Secretary 2001-10-17 2016-04-25
VICTORIA ANDERSON SLOAN
Director 2013-01-01 2016-02-09
SIMON DAVID KIMMINS HANBURY
Director 2000-05-18 2012-05-31
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Company Secretary 2000-04-14 2001-10-17
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Director 2000-04-14 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHENSONS SOLICITORS LLP CAVENDISH CONSULTANCY LIMITED(THE) Company Secretary 2016-04-25 CURRENT 1985-05-28 Active
ALEXANDER ROBERT HEWITT INNOVATIVE VENTURES LIMITED Director 2016-02-17 CURRENT 2012-03-05 Active - Proposal to Strike off
ALEXANDER ROBERT HEWITT CAVENDISH CONSULTANCY LIMITED(THE) Director 2015-11-13 CURRENT 1985-05-28 Active
GILES PATRICK DENTON TOOSEY CARLING FILMS LTD Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
GILES PATRICK DENTON TOOSEY CENT CONSULTANTS LIMITED Director 2010-11-29 CURRENT 2010-11-29 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
2024-10-30Cancellation of shares. Statement of capital on 2024-09-30 GBP 956.75
2024-10-30Purchase of own shares
2024-10-08APPOINTMENT TERMINATED, DIRECTOR GILES PATRICK DENTON TOOSEY
2024-08-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-10-23Notification of Aok Events Eot Limited as a person with significant control on 2023-10-13
2023-10-23CESSATION OF ALEXANDER ROBERT HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2023-10-20DIRECTOR APPOINTED MR DANIEL BULL
2023-10-2013/10/23 STATEMENT OF CAPITAL GBP 976
2023-10-20DIRECTOR APPOINTED MR DANIEL WHEELER
2023-05-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-11-01SH06Cancellation of shares. Statement of capital on 2022-09-27 GBP 888
2022-11-01SH03Purchase of own shares
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07Change of details for Mr Alexander Robert Hewitt as a person with significant control on 2020-12-31
2022-02-07CESSATION OF ANNABEL HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-07PSC07CESSATION OF ANNABEL HEWITT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07PSC04Change of details for Mr Alexander Robert Hewitt as a person with significant control on 2020-12-31
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-07-10CH04SECRETARY'S DETAILS CHNAGED FOR STEPHENSONS SOLICITORS LLP on 2020-07-10
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ England
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MOYNIHAN
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2019-12-24SH0126/11/19 STATEMENT OF CAPITAL GBP 933
2019-12-24AP01DIRECTOR APPOINTED MR PAUL ROBERT MOYNIHAN
2019-12-14MEM/ARTSARTICLES OF ASSOCIATION
2019-12-14RES13Resolutions passed:
  • Appointment of director 26/11/2019
  • ALTER ARTICLES
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 888
2018-06-19SH19Statement of capital on 2018-06-19 GBP 888
2018-05-11SH20STATEMENT BY DIRECTORS
2018-05-11CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2018-05-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2018-05-11SH20STATEMENT BY DIRECTORS
2018-05-11CAP-SSSOLVENCY STATEMENT DATED 23/11/17
2018-05-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 888
2018-03-16SH06Cancellation of shares. Statement of capital on 2017-11-23 GBP 888
2018-03-16SH03Purchase of own shares
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUY EUSTACE
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1023
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-10-19AAMDAmended account small company full exemption
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1023
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANDERSON SLOAN
2016-05-09RP04SECOND FILING WITH MUD 14/04/12 FOR FORM AR01
2016-05-09ANNOTATIONClarification
2016-05-09RP04SECOND FILING FOR FORM SH01
2016-05-09RP04SECOND FILING WITH MUD 14/04/12 FOR FORM AR01
2016-05-09RP04SECOND FILING FOR FORM SH01
2016-05-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Russell House Oxford Road Bournemouth Dorset BH8 8EX
2016-05-03AP04Appointment of Stephensons Solicitors Llp as company secretary on 2016-04-25
2016-05-03TM02Termination of appointment of Lester Aldridge Company Secretarial Limited on 2016-04-25
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1023
2015-07-16SH0126/06/15 STATEMENT OF CAPITAL GBP 1023.00
2015-07-16LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1023
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-07-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-06-30AP01DIRECTOR APPOINTED MR GILES TOOSEY
2015-06-22RP04SECOND FILING WITH MUD 14/04/15 FOR FORM AR01
2015-06-22ANNOTATIONClarification
2015-05-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-04-28SH0101/04/15 STATEMENT OF CAPITAL GBP 968
2015-04-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 968
2015-04-22AR0114/04/15 FULL LIST
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANDERSON SLOAN / 22/04/2015
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GUY EUSTACE / 22/04/2015
2014-06-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-09AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 923
2014-04-22AR0114/04/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GUY EUSTACE / 31/08/2012
2014-03-07SH0114/02/14 STATEMENT OF CAPITAL GBP 883
2013-11-11AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-30AR0114/04/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANBURY
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELISABETH GREENSTOCK / 01/11/2012
2013-05-30SH0112/06/12 STATEMENT OF CAPITAL GBP 883
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039727600004
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039727600003
2013-03-26AP01DIRECTOR APPOINTED MS VICTORIA ANDERSON SLOAN
2012-12-28OCS1096 COURT ORDER TO RECTIFY
2012-12-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GUY EUSTACE / 01/09/2012
2012-07-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-26AR0114/04/12 FULL LIST
2012-04-26AR0114/04/12 FULL LIST
2012-04-02MEM/ARTSARTICLES OF ASSOCIATION
2012-03-01RES01ALTER ARTICLES 27/02/2012
2012-03-01RES12VARYING SHARE RIGHTS AND NAMES
2012-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-04SH0604/01/12 STATEMENT OF CAPITAL GBP 853
2011-12-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT HEWITT / 11/11/2011
2011-11-03RES13APPROVE TERMS OF CONTRACT 12/10/2011
2011-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-25Annotation
2011-08-24SH0122/08/11 STATEMENT OF CAPITAL GBP 1020
2011-08-24SH0122/08/11 STATEMENT OF CAPITAL GBP 1020
2011-05-19AR0114/04/11 FULL LIST
2010-10-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-11SH0101/08/10 STATEMENT OF CAPITAL GBP 1020
2010-05-13AR0114/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROBERT HEWITT / 14/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID KIMMINS HANBURY / 14/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELISABETH GREENSTOCK / 14/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GUY EUSTACE / 14/04/2010
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 14/04/2010
2009-11-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-11-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-12123NC INC ALREADY ADJUSTED 06/06/08
2008-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-12RES04GBP NC 1000/1100 06/06/2008
2008-08-1288(2)AD 14/07/08 GBP SI 10@1=10 GBP IC 1000/1010
2008-07-28288aDIRECTOR APPOINTED BENJAMIN GUY EUSTACE
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA GREENSTOCK / 01/01/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HANBURY / 01/01/2008
2007-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-24363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-08363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-19363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-17AUDAUDITOR'S RESIGNATION
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20288cDIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AOK EVENTS 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 AOK EVENTS LIMITED
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
2013-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-04-09 Outstanding RALPH CONGREVE AND ADRIAN JOHN SPEIR
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
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 AOK EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of AOK EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AOK EVENTS LIMITED
Trademarks
We have not found any records of AOK EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AOK EVENTS 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 (93290 - Other amusement and recreation activities n.e.c.) as AOK EVENTS LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where AOK EVENTS 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 AOK EVENTS 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 AOK EVENTS 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.