AVI JAPAN OPPORTUNITY TRUST PLC

Central Square Central Square, Leeds, LS1 4DL, United Kingdom
StatusACTIVE
Company No.11487703
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

AVI JAPAN OPPORTUNITY TRUST PLC is an active private limited company with number 11487703. It was incorporated 5 years, 9 months, 12 days ago, on 27 July 2018. The company address is Central Square Central Square, Leeds, LS1 4DL, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

New address: Central Square 29 Wellington Street Leeds LS1 4DL

Change date: 2024-05-03

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 19 Apr 2024

Action Date: 19 Mar 2024

Category: Capital

Type: SH03

Date: 2024-03-19

Capital : 5,350 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2024

Action Date: 02 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114877030001

Charge creation date: 2024-04-02

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 21 Feb 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH03

Capital : 4,000 GBP

Date: 2023-12-18

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Dec 2023

Category: Address

Type: AD02

Old address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL England

New address: Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 22 Nov 2023

Action Date: 26 Oct 2023

Category: Capital

Type: SH03

Date: 2023-10-26

Capital : 2,500 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jun 2023

Category: Address

Type: AD02

New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL

Old address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 1,408,367.02 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 15 Jun 2023

Action Date: 30 May 2023

Category: Capital

Type: SH04

Capital : 2,500 GBP

Date: 2023-05-30

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 15 Jun 2023

Action Date: 23 May 2023

Category: Capital

Type: SH04

Date: 2023-05-23

Capital : 0 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 07 Jun 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH03

Capital : 5,850 GBP

Date: 2023-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 01 Mar 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2023-02-16

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2023

Action Date: 21 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-21

Capital : 1,403,617.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2023

Action Date: 17 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-17

Capital : 1,396,117.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-16

Capital : 1,377,117.02 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-12-05

Officer name: Link Company Matters Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Beaufort House 51 New North Road Exeter Devon EX4 4EP

New address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2022-12-05

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 15 Nov 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH03

Capital : 4,000 GBP

Date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 20 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-20

Capital : 1,374,617.02 GBP

Documents

View document PDF

Memorandum articles

Date: 11 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Yoshi Nishio

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 07 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-07

Capital : 1,362,507.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Capital

Type: SH01

Capital : 1,372,117.02 GBP

Date: 2022-02-09

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 1,353,807.02 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 25 Jan 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2022-01-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-09-01

Officer name: Link Company Matters Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH01

Capital : 1,337,207.02 GBP

Date: 2022-01-13

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2021

Action Date: 04 Nov 2021

Category: Capital

Type: SH01

Capital : 1,332,207.02 GBP

Date: 2021-11-04

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2021

Action Date: 26 Oct 2021

Category: Capital

Type: SH01

Capital : 1,330,707.02 GBP

Date: 2021-10-26

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2021

Action Date: 13 Oct 2021

Category: Capital

Type: SH01

Capital : 1,328,207.02 GBP

Date: 2021-10-13

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 02 Aug 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH03

Date: 2021-06-10

Capital : 2,500 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 14 May 2021

Category: Capital

Type: SH01

Capital : 1,326,207.02 GBP

Date: 2021-05-14

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-20

Capital : 1,321,207.02 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Apr 2021

Category: Address

Type: AD03

New address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 02 Apr 2021

Category: Address

Type: AD02

New address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Capital : 1,318,207.02 GBP

Date: 2021-03-18

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Capital : 1,295,970.65 GBP

Date: 2021-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-25

Capital : 1,174,897.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2020

Action Date: 16 Jun 2020

Category: Capital

Type: SH01

Capital : 1,152,397.42 GBP

Date: 2020-06-16

Documents

View document PDF

Resolution

Date: 30 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Capital : 1,148,897.42 GBP

Date: 2020-01-15

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-18

Capital : 1,125,897.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Capital

Type: SH01

Capital : 1,117,897.42 GBP

Date: 2019-11-08

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2019

Action Date: 24 Oct 2019

Category: Capital

Type: SH01

Capital : 986,897.42 GBP

Date: 2019-10-24

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2019

Action Date: 06 Aug 2019

Category: Capital

Type: SH01

Capital : 944,897.42 GBP

Date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Capital : 940,397.42 GBP

Date: 2019-07-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Capital

Type: SH19

Capital : 928,547.42 GBP

Date: 2019-06-04

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 04 Jun 2019

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 04 Jun 2019

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital allotment shares

Date: 22 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 928,547.42 GBP

Date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asset Value Investors Limited

Cessation date: 2018-10-23

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 27 Nov 2018

Action Date: 19 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-19

Capital : 0.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Capital : 800,000 GBP

Date: 2018-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Stephens

Appointment date: 2018-09-05

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ekaterina Thomson

Appointment date: 2018-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Notice carry on business as investment company

Date: 05 Sep 2018

Category: Other

Sub Category: Investment-company

Type: IC01

Documents

View document PDF

Legacy

Date: 05 Sep 2018

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 05 Sep 2018

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT & ABBOTT ESTATE AGENTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:11072479
Status:ACTIVE
Category:Private Limited Company

BALLARD RISE MANAGEMENT COMPANY LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:05993262
Status:ACTIVE
Category:Private Limited Company

BEHAVIOURAL INSIGHTS VENTURES LTD

4 MATTHEW PARKER STREET,LONDON,SW1H 9NP

Number:09768791
Status:ACTIVE
Category:Private Limited Company

BLUE CHIP MANAGEMENT LIMITED

12 GROSVENOR ROAD,WREXHAM,LL11 1BU

Number:07058398
Status:ACTIVE
Category:Private Limited Company

HEATWAVE PLUMBING & HEATING LTD

22 FAIRVIEW STREET,CHELTENHAM,GL52 2JJ

Number:11898342
Status:ACTIVE
Category:Private Limited Company

PHILLIMORE CLUB LIMITED

SECOND FLOOR CLEARWATER HOUSE,LONDON,W1U 3AE

Number:03053680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source