You are here: bizstats.co.uk > a-z index > A list > AO list

Ao Vision Limited HORSHAM


Ao Vision started in year 2013 as Private Limited Company with registration number 08631904. The Ao Vision company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Horsham at 3 Newhouse Business Centre. Postal code: RH12 4RU. Since April 27, 2016 Ao Vision Limited is no longer carrying the name Hatikvah Trading.

The company has 4 directors, namely Stephen B., Nicholas S. and Roy T. and others. Of them, Roy T., Meriel F. have been with the company the longest, being appointed on 31 July 2013 and Stephen B. has been with the company for the least time - from 27 August 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Angela B. who worked with the the company until 28 February 2017.

Ao Vision Limited Address / Contact

Office Address 3 Newhouse Business Centre
Office Address2 Old Crawley Road
Town Horsham
Post code RH12 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08631904
Date of Incorporation Wed, 31st Jul 2013
Industry Video production activities
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Stephen B.

Position: Director

Appointed: 27 August 2020

Nicholas S.

Position: Director

Appointed: 08 December 2015

Roy T.

Position: Director

Appointed: 31 July 2013

Meriel F.

Position: Director

Appointed: 31 July 2013

Angela B.

Position: Secretary

Appointed: 05 September 2013

Resigned: 28 February 2017

Hugh K.

Position: Director

Appointed: 31 July 2013

Resigned: 08 December 2015

David N.

Position: Director

Appointed: 31 July 2013

Resigned: 19 February 2014

Stephen H.

Position: Director

Appointed: 31 July 2013

Resigned: 31 December 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Roy T. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Hatikvah Film Trust that entered Horsham, England as the official address. This PSC has a legal form of "a company limited by guarantee", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Roy T.

Notified on 1 January 2017
Nature of control: significiant influence or control

Hatikvah Film Trust

3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU, England

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 05167437
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hatikvah Trading April 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets10 92627 16313 87615 22819 486
Net Assets Liabilities4993 958-3083 5768 276
Other
Version Production Software  2 0222 0242 024
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5972 2986412 8832 897
Creditors9 98523 91215 39310 1569 238
Fixed Assets 1 8501 8501 387925
Net Current Assets Liabilities2 0964 406-1 5175 07210 248
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1551 155   
Total Assets Less Current Liabilities2 0966 2563336 45911 173

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, September 2023
Free Download (5 pages)

Company search

Advertisements