About

Registered Number: 01839563
Date of Incorporation: 09/08/1984 (39 years and 8 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ,

 

Argosy Components Ltd was registered on 09 August 1984 with its registered office in Thame in Oxfordshire, it's status is listed as "Active". We do not know the number of employees at this business. There are 6 directors listed as Simons, Joshua Lucas Theo, Clark, Robert Martin, Eckardt, Ken, Jully, Douglas, Simons, Joshua Lucas Theo, Tyte, Robert William for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMONS, Joshua Lucas Theo 27 July 2018 - 1
CLARK, Robert Martin 17 November 2003 28 November 2014 1
ECKARDT, Ken N/A 16 March 2015 1
JULLY, Douglas N/A 30 April 1993 1
SIMONS, Joshua Lucas Theo 01 April 2012 16 March 2015 1
TYTE, Robert William 15 March 2011 16 March 2015 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 06 October 2018
PSC02 - N/A 31 July 2018
PSC07 - N/A 31 July 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
AD01 - Change of registered office address 31 July 2018
MR01 - N/A 31 July 2018
MR04 - N/A 30 July 2018
CS01 - N/A 30 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MA - Memorandum and Articles 11 April 2018
MR01 - N/A 19 March 2018
RESOLUTIONS - N/A 05 February 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 11 October 2016
MR04 - N/A 01 September 2016
MR01 - N/A 04 July 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 23 February 2016
MR01 - N/A 18 January 2016
MR04 - N/A 15 December 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 13 May 2015
SH01 - Return of Allotment of shares 21 April 2015
AUD - Auditor's letter of resignation 01 April 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AD01 - Change of registered office address 23 March 2015
AA01 - Change of accounting reference date 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 11 December 2014
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 15 April 2013
MR04 - N/A 06 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 31 July 2012
CC04 - Statement of companies objects 31 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 30 April 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 03 February 2012
AP01 - Appointment of director 03 February 2012
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AR01 - Annual Return 01 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 14 March 2008
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 22 May 2007
363s - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 12 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 05 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
AA - Annual Accounts 10 August 2003
395 - Particulars of a mortgage or charge 18 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 21 May 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 30 May 2000
395 - Particulars of a mortgage or charge 27 May 1999
AA - Annual Accounts 13 May 1999
363a - Annual Return 30 April 1999
363s - Annual Return 11 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 08 March 1996
288 - N/A 22 February 1996
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
RESOLUTIONS - N/A 18 May 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
123 - Notice of increase in nominal capital 18 May 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 26 April 1994
363s - Annual Return 20 April 1994
288 - N/A 20 April 1994
288 - N/A 07 January 1994
AA - Annual Accounts 01 October 1993
287 - Change in situation or address of Registered Office 20 July 1993
363a - Annual Return 01 July 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
363a - Annual Return 13 February 1993
287 - Change in situation or address of Registered Office 07 January 1993
AA - Annual Accounts 06 November 1992
288 - N/A 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1991
363a - Annual Return 19 June 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
395 - Particulars of a mortgage or charge 27 November 1989
287 - Change in situation or address of Registered Office 21 December 1988
AA - Annual Accounts 24 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
363 - Annual Return 01 June 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 03 June 1986
AA - Annual Accounts 13 May 1986
NEWINC - New incorporation documents 09 August 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 06 March 2018 Fully Satisfied

N/A

A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 08 January 2016 Fully Satisfied

N/A

Debenture 10 May 2010 Fully Satisfied

N/A

Legal charge 21 May 2007 Fully Satisfied

N/A

Legal charge 22 December 2006 Fully Satisfied

N/A

Legal charge 09 July 2003 Fully Satisfied

N/A

Debenture 24 May 1999 Fully Satisfied

N/A

Security deposit deed 17 March 1998 Fully Satisfied

N/A

Mortgage debenture 14 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.