About

Registered Number: 01950177
Date of Incorporation: 25/09/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Augustus House, Mill Lane, Alton, Hampshire, GU34 2QG

 

Established in 1985, Augustus Oils Ltd are based in Alton in Hampshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXON, Alice Teresa Mary 01 January 1997 - 1
WILSON, Jason Feron 01 January 1997 - 1
WILSON, Primrose Cicely N/A - 1
PIPER, Derek William 01 July 1993 31 October 1994 1
SILVESTER, George 30 June 1993 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GUY, Peter Frederick 01 January 1996 02 January 2001 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 31 August 2019
MR04 - N/A 21 March 2019
MR04 - N/A 21 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 22 August 2017
SH06 - Notice of cancellation of shares 23 January 2017
SH03 - Return of purchase of own shares 23 January 2017
SH06 - Notice of cancellation of shares 02 December 2016
SH03 - Return of purchase of own shares 16 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 09 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 September 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 18 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 24 April 2009
395 - Particulars of a mortgage or charge 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
123 - Notice of increase in nominal capital 24 December 2008
395 - Particulars of a mortgage or charge 20 December 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 17 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 September 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 05 October 2003
363a - Annual Return 07 September 2003
363a - Annual Return 22 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 July 2003
AA - Annual Accounts 16 October 2002
363a - Annual Return 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363a - Annual Return 23 October 2000
AA - Annual Accounts 19 May 2000
363a - Annual Return 03 September 1999
AA - Annual Accounts 01 September 1999
AA - Annual Accounts 06 October 1998
363a - Annual Return 16 September 1998
AA - Annual Accounts 12 September 1997
363a - Annual Return 09 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
363a - Annual Return 18 September 1996
AA - Annual Accounts 13 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
363x - Annual Return 15 November 1995
AA - Annual Accounts 11 July 1995
288 - N/A 20 April 1995
363x - Annual Return 05 September 1994
AA - Annual Accounts 25 May 1994
363x - Annual Return 09 September 1993
288 - N/A 16 July 1993
288 - N/A 16 July 1993
AA - Annual Accounts 15 April 1993
363x - Annual Return 22 September 1992
AA - Annual Accounts 22 June 1992
287 - Change in situation or address of Registered Office 22 November 1991
288 - N/A 22 October 1991
AA - Annual Accounts 18 September 1991
363x - Annual Return 18 September 1991
288 - N/A 21 November 1990
AA - Annual Accounts 16 November 1990
288 - N/A 13 September 1990
363 - Annual Return 05 September 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 02 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 January 1989
AA - Annual Accounts 30 December 1988
288 - N/A 17 August 1988
363 - Annual Return 17 August 1988
363 - Annual Return 11 June 1987
AA - Annual Accounts 20 May 1987
288 - N/A 02 December 1986
NEWINC - New incorporation documents 25 September 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2009 Outstanding

N/A

Legal charge 23 December 2008 Fully Satisfied

N/A

Debenture 15 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.