Based in Wednesbury, Exol Lubricants Ltd was setup in 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Exol Lubricants Ltd. There are 11 directors listed as Gillott, David, Barker, Timothy Guy, Booth, Melvyn, Cackett, John William, Dorward, Kenneth, Hesketh, Mark James, Mcnair, Andrew Malcolm, Sturdy, Richard Alan, Such, Alan Keith, Taylor, Peter William, Webb, Kenneth George Leslie for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Timothy Guy | 12 July 1991 | 08 June 1998 | 1 |
BOOTH, Melvyn | 01 October 1995 | 30 November 1996 | 1 |
CACKETT, John William | 09 May 2000 | 24 October 2001 | 1 |
DORWARD, Kenneth | 18 March 1996 | 01 March 2000 | 1 |
HESKETH, Mark James | 08 June 1998 | 09 May 2000 | 1 |
MCNAIR, Andrew Malcolm | 09 May 2000 | 06 June 2002 | 1 |
STURDY, Richard Alan | 08 June 1998 | 09 May 2000 | 1 |
SUCH, Alan Keith | 12 July 1991 | 31 August 1995 | 1 |
TAYLOR, Peter William | 21 October 1991 | 31 December 1996 | 1 |
WEBB, Kenneth George Leslie | 12 July 1991 | 08 June 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLOTT, David | 12 July 1991 | 08 June 1998 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 22 July 2020 | |
CH01 - Change of particulars for director | 22 July 2020 | |
CH01 - Change of particulars for director | 21 July 2020 | |
CH01 - Change of particulars for director | 21 July 2020 | |
CH03 - Change of particulars for secretary | 21 July 2020 | |
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 04 March 2019 | |
MR04 - N/A | 23 August 2018 | |
PSC04 - N/A | 19 July 2018 | |
CH01 - Change of particulars for director | 19 July 2018 | |
CH03 - Change of particulars for secretary | 19 July 2018 | |
AD01 - Change of registered office address | 19 July 2018 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 01 March 2018 | |
MR04 - N/A | 29 November 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 02 October 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AR01 - Annual Return | 04 March 2015 | |
CH01 - Change of particulars for director | 04 March 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AP01 - Appointment of director | 13 February 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 16 March 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 19 March 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
RESOLUTIONS - N/A | 16 March 2010 | |
TM01 - Termination of appointment of director | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 13 March 2010 | |
MG01 - Particulars of a mortgage or charge | 12 March 2010 | |
AA - Annual Accounts | 13 August 2009 | |
363a - Annual Return | 16 March 2009 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 10 September 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 09 August 2006 | |
363a - Annual Return | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
AA - Annual Accounts | 12 July 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 08 June 2004 | |
363s - Annual Return | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 30 December 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 21 March 2003 | |
CERTNM - Change of name certificate | 09 December 2002 | |
AA - Annual Accounts | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
287 - Change in situation or address of Registered Office | 21 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
RESOLUTIONS - N/A | 20 June 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
288b - Notice of resignation of directors or secretaries | 16 June 2002 | |
288a - Notice of appointment of directors or secretaries | 16 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 13 June 2002 | |
395 - Particulars of a mortgage or charge | 12 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2002 | |
395 - Particulars of a mortgage or charge | 02 May 2002 | |
363s - Annual Return | 26 March 2002 | |
RESOLUTIONS - N/A | 07 November 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
288b - Notice of resignation of directors or secretaries | 07 November 2001 | |
395 - Particulars of a mortgage or charge | 02 November 2001 | |
RESOLUTIONS - N/A | 28 September 2001 | |
RESOLUTIONS - N/A | 28 September 2001 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 22 May 2001 | |
225 - Change of Accounting Reference Date | 09 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2001 | |
RESOLUTIONS - N/A | 06 February 2001 | |
RESOLUTIONS - N/A | 06 February 2001 | |
AA - Annual Accounts | 06 February 2001 | |
123 - Notice of increase in nominal capital | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 18 October 2000 | |
287 - Change in situation or address of Registered Office | 18 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2000 | |
395 - Particulars of a mortgage or charge | 18 July 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 July 2000 | |
395 - Particulars of a mortgage or charge | 14 July 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
363s - Annual Return | 07 March 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 15 October 1999 | |
AA - Annual Accounts | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 07 October 1999 | |
363s - Annual Return | 05 March 1999 | |
AA - Annual Accounts | 22 February 1999 | |
CERTNM - Change of name certificate | 28 July 1998 | |
287 - Change in situation or address of Registered Office | 25 June 1998 | |
225 - Change of Accounting Reference Date | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288a - Notice of appointment of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
288b - Notice of resignation of directors or secretaries | 25 June 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 25 June 1998 | |
363s - Annual Return | 13 March 1998 | |
AA - Annual Accounts | 17 December 1997 | |
288b - Notice of resignation of directors or secretaries | 25 September 1997 | |
363s - Annual Return | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 21 February 1997 | |
288b - Notice of resignation of directors or secretaries | 21 February 1997 | |
288a - Notice of appointment of directors or secretaries | 21 February 1997 | |
AA - Annual Accounts | 18 October 1996 | |
288 - N/A | 01 April 1996 | |
363s - Annual Return | 28 March 1996 | |
288 - N/A | 08 December 1995 | |
AA - Annual Accounts | 20 September 1995 | |
288 - N/A | 07 September 1995 | |
288 - N/A | 05 September 1995 | |
363s - Annual Return | 07 March 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 23 March 1994 | |
AA - Annual Accounts | 01 March 1994 | |
363s - Annual Return | 05 March 1993 | |
AA - Annual Accounts | 10 December 1992 | |
363b - Annual Return | 07 May 1992 | |
288 - N/A | 05 November 1991 | |
288 - N/A | 05 November 1991 | |
395 - Particulars of a mortgage or charge | 01 November 1991 | |
288 - N/A | 03 October 1991 | |
288 - N/A | 03 October 1991 | |
RESOLUTIONS - N/A | 23 September 1991 | |
287 - Change in situation or address of Registered Office | 23 September 1991 | |
288 - N/A | 23 September 1991 | |
288 - N/A | 23 September 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 September 1991 | |
CERTNM - Change of name certificate | 19 June 1991 | |
CERTNM - Change of name certificate | 19 June 1991 | |
NEWINC - New incorporation documents | 01 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 March 2010 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 10 March 2010 | Outstanding |
N/A |
All assets debenture | 29 December 2003 | Outstanding |
N/A |
Chattel mortgage (the "deed") | 06 June 2002 | Fully Satisfied |
N/A |
Mortgage of freeholds or leaseholds to secure own liabilities of a company | 06 June 2002 | Outstanding |
N/A |
Debenture | 06 June 2002 | Outstanding |
N/A |
Debenture deed | 06 June 2002 | Outstanding |
N/A |
Composite debenture | 02 May 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 October 2001 | Fully Satisfied |
N/A |
A deed of accession between the company, oss group limited and dunedin enterprise investment trust PLC | 12 July 2000 | Fully Satisfied |
N/A |
Debenture | 07 July 2000 | Fully Satisfied |
N/A |
Legal mortgage | 11 October 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 28 October 1991 | Fully Satisfied |
N/A |