About

Registered Number: 04672871
Date of Incorporation: 20/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: . Battlefield Road, Shrewsbury, Shropshire, SY1 4AH

 

Sapphire Oils Unlimited was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Wilkinson, Katherine, Behan, Robert, Belford, James Henry, Chapman, Shaun, Chester, Philip James, Croisdale, Patricia Ann, Davidson, Dawn, Dowson, Ian Michael for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHAN, Robert 31 March 2008 19 June 2020 1
BELFORD, James Henry 04 July 2003 28 March 2008 1
CHAPMAN, Shaun 09 May 2003 28 March 2008 1
CHESTER, Philip James 07 April 2003 09 May 2003 1
CROISDALE, Patricia Ann 20 February 2003 28 March 2008 1
DAVIDSON, Dawn 09 May 2003 28 March 2008 1
DOWSON, Ian Michael 10 February 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Katherine 20 February 2003 24 May 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
CS01 - N/A 20 February 2020
CS01 - N/A 20 February 2019
PSC09 - N/A 30 April 2018
PSC01 - N/A 19 March 2018
CS01 - N/A 26 February 2018
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 07 January 2016
RR05 - Application by a private limited company for re-registration as a private unlimited company 18 December 2015
MAR - Memorandum and Articles - used in re-registration 18 December 2015
FOA-RR - N/A 18 December 2015
CERT3 - Re-registration of a company from limited to unlimited 18 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 02 September 2008
287 - Change in situation or address of Registered Office 03 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 18 May 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
225 - Change of Accounting Reference Date 15 December 2003
287 - Change in situation or address of Registered Office 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
RESOLUTIONS - N/A 30 May 2003
RESOLUTIONS - N/A 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.