AUGUSTUS OILS LIMITED

Register to unlock more data on OkredoRegister

AUGUSTUS OILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01950177

Incorporation date

25/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Augustus House, Mill Lane, Alton, Hampshire GU34 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1985)
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Notification of Alice Teresa Mary Coxon as a person with significant control on 2023-05-10
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon27/06/2021
Termination of appointment of Jason Feron Wilson as a director on 2021-06-06
dot icon20/10/2020
Satisfaction of charge 3 in full
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon21/03/2019
Satisfaction of charge 1 in full
dot icon21/03/2019
Satisfaction of charge 2 in full
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Cancellation of shares. Statement of capital on 2016-12-19
dot icon23/01/2017
Purchase of own shares.
dot icon02/12/2016
Cancellation of shares. Statement of capital on 2016-10-10
dot icon16/11/2016
Purchase of own shares.
dot icon02/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon02/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/09/2014
Director's details changed for Ms Alice Teresa Mary Coxon on 2014-09-01
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Michael Cowler as a secretary
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon07/09/2011
Director's details changed for Alice Teresa Mary Coxon on 2011-09-06
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon09/09/2010
Director's details changed for Primrose Wilson on 2010-08-31
dot icon09/09/2010
Director's details changed for Jason Feron Wilson on 2010-08-31
dot icon18/11/2009
Registered office address changed from 64 Woolmer Trading Estate Bordon Hampshire GU35 9QF on 2009-11-18
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2008
Ad 12/12/08\part-paid \gbp si 5000@100=500000\gbp ic 100000/600000\
dot icon24/12/2008
Gbp nc 100000/600000\12/12/08
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 31/08/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 31/08/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/09/2006
Return made up to 31/08/06; full list of members
dot icon15/05/2006
Director resigned
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/10/2005
Return made up to 31/08/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/09/2004
Return made up to 31/08/04; full list of members
dot icon30/12/2003
Registered office changed on 30/12/03 from: 50 west street farnham surrey GU9 7DX
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
Return made up to 31/08/03; full list of members
dot icon22/07/2003
Return made up to 31/08/02; full list of members
dot icon18/07/2003
Director's particulars changed
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon10/09/2001
Secretary resigned
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
New secretary appointed
dot icon12/04/2001
New secretary appointed
dot icon23/10/2000
Return made up to 31/08/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
Return made up to 31/08/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon06/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/09/1998
Return made up to 31/08/98; full list of members
dot icon12/09/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Return made up to 31/08/97; full list of members
dot icon02/09/1997
New director appointed
dot icon02/09/1997
New director appointed
dot icon18/09/1996
Return made up to 31/08/96; no change of members
dot icon13/06/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Secretary resigned
dot icon09/06/1996
New secretary appointed
dot icon15/11/1995
Return made up to 31/08/95; no change of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 31/08/94; full list of members
dot icon25/05/1994
Full accounts made up to 1993-12-31
dot icon09/09/1993
Return made up to 31/08/93; change of members
dot icon16/07/1993
New director appointed
dot icon16/07/1993
New secretary appointed;new director appointed
dot icon15/04/1993
Full accounts made up to 1992-12-31
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon22/11/1991
Registered office changed on 22/11/91 from: 50 south street farnham surrey GU9 7RN
dot icon22/10/1991
Director resigned
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Return made up to 31/08/91; full list of members
dot icon21/11/1990
Director's particulars changed
dot icon16/11/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Director's particulars changed
dot icon05/09/1990
Return made up to 31/08/90; full list of members
dot icon07/06/1989
Return made up to 31/05/89; full list of members
dot icon02/06/1989
Full accounts made up to 1988-12-31
dot icon04/01/1989
Wd 09/12/88 ad 27/10/88--------- £ si 849@1=849 £ ic 15100/15949
dot icon30/12/1988
Full accounts made up to 1987-12-31
dot icon17/08/1988
New director appointed
dot icon17/08/1988
Return made up to 25/05/88; full list of members
dot icon11/06/1987
Return made up to 18/03/87; full list of members
dot icon20/05/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Director's particulars changed
dot icon25/09/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
11.57M
-
0.00
5.16M
-
2022
35
10.99M
-
0.00
4.19M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silvester, George
Director
29/06/1993 - 30/04/2006
1
Miss Alice Teresa Mary Coxon
Director
01/01/1997 - Present
-
Piper, Derek William
Director
30/06/1993 - 30/10/1994
2
Wilson, Jason Feron
Director
31/12/1996 - 05/06/2021
-
Guy, Peter Frederick
Secretary
31/12/1995 - 01/01/2001
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGUSTUS OILS LIMITED

AUGUSTUS OILS LIMITED is an(a) Active company incorporated on 25/09/1985 with the registered office located at Augustus House, Mill Lane, Alton, Hampshire GU34 2QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUSTUS OILS LIMITED?

toggle

AUGUSTUS OILS LIMITED is currently Active. It was registered on 25/09/1985 .

Where is AUGUSTUS OILS LIMITED located?

toggle

AUGUSTUS OILS LIMITED is registered at Augustus House, Mill Lane, Alton, Hampshire GU34 2QG.

What does AUGUSTUS OILS LIMITED do?

toggle

AUGUSTUS OILS LIMITED operates in the Manufacture of essential oils (20.53 - SIC 2007) sector.

What is the latest filing for AUGUSTUS OILS LIMITED?

toggle

The latest filing was on 09/09/2025: Total exemption full accounts made up to 2024-12-31.