AVON OILS LIMITED

Register to unlock more data on OkredoRegister

AVON OILS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00535083

Incorporation date

29/06/1954

Size

Dormant

Contacts

Registered address

Registered address

Cathedral View Offices, 19 Wookey Hole Road, Wells, Somerset BA5 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon03/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon04/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon27/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon07/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon13/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon05/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon30/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon21/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon12/08/2013
Total exemption full accounts made up to 2013-04-30
dot icon28/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/12/2012
Total exemption full accounts made up to 2012-04-30
dot icon29/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon17/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/11/2010
Registered office address changed from Glastonbury Road Wells Somerset on 2010-11-02
dot icon22/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Philip Frank Tincknell on 2010-03-21
dot icon22/03/2010
Director's details changed for Robert James Tincknell on 2010-03-21
dot icon22/03/2010
Secretary's details changed for Mr Philip Frank Tincknell on 2010-03-21
dot icon19/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 27/02/09; full list of members
dot icon02/03/2009
Director and secretary's change of particulars / philip tincknell / 24/12/2008
dot icon27/02/2009
Director's change of particulars / robert tincknell / 27/02/2009
dot icon11/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon03/03/2008
Return made up to 27/02/08; full list of members
dot icon31/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon11/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon14/03/2006
Return made up to 27/02/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-04-30
dot icon15/03/2005
Return made up to 27/02/05; full list of members
dot icon05/01/2005
Full accounts made up to 2004-04-30
dot icon05/03/2004
Return made up to 27/02/04; full list of members
dot icon13/02/2004
Full accounts made up to 2003-04-30
dot icon30/05/2003
Return made up to 27/02/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-04-30
dot icon02/01/2003
New director appointed
dot icon12/11/2002
Director resigned
dot icon07/03/2002
Return made up to 27/02/02; full list of members
dot icon17/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/05/2001
Secretary resigned;director resigned
dot icon18/05/2001
New secretary appointed
dot icon05/03/2001
Return made up to 27/02/01; full list of members
dot icon08/02/2001
Full accounts made up to 2000-04-30
dot icon12/10/2000
Registered office changed on 12/10/00 from: gordon wood scott & partners saint stephens house, colston avenue, bristol avon BS1 4SH
dot icon22/03/2000
Return made up to 27/02/00; full list of members
dot icon24/02/2000
Full accounts made up to 1999-04-30
dot icon08/03/1999
Return made up to 27/02/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon03/03/1998
Return made up to 27/02/98; full list of members
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon10/03/1997
Return made up to 27/02/97; full list of members
dot icon07/03/1997
Full accounts made up to 1996-04-30
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon29/02/1996
Return made up to 27/02/96; no change of members
dot icon07/03/1995
Return made up to 12/03/95; full list of members
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon15/03/1994
Return made up to 12/03/94; no change of members
dot icon25/10/1993
Full accounts made up to 1993-04-30
dot icon17/03/1993
Return made up to 12/03/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-04-30
dot icon17/03/1992
Director's particulars changed
dot icon17/03/1992
Return made up to 12/03/92; full list of members
dot icon16/12/1991
Full accounts made up to 1991-04-30
dot icon07/07/1991
Return made up to 27/03/91; no change of members
dot icon12/03/1991
Return made up to 23/01/91; no change of members
dot icon28/02/1991
Full accounts made up to 1990-04-30
dot icon04/04/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Return made up to 27/03/90; full list of members
dot icon21/02/1990
Director resigned
dot icon06/02/1989
Full accounts made up to 1988-04-30
dot icon06/02/1989
Return made up to 23/01/89; full list of members
dot icon26/09/1988
Full accounts made up to 1987-04-30
dot icon26/09/1988
Return made up to 22/06/88; full list of members
dot icon22/04/1987
Full accounts made up to 1986-04-30
dot icon22/04/1987
Return made up to 20/03/87; full list of members
dot icon02/05/1986
Full accounts made up to 1985-04-30
dot icon02/05/1986
Return made up to 15/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert James Tincknell
Director
12/11/2002 - Present
23

Persons with Significant Control

0

No PSC data available.

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 AVON OILS LIMITED

AVON OILS LIMITED is an(a) Active company incorporated on 29/06/1954 with the registered office located at Cathedral View Offices, 19 Wookey Hole Road, Wells, Somerset BA5 2BT. 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 AVON OILS LIMITED?

toggle

AVON OILS LIMITED is currently Active. It was registered on 29/06/1954 .

Where is AVON OILS LIMITED located?

toggle

AVON OILS LIMITED is registered at Cathedral View Offices, 19 Wookey Hole Road, Wells, Somerset BA5 2BT.

What does AVON OILS LIMITED do?

toggle

AVON OILS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVON OILS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-27 with no updates.