Get an alert when AZTEC OILS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-19 (in 4mo)

Last made up 2025-09-05

Watchouts

1 item

Cash

£72K

-59.2% vs 2024

Net assets

£4M

-0.5% vs 2024

Employees

74

-10.8% lowest in 4 filed years

Profit before tax

£50K

-51.2% lowest in 4 filed years

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax £1,107,332£541,996£102,864£50,149
Net profit £857,052£492,943£62,325£60,581
Cash £59,609£304,041£175,406£71,615
Total assets less current liabilities £5,600,463£5,831,639£5,087,918£4,695,869
Net assets £3,534,492£3,777,435£3,749,853£3,730,434
Equity £2,363,760£2,884,021£3,181,288£3,534,492£3,777,435£3,749,853£3,730,434
Average employees 90888374
Wages £2,613,306£2,920,223£2,568,319£2,433,558

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

6 active · 13 resigned

Name Role Appointed Born Nationality
DICKINS, Paige Secretary 2024-09-25
COPE, Jason John Director 2024-12-17 Dec 1972 British
COX, Jason Paul Director 2023-12-08 Mar 1976 British
LORD, Mark Simon Director 1998-03-16 Aug 1957 British
MUDZENGERERE, Kumbirai (Issy) Macdonald Director 2021-02-16 Aug 1980 Zimbabwean
TRAVIS, Kevin Mark Director 2020-09-08 Jul 1975 British
Show 13 resigned officers
Name Role Appointed Resigned
HARTSHORNE, Janis Ann Secretary 2016-11-24 2024-08-30
LORD, Mark Simon Secretary 1998-03-16 2016-11-24
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1998-03-16 1998-03-16
ASHARD, David Scott Director 2012-12-21 2017-03-13
CAWOOD, Susan Director 2012-12-21 2017-09-30
COPE, Jason John Director 2005-12-20 2010-08-18
HARDY, Andrew Ian Director 1998-03-16 2000-05-31
HARTSHORNE, Janis Ann Director 2015-04-13 2024-08-30
LORD, Catherine Director 2000-05-31 2012-01-08
LORD, Hannah Catherine Director 2012-01-08 2012-09-14
MARSLAND, Wayne Director 2017-04-01 2020-09-25
WATKINS, Derek Director 2017-02-01 2023-12-08
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 1998-03-16 1998-03-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Mark Simon Lord Individual Shares 25–50% 2024-09-05 Active
Lubricant Holdings (Midlands) Limited Corporate entity Shares 75–100% 2016-11-02 Ceased 2024-08-30
Mr Mark Simon Lord Individual Shares 50–75% 2016-06-01 Ceased 2021-02-17
Mr Mark Simon Lord Individual ownership-of-shares-75-to-100-percent-as-firm 2016-04-06 Ceased 2016-11-02

Filing timeline

Last 20 of 121 total filings

Date Type Category Description
2025-10-16 AA accounts Accounts with accounts type full PDF
2025-09-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-17 AP01 officers Appoint person director company with name date PDF
2024-11-20 CH01 officers Change person director company with change date PDF
2024-11-15 AA accounts Accounts with accounts type full PDF
2024-09-25 AP03 officers Appoint person secretary company with name date PDF
2024-09-05 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-05 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-09-02 TM01 officers Termination director company with name termination date PDF
2024-09-02 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-02 TM02 officers Termination secretary company with name termination date PDF
2024-03-07 MR04 mortgage Mortgage satisfy charge full PDF
2023-12-11 AP01 officers Appoint person director company with name date PDF
2023-12-11 TM01 officers Termination director company with name termination date PDF
2023-11-21 AA accounts Accounts with accounts type full PDF
2023-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-15 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-11-15 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-11-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-11 AA accounts Accounts with accounts type full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page