About

Registered Number: 03205545
Date of Incorporation: 30/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW

 

Founded in 1996, Flavoractiv Ltd are based in Chinnor in Oxfordshire, it's status in the Companies House registry is set to "Active". Flavoractiv Ltd has 4 directors listed as Gadzov, Boris, Smith, Dale, Tavara Nominees, Fenton, Adam, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADZOV, Boris 14 July 2010 - 1
SMITH, Dale 01 August 2013 - 1
FENTON, Adam, Dr 01 August 2006 24 January 2008 1
Secretary Name Appointed Resigned Total Appointments
TAVARA NOMINEES 01 March 2011 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 October 2018
CH04 - Change of particulars for corporate secretary 09 October 2018
CH01 - Change of particulars for director 15 August 2018
PSC04 - N/A 18 May 2018
PSC04 - N/A 18 May 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 29 September 2017
CH04 - Change of particulars for corporate secretary 29 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
CH01 - Change of particulars for director 17 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 23 October 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
TM01 - Termination of appointment of director 20 March 2012
AP01 - Appointment of director 20 March 2012
RESOLUTIONS - N/A 08 March 2012
RESOLUTIONS - N/A 23 January 2012
RESOLUTIONS - N/A 23 January 2012
CC04 - Statement of companies objects 23 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 25 August 2011
AP04 - Appointment of corporate secretary 17 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 01 May 2011
AP04 - Appointment of corporate secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 11 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA01 - Change of accounting reference date 27 July 2010
AP01 - Appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 30 April 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
353 - Register of members 19 June 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 24 June 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 12 June 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 21 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
287 - Change in situation or address of Registered Office 14 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
395 - Particulars of a mortgage or charge 01 November 1999
AA - Annual Accounts 23 August 1999
363s - Annual Return 01 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 1998
AAMD - Amended Accounts 05 August 1998
363s - Annual Return 21 July 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 27 March 1998
RESOLUTIONS - N/A 11 February 1998
225 - Change of Accounting Reference Date 12 January 1998
363s - Annual Return 01 July 1997
225 - Change of Accounting Reference Date 18 June 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
287 - Change in situation or address of Registered Office 31 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1996
353 - Register of members 16 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2012 Outstanding

N/A

Debenture 03 September 2012 Outstanding

N/A

Debenture 15 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.