About

Registered Number: 01180568
Date of Incorporation: 12/08/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester, M26 2FR

 

Fragrance Oils (International) Ltd was founded on 12 August 1974 with its registered office in Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Capper, Keith, Rawcliffe, Fred, Starr, Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPPER, Keith N/A 30 April 2014 1
RAWCLIFFE, Fred N/A 30 June 1997 1
STARR, Barry 16 July 1997 31 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
AP01 - Appointment of director 22 May 2020
CH01 - Change of particulars for director 22 May 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 15 January 2020
PSC02 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 02 December 2019
TM01 - Termination of appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 15 January 2019
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 December 2017
TM01 - Termination of appointment of director 11 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 27 August 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
AR01 - Annual Return 07 January 2015
AD04 - Change of location of company records to the registered office 07 January 2015
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 28 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 October 2010
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 15 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 01 December 2003
395 - Particulars of a mortgage or charge 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
395 - Particulars of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 19 March 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 22 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 15 December 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 11 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 April 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 30 January 1998
AA - Annual Accounts 23 December 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288a - Notice of appointment of directors or secretaries 27 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 27 December 1996
288 - N/A 08 July 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 20 December 1995
RESOLUTIONS - N/A 23 February 1995
RESOLUTIONS - N/A 23 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1995
363s - Annual Return 30 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 15 December 1994
288 - N/A 12 December 1994
AA - Annual Accounts 05 December 1994
288 - N/A 07 June 1994
RESOLUTIONS - N/A 11 February 1994
169 - Return by a company purchasing its own shares 11 February 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 02 December 1993
288 - N/A 21 September 1993
363s - Annual Return 14 January 1993
288 - N/A 14 January 1993
AA - Annual Accounts 18 October 1992
288 - N/A 05 October 1992
169 - Return by a company purchasing its own shares 29 June 1992
288 - N/A 30 April 1992
169 - Return by a company purchasing its own shares 02 April 1992
169 - Return by a company purchasing its own shares 13 February 1992
AA - Annual Accounts 28 January 1992
363a - Annual Return 15 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 03 January 1992
363a - Annual Return 28 January 1991
AA - Annual Accounts 18 December 1990
RESOLUTIONS - N/A 26 November 1990
169 - Return by a company purchasing its own shares 26 November 1990
RESOLUTIONS - N/A 19 November 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1990
169 - Return by a company purchasing its own shares 21 September 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
RESOLUTIONS - N/A 20 August 1990
MEM/ARTS - N/A 20 August 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 1990
288 - N/A 20 August 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 06 February 1990
288 - N/A 29 January 1990
287 - Change in situation or address of Registered Office 04 August 1989
288 - N/A 19 July 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 17 February 1989
288 - N/A 06 January 1989
288 - N/A 19 August 1988
395 - Particulars of a mortgage or charge 26 May 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 17 December 1987
288 - N/A 27 July 1987
AA - Annual Accounts 25 March 1987
288 - N/A 05 March 1987
363 - Annual Return 14 January 1987
395 - Particulars of a mortgage or charge 13 November 1986
RESOLUTIONS - N/A 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2003 Fully Satisfied

N/A

Debenture 14 March 2003 Fully Satisfied

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Legal charge 05 December 1994 Fully Satisfied

N/A

Legal charge 05 December 1994 Fully Satisfied

N/A

Legal charge 05 December 1994 Fully Satisfied

N/A

Legal charge 05 December 1994 Fully Satisfied

N/A

Legal charge 05 December 1994 Fully Satisfied

N/A

Debenture 05 December 1994 Fully Satisfied

N/A

Legal mortgage 10 May 1988 Fully Satisfied

N/A

Legal mortgage 31 October 1986 Fully Satisfied

N/A

Mortgage debenture 01 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.