About

Registered Number: 02939038
Date of Incorporation: 15/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester, M26 2FR

 

Fragrance Oils Ltd was founded on 15 June 1994 and has its registered office in Manchester. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 22 May 2020
AP01 - Appointment of director 22 May 2020
PSC02 - N/A 17 January 2020
PSC07 - N/A 17 January 2020
AA01 - Change of accounting reference date 23 December 2019
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 06 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 17 August 2017
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 03 April 2017
CC04 - Statement of companies objects 03 April 2017
MAR - Memorandum and Articles - used in re-registration 03 April 2017
CERT10 - Re-registration of a company from public to private 03 April 2017
RR02 - Application by a public company for re-registration as a private limited company 03 April 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 01 July 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
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 30 June 2014
MR01 - N/A 28 October 2013
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 25 April 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 15 November 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
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 25 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 20 June 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 30 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 May 2005
AA - Annual Accounts 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 01 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 September 2003
363s - Annual Return 05 July 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 22 December 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 16 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 June 2002
AA - Annual Accounts 19 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 August 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 15 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 23 June 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 December 1998
AA - Annual Accounts 11 December 1998
363s - Annual Return 20 July 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 1998
288c - Notice of change of directors or secretaries or in their particulars 30 January 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
363s - Annual Return 06 July 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 March 1997
AA - Annual Accounts 24 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 1996
363s - Annual Return 18 September 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 February 1996
AA - Annual Accounts 29 November 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 August 1995
288 - N/A 12 July 1995
363s - Annual Return 30 June 1995
RESOLUTIONS - N/A 24 March 1995
RESOLUTIONS - N/A 16 March 1995
RESOLUTIONS - N/A 16 March 1995
RESOLUTIONS - N/A 16 March 1995
MEM/ARTS - N/A 14 March 1995
AA - Annual Accounts 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
MEM/ARTS - N/A 03 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 08 December 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 05 December 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 05 December 1994
288 - N/A 28 November 1994
288 - N/A 28 November 1994
288 - N/A 28 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
287 - Change in situation or address of Registered Office 11 November 1994
CERTNM - Change of name certificate 01 November 1994
287 - Change in situation or address of Registered Office 28 October 1994
NEWINC - New incorporation documents 15 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2013 Outstanding

N/A

Legal charge 28 October 2012 Fully Satisfied

N/A

Legal charge 28 October 2012 Fully Satisfied

N/A

Debenture 14 March 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

Standard Industrial Classification (SIC)

No SIC found.