This company is commonly known as Flavoractiv Limited. The company was founded 27 years ago and was given the registration number 03205545. The firm's registered office is in CHINNOR. You can find them at Sanderum House, Oakley Road, Chinnor, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FLAVORACTIV LIMITED |
---|---|---|
Company Number | : | 03205545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sanderum House, Oakley Road, Chinnor, Oxfordshire, OX39 4TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Aps Accountancy Ltd, 4 Cromwell Court, New Street, Aylesbury, England, HP20 2PB | Corporate Secretary | 01 July 2011 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 14 October 1998 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 14 July 2010 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 01 April 2018 | Active |
Sanderum House, Oakley Road, Chinnor, England, OX39 4TW | Director | 01 November 2020 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 01 August 2013 | Active |
Wilcot, Lynch Lane West Meon, Petersfield, GU32 1LT | Secretary | 23 February 1998 | Active |
Pool Cottage, Wire Mill Lane Newchapel, Lingfield, RH7 6HJ | Secretary | 30 May 1996 | Active |
Sanderum House, 38 Oakley Road, Chinnor, England, OX39 4TW | Corporate Secretary | 01 March 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 May 1996 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 29 February 2012 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 14 July 2010 | Active |
Thornhayes 19 Wilton Road, Beaconsfield, HP9 2BS | Director | 26 January 2000 | Active |
19 Derby Street, Reading, RG1 7NX | Director | 01 August 2006 | Active |
Wilcot, Lynch Lane West Meon, Petersfield, GU32 1LT | Director | 01 January 1997 | Active |
Tumblers Chase, St Hilary, Cowbridge, CF71 7DP | Director | 14 October 1998 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 01 September 2009 | Active |
85 Kington St Michael, Kington St Michael, Chippenham, SN14 6HX | Director | 30 May 1996 | Active |
Sanderum House, Oakley Road, Chinnor, OX39 4TW | Director | 01 April 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 May 1996 | Active |
Flavoractiv Holdings Limited | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanderum House, Oakley Road, Chinnor, England, OX39 4TW |
Nature of control | : |
|
Mr Richard Aubrey Boughton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Address | : | Sanderum House, Chinnor, OX39 4TW |
Nature of control | : |
|
Mr Michael Aubrey John Boughton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Sanderum House, Chinnor, OX39 4TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Change corporate secretary company with change date. | Download |
2018-08-15 | Officers | Change person director company with change date. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Officers | Change corporate secretary company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.