This company is commonly known as Fragrance Oils (purchasing) Limited. The company was founded 56 years ago and was given the registration number 00915843. The firm's registered office is in MANCHESTER. You can find them at Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.
Name | : | FRAGRANCE OILS (PURCHASING) LIMITED |
---|---|---|
Company Number | : | 00915843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1967 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eton Hill Industrial Estate Eton Hill Road, Radcliffe, Manchester, M26 2FR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | 01 August 2022 | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | 18 May 2020 | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Secretary | - | Active |
The Paddock Gib Lane, Hoghton, Preston, PR5 0RS | Director | - | Active |
St Crida Veryan Green, Veryan, Truro, TR2 5QQ | Director | - | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | - | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | - | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | 02 January 2003 | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | - | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | 16 July 1997 | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | 01 August 2020 | Active |
Eton Hill Industrial Estate, Eton Hill Road, Radcliffe, Manchester, M26 2FR | Director | 03 October 1994 | Active |
Givaudan Sa | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 5, Chemin De La Parfumerie, 1214 Vernier, Switzerland, |
Nature of control | : |
|
Mrs Barbara Carter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Eton Hill Industrial Estate, Eton Hill Road, Manchester, M26 2FR |
Nature of control | : |
|
Fragrance Oils Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eton Hill Industrial Estate, Eton Hill Road, Manchester, United Kingdom, MS6 2FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-01-24 | Gazette | Gazette notice voluntary. | Download |
2023-01-12 | Dissolution | Dissolution application strike off company. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-23 | Accounts | Change account reference date company current shortened. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Miscellaneous | Legacy. | Download |
2019-01-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.