Royton
Oldham
OL2 5TG
Director Name | Mrs Mary Elizabeth Freer |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
Secretary Name | Mary Elizabeth Freer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Unit 13 Parkside Industrial Estate Edge Lane Stree Royton Oldham Gtr Manchester OL2 6DS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | essentialoilsdirect.co.uk |
---|---|
Telephone | 0161 6333952 |
Telephone region | Manchester |
Registered Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Freer 50.00% Ordinary |
---|---|
1 at £1 | Mary Elizabeth Freer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,154 |
Current Liabilities | £56,858 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
7 October 2022 | Director's details changed for Mr David Freer on 1 October 2022 (2 pages) |
7 October 2022 | Director's details changed for Mrs Mary Elizabeth Freer on 1 October 2022 (2 pages) |
7 October 2022 | Change of details for Mr David Freer as a person with significant control on 1 October 2022 (2 pages) |
7 October 2022 | Change of details for Mrs Mary Elizabeth Freer as a person with significant control on 1 October 2022 (2 pages) |
28 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
1 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 November 2021 | Registered office address changed from Unit 13 Parkside Industrial Estate Edge Lane Street Royton Oldham Gtr Manchester OL2 6DS to 6 Kirkdale Drive Royton Oldham OL2 5TG on 23 November 2021 (1 page) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
21 May 2021 | Appointment of Mrs Mary Elizabeth Freer as a director on 16 May 2021 (2 pages) |
21 May 2021 | Termination of appointment of Mary Elizabeth Freer as a secretary on 20 May 2021 (1 page) |
11 May 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
6 January 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 June 2013 | Secretary's details changed for Mary Elizabeth Freer on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr David Freer on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr David Freer on 17 June 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Mary Elizabeth Freer on 17 June 2013 (1 page) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 October 2010 (9 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for David Freer on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for David Freer on 30 May 2010 (2 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 parkside industrial estate edge lane street, royton oldham OL2 6DS (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 21 parkside industrial estate edge lane street, royton oldham OL2 6DS (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 June 2005 | Return made up to 30/05/05; full list of members
|
14 June 2005 | Return made up to 30/05/05; full list of members
|
30 October 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
30 October 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
26 May 2004 | Return made up to 30/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 30/05/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 May 2003 | Return made up to 30/05/03; full list of members
|
27 May 2003 | Return made up to 30/05/03; full list of members
|
23 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
11 June 2002 | Return made up to 30/05/02; full list of members
|
11 June 2002 | Return made up to 30/05/02; full list of members
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
13 April 2001 | Incorporation (14 pages) |
13 April 2001 | Incorporation (14 pages) |