Company NameEssential Oils Direct Ltd
DirectorsDavid Freer and Mary Elizabeth Freer
Company StatusActive
Company Number04199912
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr David Freer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Director NameMrs Mary Elizabeth Freer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
Secretary NameMary Elizabeth Freer
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleManager
Correspondence AddressUnit 13 Parkside Industrial Estate Edge Lane Stree
Royton
Oldham
Gtr Manchester
OL2 6DS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteessentialoilsdirect.co.uk
Telephone0161 6333952
Telephone regionManchester

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Freer
50.00%
Ordinary
1 at £1Mary Elizabeth Freer
50.00%
Ordinary

Financials

Year2014
Net Worth£42,154
Current Liabilities£56,858

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
5 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
7 October 2022Director's details changed for Mr David Freer on 1 October 2022 (2 pages)
7 October 2022Director's details changed for Mrs Mary Elizabeth Freer on 1 October 2022 (2 pages)
7 October 2022Change of details for Mr David Freer as a person with significant control on 1 October 2022 (2 pages)
7 October 2022Change of details for Mrs Mary Elizabeth Freer as a person with significant control on 1 October 2022 (2 pages)
28 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
1 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 November 2021Registered 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 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
21 May 2021Appointment of Mrs Mary Elizabeth Freer as a director on 16 May 2021 (2 pages)
21 May 2021Termination of appointment of Mary Elizabeth Freer as a secretary on 20 May 2021 (1 page)
11 May 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
17 June 2013Secretary's details changed for Mary Elizabeth Freer on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr David Freer on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr David Freer on 17 June 2013 (2 pages)
17 June 2013Secretary's details changed for Mary Elizabeth Freer on 17 June 2013 (1 page)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
14 December 2012Total exemption small company accounts made up to 31 October 2012 (9 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (9 pages)
22 December 2011Total exemption small company accounts made up to 31 October 2011 (9 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (9 pages)
6 December 2010Total exemption small company accounts made up to 31 October 2010 (9 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for David Freer on 30 May 2010 (2 pages)
3 June 2010Director's details changed for David Freer on 30 May 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 October 2009 (9 pages)
13 December 2009Total exemption small company accounts made up to 31 October 2009 (9 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
4 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 21 parkside industrial estate edge lane street, royton oldham OL2 6DS (1 page)
19 May 2008Registered office changed on 19/05/2008 from 21 parkside industrial estate edge lane street, royton oldham OL2 6DS (1 page)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2007Return made up to 30/05/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 June 2006Secretary's particulars changed (1 page)
2 June 2006Secretary's particulars changed (1 page)
7 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
30 October 2004Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
26 May 2004Return made up to 30/05/04; full list of members (6 pages)
26 May 2004Return made up to 30/05/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
23 July 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
13 April 2001Incorporation (14 pages)
13 April 2001Incorporation (14 pages)