Absolute Taste Limited
- Active
- Incorporated on 28 Jan 1997
Reg Address: The Shed, Charbridge Lane, Bicester OX26 4SS, England
Previous Names:
Starworks Limited - 28 Jan 1997
Company Classifications:
56210 - Event catering activities
10850 - Manufacture of prepared meals and dishes
- Summary The company with name "Absolute Taste Limited" is a ltd and located in The Shed, Charbridge Lane, Bicester OX26 4SS. Absolute Taste Limited is currently in active status and it was incorporated on 28 Jan 1997 (27 years 7 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Absolute Taste Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jason Michael Tanner | Director | 1 Apr 2021 | - | Active |
2 | Jason Michael Tanner | Director | 1 Apr 2021 | British | Active |
3 | Graham Charles Henley | Director | 31 Jan 2019 | British | Resigned 30 Sep 2020 |
4 | Nick Allen | Director | 31 Jan 2019 | British | Active |
5 | Andrew Michael Mulroe | Director | 31 Jan 2019 | British | Resigned 30 Nov 2020 |
6 | Andrew Michael Mulroe | Director | 31 Jan 2019 | British | Resigned 30 Nov 2020 |
7 | Oliver Hitchcox | Director | 28 Jun 2018 | British | Resigned 21 Jan 2022 |
8 | Oliver Hitchcox | Director | 28 Jun 2018 | British | Active |
9 | Edward Alan Thackrey | Director | 17 Jan 2018 | British | Resigned 15 Feb 2019 |
10 | David John Burns | Director | 17 Jan 2018 | British | Resigned 30 Sep 2020 |
11 | Neil Ralph Charter Maclaurin | Director | 30 Dec 2016 | British | Resigned 1 Oct 2018 |
12 | Nigel John Harris | Director | 30 Dec 2016 | British | Active |
13 | Gary Andrew Kennerley | Director | 16 Nov 2009 | British | Active |
14 | Andrew William Myers | Director | 31 Oct 2004 | British | Resigned 30 Dec 2016 |
15 | Andrew William Myers | Director | 31 Oct 2004 | British | Resigned 30 Dec 2016 |
16 | Timothy Nicholas Murnane | Secretary | 1 Sep 2004 | British | Resigned 30 Dec 2016 |
17 | Michael Robert Edgecombe | Director | 7 Apr 2003 | British | Resigned 31 May 2015 |
18 | Benjamin Clive Tubb | Director | 4 Oct 2002 | British | Resigned 21 Nov 2007 |
19 | Ronald Dennis | Director | 3 Feb 1997 | British | Resigned 30 Dec 2016 |
20 | Robert James Illman | Director | 3 Feb 1997 | - | Resigned 31 Oct 2004 |
21 | Lyndy Jane Redding | Director | 3 Feb 1997 | British | Active |
22 | Ronald Dennis | Director | 3 Feb 1997 | British | Resigned 30 Dec 2016 |
23 | Robert James Illman | Secretary | 3 Feb 1997 | - | Resigned 1 Sep 2004 |
24 | Michael Terry Saggers | Director | 28 Jan 1997 | British | Resigned 3 Feb 1997 |
25 | COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 28 Jan 1997 | - | Resigned 3 Feb 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Menu Partners Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control Significant Influence Or Control As Trust Significant Influence Or Control As Firm | 1 Sep 2020 | - | Active |
2 | The Proper Food And Drink Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Dec 2016 | - | Active |
3 | The Proper Food And Drink Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 30 Dec 2016 | - | Ceased 1 Sep 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Absolute Taste Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 24 May 2024 | Download PDF |
2 | Incorporation - Memorandum Articles | 23 Jan 2024 | Download PDF |
3 | Resolution | 23 Jan 2024 | Download PDF |
4 | Confirmation Statement - Updates | 17 May 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 10 Oct 2022 | Download PDF 3 Pages |
6 | Accounts - Full | 28 Jun 2022 | Download PDF 31 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control | 30 Jul 2021 | Download PDF |
8 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jul 2021 | Download PDF |
9 | Confirmation Statement - Updates | 29 Jul 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2021 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2020 | Download PDF 1 Pages |
12 | Accounts - Full | 26 Nov 2020 | Download PDF 29 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2020 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 11 Jun 2020 | Download PDF 4 Pages |
16 | Officers - Change Person Director Company With Change Date | 11 Jun 2020 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 11 Jun 2020 | Download PDF 2 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 3 Mar 2020 | Download PDF 2 Pages |
19 | Accounts - Full | 2 Oct 2019 | Download PDF 29 Pages |
20 | Confirmation Statement - Updates | 29 May 2019 | Download PDF 4 Pages |
21 | Officers - Change Person Director Company With Change Date | 12 Mar 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2019 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2019 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2019 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2019 | Download PDF 1 Pages |
26 | Confirmation Statement - Updates | 28 Jan 2019 | Download PDF 4 Pages |
27 | Persons With Significant Control - Change To A Person With Significant Control | 17 Jan 2019 | Download PDF 2 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Jan 2019 | Download PDF 9 Pages |
29 | Mortgage - Satisfy Charge Full | 18 Dec 2018 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 22 Oct 2018 | Download PDF 2 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 10 Oct 2018 | Download PDF 1 Pages |
32 | Accounts - Full | 2 Oct 2018 | Download PDF 26 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 28 Jun 2018 | Download PDF 2 Pages |
34 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 May 2018 | Download PDF 12 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2018 | Download PDF 2 Pages |
36 | Officers - Second Filing Of Director Appointment With Name | 26 Jan 2018 | Download PDF 6 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 18 Jan 2018 | Download PDF 2 Pages |
38 | Confirmation Statement - Updates | 16 Jan 2018 | Download PDF 4 Pages |
39 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 2 Jan 2018 | Download PDF 2 Pages |
41 | Address - Change Registered Office Company With Date Old New | 2 Jan 2018 | Download PDF 1 Pages |
42 | Persons With Significant Control - Change To A Person With Significant Control | 2 Jan 2018 | Download PDF 2 Pages |
43 | Accounts - Full | 6 Oct 2017 | Download PDF 25 Pages |
44 | Officers - Change Person Director Company With Change Date | 31 Jul 2017 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 31 Jul 2017 | Download PDF 2 Pages |
46 | Confirmation Statement - Updates | 30 Jan 2017 | Download PDF 6 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2017 | Download PDF 3 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2017 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2017 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name Termination Date | 27 Jan 2017 | Download PDF 1 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2017 | Download PDF 1 Pages |
52 | Address - Change Registered Office Company With Date Old New | 26 Jan 2017 | Download PDF 1 Pages |
53 | Officers - Change Person Director Company With Change Date | 26 Jan 2017 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 26 Jan 2017 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 12 Jan 2017 | Download PDF 3 Pages |
56 | Officers - Change Person Director Company With Change Date | 12 Jan 2017 | Download PDF 3 Pages |
57 | Address - Change Registered Office Company With Date Old New | 12 Jan 2017 | Download PDF 2 Pages |
58 | Accounts - Full | 31 Oct 2016 | Download PDF 26 Pages |
59 | Officers - Change Person Director Company With Change Date | 4 Jul 2016 | Download PDF 2 Pages |
60 | Miscellaneous | 13 May 2016 | Download PDF 2 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2016 | Download PDF 5 Pages |
62 | Accounts - Full | 4 Nov 2015 | Download PDF 22 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 12 Jun 2015 | Download PDF 2 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2015 | Download PDF 6 Pages |
65 | Miscellaneous | 28 Nov 2014 | Download PDF 2 Pages |
66 | Miscellaneous | 19 Nov 2014 | Download PDF 2 Pages |
67 | Accounts - Full | 11 Sep 2014 | Download PDF 18 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2014 | Download PDF 6 Pages |
69 | Accounts - Full | 30 Sep 2013 | Download PDF 17 Pages |
70 | Incorporation - Memorandum Articles | 22 Jan 2013 | Download PDF 6 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2013 | Download PDF 6 Pages |
72 | Resolution | 23 Nov 2012 | Download PDF 2 Pages |
73 | Resolution | 23 Nov 2012 | Download PDF 3 Pages |
74 | Accounts - Full | 22 Nov 2012 | Download PDF 17 Pages |
75 | Officers - Change Person Director Company With Change Date | 13 Sep 2012 | Download PDF 2 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2012 | Download PDF 6 Pages |
77 | Accounts - Full | 5 Oct 2011 | Download PDF 17 Pages |
78 | Mortgage - Legacy | 6 Apr 2011 | Download PDF |
79 | Mortgage - Legacy | 2 Apr 2011 | Download PDF 9 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2011 | Download PDF 6 Pages |
81 | Officers - Change Person Director Company With Change Date | 14 Jan 2011 | Download PDF 2 Pages |
82 | Officers - Change Person Secretary Company With Change Date | 29 Oct 2010 | Download PDF 3 Pages |
83 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
84 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
85 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
86 | Officers - Change Person Director Company With Change Date | 14 Oct 2010 | Download PDF 3 Pages |
87 | Accounts - Full | 30 Sep 2010 | Download PDF 16 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jan 2010 | Download PDF 7 Pages |
89 | Officers - Appoint Person Director Company With Name | 2 Dec 2009 | Download PDF 3 Pages |
90 | Accounts - Full | 3 Nov 2009 | Download PDF 17 Pages |
91 | Address - Change Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
92 | Address - Move Registers To Sail Company | 19 Oct 2009 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 16 Jan 2009 | Download PDF 4 Pages |
94 | Accounts - Full | 28 Oct 2008 | Download PDF 17 Pages |
95 | Annual Return - Legacy | 31 Jan 2008 | Download PDF 3 Pages |
96 | Officers - Legacy | 15 Jan 2008 | Download PDF 1 Pages |
97 | Accounts - Full | 31 Oct 2007 | Download PDF 17 Pages |
98 | Officers - Legacy | 9 Oct 2007 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 7 Feb 2007 | Download PDF 7 Pages |
100 | Mortgage - Legacy | 18 Jan 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.