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.

# Name Status
1 Absolute Taste Food Limited
Mutual People: Nick Allen , Gary Andrew Kennerley , Oliver Hitchcox
Active
2 Fabulous Fan Fayre Limited
Mutual People: Gary Andrew Kennerley
Active
3 The Proper Food And Drink Company Limited
Mutual People: Oliver Hitchcox
Active
4 Freshair Uk Limited
Mutual People: Oliver Hitchcox
Active
5 The Menu Partners Limited
Mutual People: Jason Michael Tanner
Active
6 Hard 8 Limited
Mutual People: Jason Michael Tanner
Active
7 Rr Alden Oxford Limited
Mutual People: Jason Michael Tanner
Active
8 Rr Alden Group Limited
Mutual People: Jason Michael Tanner
Active
9 Dynamic Media Solutions Limited
Mutual People: Jason Michael Tanner
Active
10 European Speciality Foods Limited
Mutual People: Jason Michael Tanner
Active
11 Premier Hulse Limited
Mutual People: Jason Michael Tanner
administration
12 Premier Foods (Covent Garden) Limited
Mutual People: Jason Michael Tanner
Active
13 Premier Fruits (Prepared) Limited
Mutual People: Jason Michael Tanner
Active
14 Premier Fruits Holdings Limited
Mutual People: Jason Michael Tanner
Active
15 Primeur London Limited
Mutual People: Jason Michael Tanner
Active
16 Russells Fruiterers Limited
Mutual People: Jason Michael Tanner
dissolved
17 Your Larder Limited
Mutual People: Jason Michael Tanner
Active
18 The Premier Wholesaler Limited
Mutual People: Jason Michael Tanner
Active
19 Premier Fruits Brighton Limited
Mutual People: Jason Michael Tanner
Active
20 Covent Garden Supply Limited
Mutual People: Jason Michael Tanner
dissolved
21 Premier Foods Service Provider Limited
Mutual People: Jason Michael Tanner
Active
22 European Salad Company Limited
Mutual People: Jason Michael Tanner
Active
23 Premier Fruits Transport Services Limited
Mutual People: Jason Michael Tanner
Active
24 Covent Garden Tenants Association Limited
Mutual People: Jason Michael Tanner
Active
25 Buckley & Nunez Ltd.
Mutual People: Jason Michael Tanner
Active
26 Premier Foods Wholesale Limited
Mutual People: Jason Michael Tanner
Active
27 Frank H. Mann (Torquay) Limited
Mutual People: Jason Michael Tanner
Active
28 Premier Fruits (Western International) Limited
Mutual People: Jason Michael Tanner
Active
29 Global Fruit Limited
Mutual People: Jason Michael Tanner
Active
30 C H Mears And Sons Limited
Mutual People: Jason Michael Tanner
dissolved
31 Desiree Produce Limited
Mutual People: Jason Michael Tanner
dissolved
32 Premier Fruits (Bristol) Limited
Mutual People: Jason Michael Tanner
dissolved
33 Argyle Trading Limited
Mutual People: Jason Michael Tanner
dissolved
34 Tante Marie Limited
Mutual People: Lyndy Jane Redding
Liquidation
35 Woodham House Limited
Mutual People: Lyndy Jane Redding
Active