Fragrance Oils (international) Limited MANCHESTER


Founded in 1974, Fragrance Oils (international), classified under reg no. 01180568 is an active company. Currently registered at Eton Hill Industrial Estate Eton Hill Road M26 2FR, Manchester the company has been in the business for 50 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Andrew C., Christopher E. and Richard H. and others. Of them, Richard T. has been with the company the longest, being appointed on 1 July 1996 and Andrew C. has been with the company for the least time - from 30 January 2023. As of 9 June 2024, there were 16 ex directors - David D., Mark O. and others listed below. There were no ex secretaries.

Fragrance Oils (international) Limited Address / Contact

Office Address Eton Hill Industrial Estate Eton Hill Road
Office Address2 Radcliffe
Town Manchester
Post code M26 2FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180568
Date of Incorporation Mon, 12th Aug 1974
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 30 January 2023

Christopher E.

Position: Director

Appointed: 01 August 2022

Richard H.

Position: Director

Appointed: 04 May 2021

Richard T.

Position: Director

Appointed: 01 July 1996

David D.

Position: Director

Resigned: 30 April 2017

Mark O.

Position: Director

Resigned: 26 February 2021

John M.

Position: Secretary

Resigned: 22 January 2021

John M.

Position: Director

Resigned: 30 September 2020

Andrew S.

Position: Director

Appointed: 18 May 2020

Resigned: 30 January 2023

Timothy R.

Position: Director

Appointed: 01 April 2019

Resigned: 01 August 2022

Jacqueline R.

Position: Director

Appointed: 19 July 2000

Resigned: 30 September 2020

Barbara C.

Position: Director

Appointed: 01 January 1999

Resigned: 28 August 2019

Martin P.

Position: Director

Appointed: 16 July 1997

Resigned: 31 July 2020

Barry S.

Position: Director

Appointed: 16 July 1997

Resigned: 31 March 2020

Jeffrey S.

Position: Director

Appointed: 01 September 1993

Resigned: 28 August 2019

Malcolm H.

Position: Director

Appointed: 28 April 1992

Resigned: 31 March 2021

Keith C.

Position: Director

Appointed: 02 January 1992

Resigned: 30 April 2014

Barbara C.

Position: Director

Appointed: 02 January 1992

Resigned: 31 March 1997

John H.

Position: Director

Appointed: 02 January 1992

Resigned: 03 September 2013

Frank C.

Position: Director

Appointed: 02 January 1992

Resigned: 15 July 2002

Fred R.

Position: Director

Appointed: 23 September 1991

Resigned: 30 June 1997

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Givaudan Sa from 1214 Vernier, Switzerland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Barbara C. This PSC .

Givaudan Sa

5 Chemin De La Parfumerie, 1214 Vernier, Switzerland

Legal authority Switzerland
Legal form Limited Company
Notified on 28 August 2019
Nature of control: significiant influence or control

Barbara C.

Notified on 7 May 2016
Ceased on 28 August 2019
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 17th, October 2023
Free Download (28 pages)

Company search

Advertisements