ABSOLUTE TASTE LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE TASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308362

Incorporation date

28/01/1997

Size

Full

Contacts

Registered address

Registered address

The Shed, Charbridge Lane, Bicester, Oxfordshire OX26 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon03/12/2025
Satisfaction of charge 033083620004 in full
dot icon03/12/2025
Satisfaction of charge 033083620003 in full
dot icon22/09/2025
Registration of charge 033083620006, created on 2025-09-17
dot icon17/06/2025
Change of details for The Proper Food and Drink Company Limited as a person with significant control on 2025-01-01
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/09/2024
Full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Memorandum and Articles of Association
dot icon20/12/2023
Registration of charge 033083620005, created on 2023-12-19
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon29/03/2023
Full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon28/06/2022
Full accounts made up to 2021-03-31
dot icon16/05/2022
Change of details for The Menu Partners Limited as a person with significant control on 2020-09-01
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon24/01/2022
Termination of appointment of Oliver Hitchcox as a director on 2022-01-21
dot icon21/12/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon17/12/2021
Current accounting period extended from 2021-03-31 to 2021-12-31
dot icon28/09/2021
Previous accounting period shortened from 2021-12-31 to 2021-03-31
dot icon30/07/2021
Notification of The Menu Partners Limited as a person with significant control on 2020-09-01
dot icon29/07/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/07/2021
Cessation of The Proper Food and Drink Company Limited as a person with significant control on 2020-09-01
dot icon20/04/2021
Appointment of Mr Jason Michael Tanner as a director on 2021-04-01
dot icon08/12/2020
Termination of appointment of Andrew Mulroe as a director on 2020-11-30
dot icon26/11/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Graham Charles Henley as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of David John Burns as a director on 2020-09-30
dot icon11/06/2020
Confirmation statement made on 2020-05-29 with updates
dot icon11/06/2020
Director's details changed for Mr David John Burns on 2020-02-04
dot icon11/06/2020
Director's details changed for Lynda Jane Redding on 2019-05-30
dot icon03/03/2020
Change of details for The Proper Food and Drink Company Limited as a person with significant control on 2020-03-03
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon12/03/2019
Director's details changed for Mr Nick Allen on 2019-03-12
dot icon01/03/2019
Appointment of Mr Graham Charles Henley as a director on 2019-01-31
dot icon01/03/2019
Appointment of Mr Andrew Mulroe as a director on 2019-01-31
dot icon01/03/2019
Appointment of Mr Nick Allen as a director on 2019-01-31
dot icon16/02/2019
Termination of appointment of Edward Alan Thackrey as a director on 2019-02-15
dot icon28/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon17/01/2019
Change of details for One Event Management Limited as a person with significant control on 2018-01-15
dot icon08/01/2019
Registration of charge 033083620004, created on 2019-01-07
dot icon18/12/2018
Satisfaction of charge 2 in full
dot icon22/10/2018
Director's details changed for Mr Gary Andrew Kennerley on 2018-10-19
dot icon10/10/2018
Termination of appointment of Neil Ralph Charter Maclaurin as a director on 2018-10-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Appointment of Mr Oliver Hitchcox as a director on 2018-06-28
dot icon02/05/2018
Registration of charge 033083620003, created on 2018-05-01
dot icon30/01/2018
Appointment of Mr Edward Alan Thackrey as a director on 2018-01-17
dot icon26/01/2018
Second filing for the appointment of The Honourable Neil Ralph Charter Maclaurin as a director
dot icon18/01/2018
Appointment of Mr David John Burns as a director on 2018-01-17
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon02/01/2018
Change of details for One Event Management Limited as a person with significant control on 2018-01-02
dot icon02/01/2018
Director's details changed for Lynda Jane Redding on 2018-01-02
dot icon02/01/2018
Director's details changed for Gary Andrew Kennerley on 2018-01-02
dot icon02/01/2018
Registered office address changed from , Proper Food and Drink Shed Unit 2, Bicester Park, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS, England to The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS on 2018-01-02
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Director's details changed for Lynda Jane Redding on 2017-01-28
dot icon31/07/2017
Director's details changed for Gary Andrew Kennerley on 2017-01-28
dot icon30/01/2017
Appointment of The Honourable Neil Ralph Charter Maclaurin as a director on 2016-12-30
dot icon30/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon27/01/2017
Termination of appointment of Andrew William Myers as a director on 2016-12-30
dot icon27/01/2017
Appointment of Mr Nigel John Harris as a director on 2016-12-30
dot icon27/01/2017
Termination of appointment of Timothy Nicholas Murnane as a secretary on 2016-12-30
dot icon27/01/2017
Termination of appointment of Ronald Dennis as a director on 2016-12-30
dot icon26/01/2017
Registered office address changed from , Unit 2 Bicester Distribution Park Charbridge Lane, Bicester, OX26 4SS, England to The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS on 2017-01-26
dot icon26/01/2017
Director's details changed for Lynda Jane Redding on 2017-01-26
dot icon26/01/2017
Director's details changed for Mr Andrew William Myers on 2017-01-26
dot icon12/01/2017
Director's details changed for Lynda Jane Redding on 2016-12-31
dot icon12/01/2017
Registered office address changed from , Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH to The Shed Charbridge Lane Bicester Oxfordshire OX26 4SS on 2017-01-12
dot icon12/01/2017
Director's details changed for Gary Andrew Kennerley on 2016-12-31
dot icon31/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Director's details changed for Lynda Jane Redding on 2016-04-06
dot icon13/05/2016
Miscellaneous
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/11/2015
Full accounts made up to 2014-12-31
dot icon12/06/2015
Termination of appointment of Michael Robert Edgecombe as a director on 2015-05-31
dot icon16/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon28/11/2014
Miscellaneous
dot icon19/11/2014
Miscellaneous
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Memorandum and Articles of Association
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon23/11/2012
Resolutions
dot icon23/11/2012
Resolutions
dot icon22/11/2012
Full accounts made up to 2011-12-31
dot icon13/09/2012
Director's details changed for Ronald Dennis on 2012-09-10
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Duplicate mortgage certificatecharge no:2
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon14/01/2011
Director's details changed for Michael Robert Edgecombe on 2011-01-14
dot icon29/10/2010
Secretary's details changed for Timothy Nicholas Murnane on 2010-09-20
dot icon14/10/2010
Director's details changed for Andrew William Myers on 2010-09-20
dot icon14/10/2010
Director's details changed for Lynda Jane Redding on 2010-09-20
dot icon14/10/2010
Director's details changed for Michael Robert Edgecombe on 2010-09-20
dot icon14/10/2010
Director's details changed for Ronald Dennis on 2010-09-20
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon02/12/2009
Appointment of Gary Andrew Kennerley as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon19/10/2009
Register(s) moved to registered inspection location
dot icon19/10/2009
Register inspection address has been changed
dot icon16/01/2009
Return made up to 14/01/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 14/01/08; full list of members
dot icon15/01/2008
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Director's particulars changed
dot icon07/02/2007
Return made up to 28/01/07; full list of members
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Director's particulars changed
dot icon06/02/2006
Return made up to 28/01/06; full list of members
dot icon13/01/2006
Auditor's resignation
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
Director's particulars changed
dot icon27/01/2005
Return made up to 28/01/05; full list of members
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Director resigned
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned
dot icon20/08/2004
Full accounts made up to 2003-10-31
dot icon09/07/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon20/02/2004
Return made up to 28/01/04; full list of members
dot icon10/12/2003
Registered office changed on 10/12/03 from:\unit 22, woking business park, albert drive woking, surrey GU21 5JY
dot icon28/10/2003
Full accounts made up to 2002-10-31
dot icon20/09/2003
Particulars of mortgage/charge
dot icon04/05/2003
New director appointed
dot icon27/02/2003
Return made up to 28/01/03; full list of members
dot icon12/11/2002
New director appointed
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon30/01/2002
Return made up to 28/01/02; full list of members
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon20/08/2001
Resolutions
dot icon25/05/2001
Return made up to 28/01/01; full list of members
dot icon25/05/2001
£ ic 21000/1000 31/12/00 £ sr 20000@1=20000
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon03/03/2000
Return made up to 28/01/00; full list of members
dot icon03/03/2000
Director's particulars changed
dot icon03/03/2000
Director's particulars changed
dot icon22/02/2000
Director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon18/02/1999
Return made up to 28/01/99; full list of members
dot icon01/09/1998
Full accounts made up to 1997-10-31
dot icon05/02/1998
Return made up to 28/01/98; full list of members
dot icon05/02/1998
Location of register of members
dot icon08/09/1997
Registered office changed on 08/09/97 from:\hill house 1 little new street, london, EC4A 3TR
dot icon08/09/1997
Location of register of members (non legible)
dot icon08/09/1997
Ad 29/08/97--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon08/09/1997
Ad 29/08/97--------- £ si 998@1=998 £ ic 2/1000
dot icon25/02/1997
Accounting reference date shortened from 31/01/98 to 31/10/97
dot icon25/02/1997
Secretary resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
New secretary appointed;new director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
New director appointed
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Nc inc already adjusted 03/02/97
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon21/02/1997
Certificate of change of name
dot icon28/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
380
6.30M
-
0.00
20.50K
-
2022
299
7.40M
-
25.87M
46.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Andrew William
Director
31/10/2004 - 30/12/2016
34
Dennis, Ronald
Director
03/02/1997 - 30/12/2016
41
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
28/01/1997 - 03/02/1997
16827
Burns, David John
Director
17/01/2018 - 30/09/2020
33
Mr Neil Ralph Charter Maclaurin
Director
30/12/2016 - 01/10/2018
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE TASTE LIMITED

ABSOLUTE TASTE LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at The Shed, Charbridge Lane, Bicester, Oxfordshire OX26 4SS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE TASTE LIMITED?

toggle

ABSOLUTE TASTE LIMITED is currently Active. It was registered on 28/01/1997 .

Where is ABSOLUTE TASTE LIMITED located?

toggle

ABSOLUTE TASTE LIMITED is registered at The Shed, Charbridge Lane, Bicester, Oxfordshire OX26 4SS.

What does ABSOLUTE TASTE LIMITED do?

toggle

ABSOLUTE TASTE LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for ABSOLUTE TASTE LIMITED?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2025-03-31.