Background WavePink WaveYellow Wave

EDIBLE OILS LTD (05309847)

EDIBLE OILS LTD (05309847) is an active UK company. incorporated on 10 December 2004. with registered office in Pier Head. The company operates in the Manufacturing sector, engaged in unknown sic code (10410). EDIBLE OILS LTD has been registered for 21 years. Current directors include FAZZARI, Fabio, HARRISON, Simon, SCHWARZMAYR, Johan and 1 others.

Company Number
05309847
Status
active
Type
ltd
Incorporated
10 December 2004
Age
21 years
Address
6th Floor, Pier Head, L3 1NX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
FAZZARI, Fabio, HARRISON, Simon, SCHWARZMAYR, Johan, TURNEY, Jonathan William
SIC Codes
10410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDIBLE OILS LTD

EDIBLE OILS LTD is an active company incorporated on 10 December 2004 with the registered office located in Pier Head. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410). EDIBLE OILS LTD was registered 21 years ago.(SIC: 10410)

Status

active

Active since 21 years ago

Company No

05309847

LTD Company

Age

21 Years

Incorporated 10 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

6th Floor Royal Liver Building Pier Head, L3 1NX,

Timeline

43 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FAZZARI, Fabio

Active
6th Floor, Pier HeadL3 1NX
Secretary
Appointed 30 Jul 2024

FAZZARI, Fabio

Active
6th Floor, Pier HeadL3 1NX
Born May 1978
Director
Appointed 30 Jul 2024

HARRISON, Simon

Active
6th Floor, Pier HeadL3 1NX
Born December 1970
Director
Appointed 08 Apr 2024

SCHWARZMAYR, Johan

Active
6th Floor, Pier HeadL3 1NX
Born December 1979
Director
Appointed 01 Feb 2025

TURNEY, Jonathan William

Active
6th Floor, Pier HeadL3 1NX
Born August 1978
Director
Appointed 26 Jan 2026

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 10 Dec 2004
Resigned 10 Dec 2004

ITO, Kazuo

Resigned
Greenlands, WilmslowSK9 2BJ
Secretary
Appointed 10 Dec 2004
Resigned 06 Apr 2007

ODA, Manabu

Resigned
6th Floor, Pier HeadL3 1NX
Secretary
Appointed 06 Apr 2007
Resigned 31 Mar 2017

SUEMATSU, Kazuhito

Resigned
6th Floor, Pier HeadL3 1NX
Secretary
Appointed 01 Apr 2017
Resigned 30 Jul 2024

BATE, Stanley

Resigned
6th Floor, Pier HeadL3 1NX
Born April 1950
Director
Appointed 06 Apr 2007
Resigned 01 Jul 2012

BAUWENS, Francois

Resigned
6th Floor, LiverpoolL3 1NX
Born April 1965
Director
Appointed 31 Jan 2014
Resigned 18 Nov 2015

CHURCH, Anthony Mark Ian

Resigned
6th Floor, Pier HeadL3 1NX
Born April 1967
Director
Appointed 01 Jul 2012
Resigned 01 Apr 2018

CRITCHLEY, Kenneth David

Resigned
67 Pewterspear Green Road, WarringtonWA4 5FE
Born November 1959
Director
Appointed 10 Dec 2004
Resigned 06 Apr 2007

DEGEN, Marcus

Resigned
6th Floor, Pier HeadL3 1NX
Born December 1966
Director
Appointed 05 Jan 2012
Resigned 01 Apr 2018

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 10 Dec 2004
Resigned 10 Dec 2004

GROSSMAN, John

Resigned
6th Floor, Pier HeadL3 1NX
Born January 1969
Director
Appointed 26 Nov 2020
Resigned 09 Dec 2022

HAYES, Kenneth Denis

Resigned
14 The Street, SevenoaksTN15 0QQ
Born July 1961
Director
Appointed 06 Apr 2007
Resigned 05 Jan 2012

HOBSON, Robert

Resigned
4075 Meadow Park Drive, Decatur
Born January 1947
Director
Appointed 18 Mar 2009
Resigned 05 Jan 2012

HOBSON, Robert

Resigned
3 Grafton Place, StandonSG11 1LT
Born January 1947
Director
Appointed 04 Jul 2005
Resigned 04 Dec 2007

HOLZ, Duane, Mr.

Resigned
6th Floor, Pier HeadL3 1NX
Born October 1976
Director
Appointed 01 Apr 2018
Resigned 01 May 2018

HOLZ, Duane Jeffrey

Resigned
Rue Des Trois Fontaines, Duillier1266
Born October 1976
Director
Appointed 04 Nov 2008
Resigned 18 Mar 2009

ITO, Kazuo

Resigned
Greenlands, WilmslowSK9 2BJ
Born April 1968
Director
Appointed 10 Dec 2004
Resigned 06 Apr 2007

JOLLY, Timothy

Resigned
1 Hollings Drive, WarringtonWA2 8RS
Born June 1953
Director
Appointed 10 Dec 2004
Resigned 06 Apr 2007

KELLY, Kevin Henry

Resigned
6th Floor, Pier HeadL3 1NX
Born September 1961
Director
Appointed 06 Apr 2007
Resigned 30 Apr 2013

KROPP, Martin

Resigned
6th Floor, Pier HeadL3 1NX
Born April 1965
Director
Appointed 01 May 2018
Resigned 25 Nov 2020

KUITERS, Raymond

Resigned
6th Floor, Pier HeadL3 1NX
Born April 1972
Director
Appointed 11 Dec 2023
Resigned 01 Feb 2025

KUITERS, Raymond

Resigned
6th Floor, Pier HeadL3 1NX
Born April 1972
Director
Appointed 05 Jan 2012
Resigned 31 Jan 2014

KUITERS, Raymond

Resigned
25 Magdalen Grove, OrpingtonBR6 9WE
Born April 1972
Director
Appointed 28 Mar 2006
Resigned 25 Jul 2007

LIGHTNER, Erik

Resigned
Larchfield, IghthamTN15 9DT
Born August 1971
Director
Appointed 04 Jul 2005
Resigned 28 Mar 2006

MACKINTOSH, Cameron John

Resigned
6th Floor, Pier HeadL3 1NX
Born June 1969
Director
Appointed 01 Apr 2018
Resigned 28 Mar 2024

MARSHALL, David

Resigned
45 The Green, DartfordDA2 6JT
Born April 1957
Director
Appointed 25 Jul 2007
Resigned 01 Apr 2018

O'GRADY, Dermot, Mr.

Resigned
6th Floor, Pier HeadL3 1NX
Born July 1969
Director
Appointed 01 Apr 2018
Resigned 11 Dec 2023

ODA, Manabu

Resigned
6th Floor, Pier HeadL3 1NX
Born November 1970
Director
Appointed 06 Apr 2007
Resigned 31 Mar 2017

PINNER, Ian Robert

Resigned
Mill House Farm, PampisfordCB22 3EQ
Born September 1972
Director
Appointed 04 Dec 2007
Resigned 04 Nov 2008

PRICE, Craig Derek

Resigned
6th Floor, Pier HeadL3 1NX
Born February 1974
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2019

Persons with significant control

2

Pier Head, LiverpoolL3 1NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Church Manorway, ErithDA8 1DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
1 March 2024
AAMDAAMD
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Memorandum Articles
27 March 2018
MAMA
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Group
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Legacy
21 August 2009
288cChange of Particulars
Legacy
12 May 2009
288cChange of Particulars
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Resolution
13 February 2007
RESOLUTIONSResolutions
Auditors Resignation Company
13 February 2007
AUDAUD
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
29 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288cChange of Particulars
Legacy
8 August 2005
88(2)R88(2)R
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Resolution
20 July 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
14 February 2005
88(2)R88(2)R
Legacy
14 February 2005
123Notice of Increase in Nominal Capital
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Resolution
14 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
287Change of Registered Office
Incorporation Company
10 December 2004
NEWINCIncorporation