Background WavePink WaveYellow Wave

VEGETABLE OIL MANAGEMENT LTD (05405744)

VEGETABLE OIL MANAGEMENT LTD (05405744) is an active UK company. incorporated on 29 March 2005. with registered office in Northampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VEGETABLE OIL MANAGEMENT LTD has been registered for 21 years. Current directors include HESKIN, Norman, KENNY, Joseph Noel.

Company Number
05405744
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HESKIN, Norman, KENNY, Joseph Noel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEGETABLE OIL MANAGEMENT LTD

VEGETABLE OIL MANAGEMENT LTD is an active company incorporated on 29 March 2005 with the registered office located in Northampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VEGETABLE OIL MANAGEMENT LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05405744

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 21/3

Up to Date

8 months left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 21 March 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 21 December 2026
Period: 22 March 2025 - 21 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

Battlefield Road Shrewsbury Shropshire SY1 4AH England
From: 25 March 2025To: 8 July 2025
Lane End Farm Hopwood Heywood Lancashire OL10 2JE
From: 29 March 2005To: 25 March 2025
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Secured
Dec 16
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 24 Mar 2025

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 21 Mar 2025

KENNY, Joseph Noel

Active
Northampton Road, NorthamptonNN7 3DR
Born December 1969
Director
Appointed 21 Mar 2025

YATES, Malcolm

Resigned
Lane End Farm, HeywoodOL10 2JE
Secretary
Appointed 29 Mar 2005
Resigned 21 Mar 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 30 Mar 2005

YATES, Janet

Resigned
Lane End Farm, HeywoodOL10 2JE
Born December 1950
Director
Appointed 29 Mar 2005
Resigned 21 Mar 2025

YATES, Malcolm

Resigned
Lane End Farm, HeywoodOL10 2JE
Born February 1956
Director
Appointed 29 Mar 2005
Resigned 21 Mar 2025

YATES, Michael David

Resigned
Lane End, HeywoodOL10 2JE
Born October 1980
Director
Appointed 29 Mar 2005
Resigned 21 Mar 2025

YATES, Philip

Resigned
Lane End, HeywoodOL10 2JE
Born December 1982
Director
Appointed 30 Mar 2006
Resigned 21 Mar 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Mar 2005
Resigned 30 Mar 2005

Persons with significant control

2

0 Active
2 Ceased

Mr Malcolm Yates

Ceased
Lane End, HeywoodOL10 2JE
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2025

Mrs Janet Yates

Ceased
Lane End, HeywoodOL10 2JE
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
25 March 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Legacy
2 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
13 May 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
88(2)R88(2)R
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
287Change of Registered Office
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Incorporation Company
29 March 2005
NEWINCIncorporation