ORGANICS LIMITED
Status | ACTIVE |
Company No. | 03887095 |
Category | Private Limited Company |
Incorporated | 01 Dec 1999 |
Age | 24 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ORGANICS LIMITED is an active private limited company with number 03887095. It was incorporated 24 years, 6 months, 2 days ago, on 01 December 1999. The company address is Sovereign Court Two University Of Warwick Science Park Sovereign Court Two University Of Warwick Science Park, Coventry, CV4 7EZ, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 17 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Apr 2023
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 03 Apr 2023
Action Date: 21 Mar 2023
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2023-03-21
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Gazette filings brought up to date
Date: 02 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Moulden
Documents
Dissolved compulsory strike off suspended
Date: 21 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Appoint person secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Jacques
Documents
Termination secretary company with name
Date: 06 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Arthur Eden
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Gazette filings brought up to date
Date: 09 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: Sovereign Court Two University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robert David Eden
Change date: 2010-01-14
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Arthur Richard Eden
Change date: 2010-01-14
Documents
Certificate change of name company
Date: 31 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the waste conference LIMITED\certificate issued on 02/04/09
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from barclay centre university of warwick coventry west midlands CV4 7EZ
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / arthur eden / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Legacy
Date: 10 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/03/01
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/04/01
Documents
Certificate change of name company
Date: 23 May 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed waste conference LIMITED\certificate issued on 24/05/00
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/04/00--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 06 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 06/12/99 from: regent house 316 beuhah hill london SE19 3HF
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 COMPTON ROAD,CROYDON,CR0 7JA
Number: | 10031163 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE 6- 8 CHURCH STREET,CHORLEY,PR7 4EX
Number: | 11372988 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CEDAR AVENUE,RINGWOOD,BH24 2QF
Number: | 11768363 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN BATH ROAD,READING,RG10 9UT
Number: | 08938585 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 OLD BARN MEWS,BASINGSTOKE,RG24 9EU
Number: | 10677511 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE 6A COURT CLOSE,MAIDENHEAD,SL6 2DL
Number: | OC304663 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |