ORGANIC PRODUCTS COMPANY (UK) LTD

Astute House Astute House, Handforth, SK9 3HP
StatusDISSOLVED
Company No.09571350
CategoryPrivate Limited Company
Incorporated01 May 2015
Age9 years, 20 days
JurisdictionEngland Wales
Dissolution22 Dec 2023
Years4 months, 30 days

SUMMARY

ORGANIC PRODUCTS COMPANY (UK) LTD is an dissolved private limited company with number 09571350. It was incorporated 9 years, 20 days ago, on 01 May 2015 and it was dissolved 4 months, 30 days ago, on 22 December 2023. The company address is Astute House Astute House, Handforth, SK9 3HP.



Company Fillings

Gazette dissolved liquidation

Date: 22 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

New address: Astute House Wilmslow Road Handforth SK9 3HP

Change date: 2023-03-13

Old address: 25 Goodlass Road (Kyzen Sports) Liverpool L24 9HJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

Old address: 23-25 Goodlass Road (Kyzen) Liverpool L24 9HJ England

Change date: 2022-07-20

New address: 25 Goodlass Road (Kyzen Sports) Liverpool L24 9HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Garner

Termination date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom

New address: 23-25 Goodlass Road (Kyzen) Liverpool L24 9HJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Garner

Appointment date: 2019-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Mills

Appointment date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Lee Mills

Termination date: 2019-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 13 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-13

Psc name: Mr Keiran Mills

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keiran Mills

Notification date: 2019-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-03

Psc name: David Noble

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Lee Mills

Cessation date: 2019-05-03

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 03 May 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Sang

Cessation date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Sang

Termination date: 2019-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Sang

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Lee Mills

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Noble

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Neil Sang

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUGSTON DEVELOPMENTS LIMITED

ST VINCENT HOUSE,SCUNTHORPE NORTH LINCOLNSHIRE,DN15 8QT

Number:00533114
Status:ACTIVE
Category:Private Limited Company

ECHO WEB SOLUTIONS LTD

12 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:09980127
Status:ACTIVE
Category:Private Limited Company
Number:06914870
Status:ACTIVE
Category:Private Limited Company

JJM RESEARCH LTD

168 ST. JOHN'S ROAD,LONDON,E17 4JJ

Number:11384853
Status:ACTIVE
Category:Private Limited Company

OURVIEW LIMITED

154 WESTON ROAD,OLNEY,MK46 5AF

Number:08720730
Status:ACTIVE
Category:Private Limited Company

SPENCER HART PLUMBING & HEATING LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:07552176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source