UKBizDB.co.uk

CORTEX ORGANICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cortex Organics Limited. The company was founded 5 years ago and was given the registration number 11614257. The firm's registered office is in OXFORD. You can find them at 2 Hinksey Court, Church Way, Oxford, . This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:CORTEX ORGANICS LIMITED
Company Number:11614257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:2 Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX

Corporate Secretary10 October 2018Active
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX

Director05 December 2018Active
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX

Director05 December 2018Active
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX

Director05 December 2018Active
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX

Director10 October 2018Active

People with Significant Control

Alistair Farley
Notified on:05 December 2018
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:2, Hinksey Court, Oxford, United Kingdom, OX2 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heyao Shi
Notified on:05 December 2018
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:2, Hinksey Court, Oxford, United Kingdom, OX2 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Darren Dixon
Notified on:05 December 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:2, Hinksey Court, Oxford, United Kingdom, OX2 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edmond Toma
Notified on:10 October 2018
Status:Active
Date of birth:January 1989
Nationality:American
Country of residence:United Kingdom
Address:2, Hinksey Court, Oxford, United Kingdom, OX2 9SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Accounts

Change account reference date company previous shortened.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Officers

Change person director company with change date.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Resolution

Resolution.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Resolution

Resolution.

Download
2018-12-11Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.