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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX | Corporate Secretary | 10 October 2018 | Active |
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX | Director | 05 December 2018 | Active |
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX | Director | 05 December 2018 | Active |
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX | Director | 05 December 2018 | Active |
2, Hinksey Court, Church Way, Oxford, United Kingdom, OX2 9SX | Director | 10 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-03 | Officers | Change person director company with change date. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Capital | Capital allotment shares. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.