UKBizDB.co.uk

EVONIK SPECIALITY ORGANICS LIMITED

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

This company is commonly known as Evonik Speciality Organics Limited. The company was founded 32 years ago and was given the registration number 02709572. The firm's registered office is in GREENFORD. You can find them at Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EVONIK SPECIALITY ORGANICS LIMITED
Company Number:02709572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6 Greenford Park, Ockham Drive, Greenford, Middlesex, England, UB6 0FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Secretary01 June 2001Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director26 October 2021Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director30 June 2020Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director02 May 2013Active
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH

Secretary25 February 1994Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary26 September 1996Active
2 Southwood Mansions, Southwood Lane, London, N6 5SZ

Secretary26 March 1999Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary30 March 2001Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary04 June 1992Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary24 April 1992Active
Unit 6, Greenford Park, Ockham Drive, Greenford, England, UB6 0FD

Director30 June 2020Active
The White House, 45 Kimbolton Road, Bedford, MK40 2PG

Director19 June 2001Active
7th Floor The Point, 37 North Wharf Road, London, W2 1LA

Director04 September 1998Active
28 Marsh Lane, Mill Hill, London, NW7 4QP

Director01 October 1992Active
Mountleigh 16 The Barton, Cobham, KT11 2NJ

Director30 September 1992Active
37 Observatory Road, London, SW14 7QB

Director04 September 1998Active
6700 Ishnala Tr, Plano Tx 75023, Usa,

Director09 March 1995Active
Littlebourn, Shirley Holms Road, Lymington, SO41 8NH

Director25 February 1994Active
South Marden, Rhinefield Road, Brockenhurst, SO42 7SQ

Director25 February 1994Active
Hunters Lodge Pot Kiln Lane, Goring Heath, RG8 7SR

Director04 September 1998Active
The Poplars, 1 Eythrope Road, Stone, HP17 8PH

Director03 May 2002Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director17 October 2008Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director26 May 1993Active
Roches Fleuries, Les Courtes Fallaize, St. Martins, Guernsey, GY4 6DH

Director05 June 1992Active
Deer Park Cottage, Loxhill, Godalming, GU8 4BQ

Director03 March 1998Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director04 September 1998Active
-, Clayton Lane, Clayton, Manchester, England, M11 4SR

Director09 June 2023Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director27 March 2012Active
20 Blandford Close, London, N2 0DH

Director30 September 1992Active
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG

Director04 September 1998Active
19 Bradgate Road, Bedford, MK40 3DE

Director24 February 2005Active
83 Leonard Street, London, EC2A 4QS

Nominee Director24 April 1992Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director22 May 2007Active
Tego House, Chippenham Drive Kingston, Milton Keynes, MK10 0AF

Director02 May 2013Active
Old Berrow Hill Farm, Berrow Hill Lane, Feckenham, B96 6QL

Director26 February 1998Active

People with Significant Control

Evonik Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tego House, Chippenham Drive, Milton Keynes, United Kingdom, MK10 0AF
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 (8 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Accounts

Change account reference date company previous shortened.

Download
2023-11-06Insolvency

Legacy.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Capital

Legacy.

Download
2023-11-06Insolvency

Legacy.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.