This company is commonly known as Organic Development Ltd. The company was founded 17 years ago and was given the registration number 05977493. The firm's registered office is in EXETER. You can find them at 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon. This company's SIC code is 58290 - Other software publishing.
Name | : | ORGANIC DEVELOPMENT LTD |
---|---|---|
Company Number | : | 05977493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, England, EX1 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP | Secretary | 25 October 2006 | Active |
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP | Director | 02 September 2015 | Active |
The Bungalow, Lydiate Lane, Lynton, United Kingdom, EX35 6DE | Director | 19 July 2021 | Active |
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP | Director | 25 October 2006 | Active |
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP | Director | 02 September 2015 | Active |
Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP | Director | 02 September 2015 | Active |
Blue Gables, Ridge Road, Maidencombe, United Kingdom, TQ1 4TD | Director | 19 July 2021 | Active |
8 Parliament Street, Crediton, EX17 2BP | Director | 25 October 2006 | Active |
Suite 2.9 Renslade House, 10 Bonhay Road, Exeter, United Kingdom, EX4 3AY | Director | 01 November 2009 | Active |
10, St Edmonds Court, Tudor Road, Exeter, EX3 4DW | Director | 01 June 2008 | Active |
Mr Stephen John Michael Morris | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP |
Nature of control | : |
|
Mr James Alexander Hayward Moffat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP |
Nature of control | : |
|
Ms Rebecca Ann Moffat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Southernhay Studios, Southernhay East, Exeter, England, EX1 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Capital | Capital allotment shares. | Download |
2021-08-06 | Resolution | Resolution. | Download |
2021-08-06 | Change of constitution | Statement of companys objects. | Download |
2021-08-06 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Capital | Capital allotment shares. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-31 | Address | Change registered office address company with date old address new address. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.