This company is commonly known as Organic Investment Group Limited. The company was founded 8 years ago and was given the registration number 10171593. The firm's registered office is in PRESTON. You can find them at 22 Manor Court Salesbury Hall Road, Ribchester, Preston, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ORGANIC INVESTMENT GROUP LIMITED |
---|---|---|
Company Number | : | 10171593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2016 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Manor Court Salesbury Hall Road, Ribchester, Preston, England, PR3 3XR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, First Floor, London, England, W1W 7LT | Director | 10 May 2016 | Active |
40 Heyhouses Lane, Lytham St Annes, England, FY8 3RW | Director | 25 June 2016 | Active |
7 Trident Park, Trident Way, Blackburn, England, BB1 3NU | Director | 25 June 2016 | Active |
15, Bendwood Close, Padiham, Burnley, United Kingdom, BB12 8RT | Director | 25 June 2016 | Active |
Mr Andrew James Myers | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Gazette | Gazette filings brought up to date. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.