This company is commonly known as Organic Venturers Limited. The company was founded 26 years ago and was given the registration number 03467142. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House 45, King William Street, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ORGANIC VENTURERS LIMITED |
---|---|---|
Company Number | : | 03467142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 November 1997 |
End of financial year | : | 25 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House 45, King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Regis House 45, King William Street, London, EC4R 9AN | Director | 04 May 2018 | Active |
21a Pembroke Road, Clifton, Bristol, BS8 3BA | Secretary | 18 November 1997 | Active |
Fosse Farm Fosse Road, Oakhill, Bath, BA3 5HX | Secretary | 02 November 1998 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Secretary | 18 November 1997 | Active |
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN | Secretary | 08 March 2010 | Active |
The Bothy, Dulford, Cullompton, EX15 2DX | Secretary | 16 November 2001 | Active |
The Bothy, Dulford, Cullompton, EX15 2DX | Secretary | 21 June 2001 | Active |
Garden Flat, 12 Chertsey Road Redland, Bristol, BS1 6NB | Director | 21 June 2001 | Active |
6 Pro Cathedral Lane, Clifton, Bristol, BS8 1LB | Director | 01 April 2003 | Active |
5a Hampton Road, Hampton Hill, TW12 1JN | Director | 08 April 2015 | Active |
Fosse Farm Fosse Road, Oakhill, Bath, BA3 5HX | Director | 02 November 1998 | Active |
5 Old Sneed Road, Stoke Bishop, Bristol, BS9 1ES | Director | 21 June 2001 | Active |
16 Churchill Way, Cardiff, CF1 4DX | Nominee Director | 18 November 1997 | Active |
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN | Director | 08 March 2010 | Active |
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN | Director | 08 March 2010 | Active |
19 The Circus, Bath, BA1 2ET | Director | 01 July 1999 | Active |
The Bothy, Dulford, Cullompton, EX15 2DX | Director | 02 December 2005 | Active |
44 Falmouth Road, Bristol, BS7 8PX | Director | 18 November 1997 | Active |
2 Scotts Close, Kingsbridge, TQ7 3RB | Director | 22 January 2007 | Active |
Flat 1 Midland Mews, 24 Waterloo Road, Old Market, Bristol, BS2 0PL | Director | 01 January 2009 | Active |
Charterhouse Leisure Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, 50 - 58 Victoria Road, Farnborough, United Kingdom, GU14 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-10-05 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-10-05 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-08-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-01 | Insolvency | Liquidation in administration extension of period. | Download |
2020-08-18 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-02-14 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.