UKBizDB.co.uk

ORGANIC VENTURERS LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:2nd Floor Regis House 45, King William Street, London, EC4R 9AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Regis House 45, King William Street, London, EC4R 9AN

Director04 May 2018Active
21a Pembroke Road, Clifton, Bristol, BS8 3BA

Secretary18 November 1997Active
Fosse Farm Fosse Road, Oakhill, Bath, BA3 5HX

Secretary02 November 1998Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary18 November 1997Active
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN

Secretary08 March 2010Active
The Bothy, Dulford, Cullompton, EX15 2DX

Secretary16 November 2001Active
The Bothy, Dulford, Cullompton, EX15 2DX

Secretary21 June 2001Active
Garden Flat, 12 Chertsey Road Redland, Bristol, BS1 6NB

Director21 June 2001Active
6 Pro Cathedral Lane, Clifton, Bristol, BS8 1LB

Director01 April 2003Active
5a Hampton Road, Hampton Hill, TW12 1JN

Director08 April 2015Active
Fosse Farm Fosse Road, Oakhill, Bath, BA3 5HX

Director02 November 1998Active
5 Old Sneed Road, Stoke Bishop, Bristol, BS9 1ES

Director21 June 2001Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director18 November 1997Active
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN

Director08 March 2010Active
5a Hampton Road, Hampton Hill, United Kingdom, TW12 1JN

Director08 March 2010Active
19 The Circus, Bath, BA1 2ET

Director01 July 1999Active
The Bothy, Dulford, Cullompton, EX15 2DX

Director02 December 2005Active
44 Falmouth Road, Bristol, BS7 8PX

Director18 November 1997Active
2 Scotts Close, Kingsbridge, TQ7 3RB

Director22 January 2007Active
Flat 1 Midland Mews, 24 Waterloo Road, Old Market, Bristol, BS2 0PL

Director01 January 2009Active

People with Significant Control

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:
  • 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 (7 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
2024-03-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-11Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-10-05Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-10-05Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-08-19Insolvency

Liquidation in administration progress report.

Download
2021-02-17Insolvency

Liquidation in administration progress report.

Download
2021-02-01Insolvency

Liquidation in administration extension of period.

Download
2020-08-18Insolvency

Liquidation in administration progress report.

Download
2020-02-14Insolvency

Liquidation in administration proposals.

Download
2020-02-14Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-23Address

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

Download
2020-01-22Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2019-02-13Address

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

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.