UKBizDB.co.uk

ORGANICS LIMITED

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

This company is commonly known as Organics Limited. The company was founded 24 years ago and was given the registration number 03887095. The firm's registered office is in COVENTRY. You can find them at Sovereign Court Two University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ORGANICS LIMITED
Company Number:03887095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:Sovereign Court Two University Of Warwick Science Park, Sir William Lyons Road, Coventry, West Midlands, CV4 7EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sovereign Court Two, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ

Secretary01 December 2012Active
Sovereign Court Two, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ

Director11 April 2000Active
Sovereign Court Two, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ

Director30 June 2013Active
4 Gordon Close, Bedworth, Nuneaton, CV12 8DT

Secretary11 April 2000Active
Sovereign Court Two, University Of Warwick Science Park, Sir William Lyons Road, Coventry, CV4 7EZ

Secretary12 September 2007Active
Whirlow Hawkins Lane, West Hill, Ottery St Mary, EX11 1XG

Secretary15 December 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary01 December 1999Active
Whirlow Hawkins Lane, West Hill, Ottery St Mary, EX11 1XG

Director21 January 2004Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director01 December 1999Active

People with Significant Control

Dr Robert David Eden
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Address:Sovereign Court Two, University Of Warwick Science Park, Coventry, CV4 7EZ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Capital

Capital name of class of shares.

Download
2023-04-03Capital

Capital allotment shares.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-02Gazette

Gazette filings brought up to date.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.