UKBizDB.co.uk

ORGANIX BRANDS LIMITED

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

This company is commonly known as Organix Brands Limited. The company was founded 32 years ago and was given the registration number 02716145. The firm's registered office is in BOURNEMOUTH. You can find them at The Green House, 120-122 Commercial Road, Bournemouth, Dorset. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ORGANIX BRANDS LIMITED
Company Number:02716145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:The Green House, 120-122 Commercial Road, Bournemouth, Dorset, BH2 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Secretary13 April 2017Active
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Director01 September 2022Active
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Director08 April 2016Active
High Point House, 35 Beaucroft Lane Colehill, Wimborne, BH21 2PD

Secretary19 May 1992Active
Elm Cottage Pilley Bailey, Lymington, SO41 5QT

Secretary10 May 2000Active
1 Laurel Way, Charlton Down, Dorchester, DT2 9XU

Secretary08 May 2007Active
6a Glissons, Ferndown, BH22 9DX

Secretary31 March 2004Active
Russell House, Oxford Road, Bournemouth, BH8 8EX

Secretary22 October 1996Active
91 Lake Drive, Poole, BH15 4LR

Secretary05 August 1999Active
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Secretary29 May 2015Active
136 High Street, Sturminster Marshall, Wimborne, BH21 4BA

Secretary01 June 2001Active
Cornerways House, School Lane, Ringwood, BH24 1LG

Corporate Secretary28 April 2003Active
7b, Holzhausernstrasse, Ch-6343, Holzhausern, Switzerland,

Director21 February 2008Active
Elm Cottage Pilley Bailey, Lymington, SO41 5QT

Director10 May 2000Active
The Manor House Park Lane, Harbury, Leamington Spa, CV33 9HX

Director03 September 1996Active
6 Saint Leonards Road, Winchester, SO23 0QD

Director19 May 1992Active
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Director14 June 2022Active
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Director01 October 2020Active
22 Campkin Road, Wells, BA5 2DG

Director09 September 1997Active
Mattenweg 2, Steinhausen, Switzerland,

Director21 February 2008Active
Blue Ball Beer House, 106 Victoria Road, Warminster, BA12 8RQ

Director25 March 1999Active
103 Cranleigh Road, Bournemouth, BH6 5JY

Director01 July 2000Active
Horseshoe Cottage, 159 West Morden, Wareham, BH20 7DU

Director01 July 2007Active
Hillside Farm, Avon Tyrrell Bransgore, Christchurch, BH23 8EW

Director19 May 1992Active
Red Fern, Glosthorpe Manor, Ashwicken, Kings Lynn, PE32 1NB

Director25 March 1999Active
Hillside Farm, Avon Tyrrell, Christchurch, BH23 8EW

Director19 May 1992Active
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT

Director20 February 2017Active

People with Significant Control

Hero Espana Sa
Notified on:21 May 2017
Status:Active
Country of residence:Spain
Address:1, Avenida De Murcia 1, 30820 Alcantarilla, Spain,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-04Resolution

Resolution.

Download
2021-09-04Incorporation

Memorandum articles.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-06-25Officers

Change person secretary company with change date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.