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.
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 | : |
|
Registered Address | : | The Green House, 120-122 Commercial Road, Bournemouth, Dorset, BH2 5LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Secretary | 13 April 2017 | Active |
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Director | 01 September 2022 | Active |
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Director | 08 April 2016 | Active |
High Point House, 35 Beaucroft Lane Colehill, Wimborne, BH21 2PD | Secretary | 19 May 1992 | Active |
Elm Cottage Pilley Bailey, Lymington, SO41 5QT | Secretary | 10 May 2000 | Active |
1 Laurel Way, Charlton Down, Dorchester, DT2 9XU | Secretary | 08 May 2007 | Active |
6a Glissons, Ferndown, BH22 9DX | Secretary | 31 March 2004 | Active |
Russell House, Oxford Road, Bournemouth, BH8 8EX | Secretary | 22 October 1996 | Active |
91 Lake Drive, Poole, BH15 4LR | Secretary | 05 August 1999 | Active |
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Secretary | 29 May 2015 | Active |
136 High Street, Sturminster Marshall, Wimborne, BH21 4BA | Secretary | 01 June 2001 | Active |
Cornerways House, School Lane, Ringwood, BH24 1LG | Corporate Secretary | 28 April 2003 | Active |
7b, Holzhausernstrasse, Ch-6343, Holzhausern, Switzerland, | Director | 21 February 2008 | Active |
Elm Cottage Pilley Bailey, Lymington, SO41 5QT | Director | 10 May 2000 | Active |
The Manor House Park Lane, Harbury, Leamington Spa, CV33 9HX | Director | 03 September 1996 | Active |
6 Saint Leonards Road, Winchester, SO23 0QD | Director | 19 May 1992 | Active |
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Director | 14 June 2022 | Active |
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Director | 01 October 2020 | Active |
22 Campkin Road, Wells, BA5 2DG | Director | 09 September 1997 | Active |
Mattenweg 2, Steinhausen, Switzerland, | Director | 21 February 2008 | Active |
Blue Ball Beer House, 106 Victoria Road, Warminster, BA12 8RQ | Director | 25 March 1999 | Active |
103 Cranleigh Road, Bournemouth, BH6 5JY | Director | 01 July 2000 | Active |
Horseshoe Cottage, 159 West Morden, Wareham, BH20 7DU | Director | 01 July 2007 | Active |
Hillside Farm, Avon Tyrrell Bransgore, Christchurch, BH23 8EW | Director | 19 May 1992 | Active |
Red Fern, Glosthorpe Manor, Ashwicken, Kings Lynn, PE32 1NB | Director | 25 March 1999 | Active |
Hillside Farm, Avon Tyrrell, Christchurch, BH23 8EW | Director | 19 May 1992 | Active |
The Green House, 120-122 Commercial Road, Bournemouth, BH2 5LT | Director | 20 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-04 | Incorporation | Memorandum articles. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Officers | Change person secretary company with change date. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.