UKBizDB.co.uk

ORGEV LABORATORIES LTD

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

This company is commonly known as Orgev Laboratories Ltd. The company was founded 13 years ago and was given the registration number 07593332. The firm's registered office is in BEDFORD. You can find them at Suit 2 The Exchange Colworth Science Park, Sharnbrook, Bedford, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:ORGEV LABORATORIES LTD
Company Number:07593332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2011
End of financial year:28 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:Suit 2 The Exchange Colworth Science Park, Sharnbrook, Bedford, England, MK44 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 44, 2 Gaumont Place, London, England, SW2 4FZ

Director18 August 2019Active
Suit 2 The Exchange, Colworth Science Park, Sharnbrook, Bedford, England, MK44 1LQ

Director24 February 2020Active
Stourside Place, Station Road, Ashford, TN23 1PP

Corporate Secretary06 April 2011Active
14, Elsworthy Terrace, London, United Kingdom, NW3 3DR

Director06 April 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director06 April 2011Active

People with Significant Control

Ms Olyvia Pilo
Notified on:02 March 2020
Status:Active
Date of birth:October 1965
Nationality:French
Country of residence:England
Address:Suit 2 The Exchange, Colworth Science Park, Bedford, England, MK44 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sebastien Thomas Eric Bai
Notified on:18 August 2019
Status:Active
Date of birth:September 1976
Nationality:French
Country of residence:England
Address:Apartment 44, 3 Gaumont Place, London, England, SW2 4FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Malaisha Chann
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:French
Country of residence:United Kingdom
Address:14, Elsworthy Terrace, London, United Kingdom, NW3 3DR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Gazette

Gazette filings brought up to date.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-05Gazette

Gazette filings brought up to date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Address

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

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2019-11-12Address

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

Download
2019-10-28Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.