UKBizDB.co.uk

ORGON FINANCIAL SERVICES PLC

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

This company is commonly known as Orgon Financial Services Plc. The company was founded 7 years ago and was given the registration number 10779435. The firm's registered office is in WIGAN. You can find them at Unity House, Suite 888, Westwood Park, Wigan, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ORGON FINANCIAL SERVICES PLC
Company Number:10779435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unity House, Suite 888, Westwood Park, Wigan, England, WN3 4HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Rahlmuehler Str, Bad Muender Am Deister, Germany, 31848

Director19 May 2017Active
Unity House, Suite 888, Westwood Park, Wigan, England, WN3 4HE

Corporate Secretary19 May 2017Active
38, Rahlmuehler Strasse, Bad Muender, Germany, 31848

Director19 May 2017Active
Unity House, Suite 888, Westwood Park, Wigan, England, WN3 4HE

Corporate Director12 June 2020Active

People with Significant Control

Mr Matthias Koglin
Notified on:19 May 2017
Status:Active
Date of birth:September 1966
Nationality:German
Country of residence:Germany
Address:38, Rahlmuehler Strasse, Bad Muender, Germany, 31848
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sabah Colovic
Notified on:19 May 2017
Status:Active
Date of birth:April 1967
Nationality:Montenegrin
Country of residence:Germany
Address:10, Boehmeweg, Langenhagen, Germany, 30851
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Friedrich Tranca
Notified on:19 May 2017
Status:Active
Date of birth:April 1956
Nationality:German
Country of residence:Germany
Address:38, Rahlmuehler Str, Bad Muender Am Deister, Germany, 31848
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-04-12Gazette

Gazette filings brought up to date.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2021-12-28Accounts

Accounts with accounts type dormant.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type dormant.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-06-12Officers

Appoint corporate director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Change corporate secretary company with change date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-08-24Gazette

Gazette filings brought up to date.

Download
2019-08-22Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.