UKBizDB.co.uk

ORIGIN FERTILISERS 2011 LIMITED

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

This company is commonly known as Origin Fertilisers 2011 Limited. The company was founded 13 years ago and was given the registration number 07622235. The firm's registered office is in ROYSTON. You can find them at 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ORIGIN FERTILISERS 2011 LIMITED
Company Number:07622235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2011
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire, SG8 5HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director13 July 2011Active
4-6, Riverwalk, Citywest Business Campus, Dublin 24, Ireland,

Director19 November 2019Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director01 July 2020Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director13 July 2011Active
90, Greenlea Road, Terenure, Dublin, Ireland, D6WPN84

Director28 February 2018Active
17, Edward Lane, Bloomfield Avenue, Donnybrook, Dublin 4, Ireland,

Director13 July 2011Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director05 May 2011Active
12, Hyde Park, Terenure, Dublin 6w, Ireland,

Director16 August 2014Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director13 July 2011Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director13 July 2011Active
3, The Beeches, Bishopstone, Salisbury, United Kingdom, SP5 4AR

Director05 September 2011Active
1-3 Freeman Court, Jarman Way, Orchard Road, Royston, SG8 5HW

Director13 July 2011Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director05 May 2011Active

People with Significant Control

Origin Uk Operations Limited
Notified on:20 June 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Freeman Court Jarman Way, Royston, United Kingdom, SG8 5HW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-04-29Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2017-01-09Officers

Change person director company with change date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.