Company Information for ORGANICSCENT LIMITED
PONDTAIL FARM, COOLHAM ROAD, WEST GRINSTEAD, HORSHAM, WEST SUSSEX, RH13 8LN,
|
Company Registration Number
04211492
Private Limited Company
Active |
Company Name | |
---|---|
ORGANICSCENT LIMITED | |
Legal Registered Office | |
PONDTAIL FARM, COOLHAM ROAD WEST GRINSTEAD HORSHAM WEST SUSSEX RH13 8LN Other companies in ME16 | |
Company Number | 04211492 | |
---|---|---|
Company ID Number | 04211492 | |
Date formed | 2001-05-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 19:55:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE VOHTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NASH HARVEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
NASH HARVEY LIMITED |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORGANIC YOUNG LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Active | |
GREENVET LIMITED | Director | 2001-05-29 | CURRENT | 2001-05-29 | Active - Proposal to Strike off | |
GREENDOC LIMITED | Director | 2001-05-29 | CURRENT | 2001-05-29 | Active | |
ORGANICMUM LIMITED | Director | 2001-05-08 | CURRENT | 2001-05-08 | Active - Proposal to Strike off | |
ORGANICSUN LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
ORGANICBASE LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICFACE LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICFEMME LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICBABIES LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICHOMME LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICGIRLS LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
ORGANICPEOPLE LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICUNISEX LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICGUYS LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
ORGANICKISS LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
ORGANICCHILDREN LIMITED | Director | 2001-05-04 | CURRENT | 2001-05-04 | Active | |
ORGANIC LIFESTYLE LIMITED | Director | 2001-01-04 | CURRENT | 2001-01-04 | Active | |
THE GREEN PEOPLE COMPANY LIMITED | Director | 1997-01-09 | CURRENT | 1996-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/06/23 FROM The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Withdrawal of the company strike off application | ||
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Eva Charlotte Vohtz Trokmar on 2021-05-14 | |
PSC04 | Change of details for Ms Eva Charlotte Vohtz Trokmar as a person with significant control on 2021-05-14 | |
PSC04 | Change of details for Ms Eva Charlotte Vohtz Trokmar as a person with significant control on 2021-05-14 | |
CH01 | Director's details changed for Eva Charlotte Vohtz Trokmar on 2021-05-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES | |
PSC04 | Change of details for Charlotte Vohtz as a person with significant control on 2021-02-24 | |
CH01 | Director's details changed for Charlotte Vohtz on 2021-02-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NASH HARVEY SECRETARIAL SERVICES LIMITED | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 04/05/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/10 FROM the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR NASH HARVEY SECRETARIAL SERVICES LIMITED on 2010-05-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 04/05/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: PRENTIS CHAMBERS 41 EARL STREET MAIDSTONE KENT ME14 1PF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORGANICSCENT LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ORGANICSCENT LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |