Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

OWS AGRI LTD

70 GROSVENOR STREET, LONDON, W1K 3JP,
Company Registration Number
10057006
Private Limited Company
Active

Company Overview

About Ows Agri Ltd
OWS AGRI LTD was founded on 2016-03-11 and has its registered office in London. The organisation's status is listed as "Active". Ows Agri Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OWS AGRI LTD
 
Legal Registered Office
70 GROSVENOR STREET
LONDON
W1K 3JP
 
Filing Information
Company Number 10057006
Company ID Number 10057006
Date formed 2016-03-11
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 
Return next due 08/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB293324790  
Last Datalog update: 2024-03-06 19:50:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of OWS AGRI LTD

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM SEARSON JAMES
Director 2017-07-06
PETER JUUL KRISTENSEN
Director 2016-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAMASCENE FERNANDES
Company Secretary 2016-03-17 2018-03-27
HOWARD ALEXANDER NELSON III
Director 2016-03-11 2018-03-27
MICHAEL DAVID PRESTON
Director 2016-03-11 2018-03-27
JOHN IAN HAMILTON
Director 2016-03-17 2017-07-06
JOHN DAMASCENE FERNANDES
Director 2016-03-11 2016-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM SEARSON JAMES WHEATSHEAF DEVELOPMENTS Director 2018-04-10 CURRENT 1998-05-14 Active
ANTHONY WILLIAM SEARSON JAMES WHEATSHEAF INVESTMENT MANAGEMENT LIMITED Director 2018-04-10 CURRENT 2007-07-04 Active
ANTHONY WILLIAM SEARSON JAMES DEVA HOLDINGS Director 2018-04-10 CURRENT 1998-05-14 Active - Proposal to Strike off
ANTHONY WILLIAM SEARSON JAMES GROSVENOR GARDEN CENTRE LIMITED Director 2018-04-10 CURRENT 2000-02-04 Active
ANTHONY WILLIAM SEARSON JAMES DEVA DEVELOPMENTS LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
ANTHONY WILLIAM SEARSON JAMES GROSVENOR FOOD & AGTECH LIMITED Director 2017-05-09 CURRENT 1996-07-05 Active
ANTHONY WILLIAM SEARSON JAMES DEVA GROUP LIMITED Director 2017-05-09 CURRENT 1998-11-20 Active
ANTHONY WILLIAM SEARSON JAMES WHEATSHEAF INVESTMENTS LIMITED Director 2016-07-25 CURRENT 2016-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-04Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-16Director's details changed for Anthony William Searson James on 2023-01-20
2023-01-24Change of details for Grosvenor Food & Agtech Limited as a person with significant control on 2023-01-20
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM The Quarry Hill Road Eccleston Chester CH4 9HQ England
2022-10-12Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-26
2022-10-12PSC05Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-26
2022-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-26Appointment of Mrs Lisa Sorrell as company secretary on 2022-08-25
2022-08-26DIRECTOR APPOINTED MRS FIONA JANE EMMETT
2022-08-26APPOINTMENT TERMINATED, DIRECTOR PETER JUUL KRISTENSEN
2022-08-26APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAKERI
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHAKERI
2022-08-26AP01DIRECTOR APPOINTED MRS FIONA JANE EMMETT
2022-08-26AP03Appointment of Mrs Lisa Sorrell as company secretary on 2022-08-25
2022-04-11TM02Termination of appointment of Geoffrey Murray Chadwick on 2022-04-08
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY ELAINE CHANSLEY COOK
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-03CH01Director's details changed for Mr Peter Juul Kristensen on 2018-09-01
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIO PETTO NETO
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20SH10Particulars of variation of rights attached to shares
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-12-24AP01DIRECTOR APPOINTED SYLVIO PETTO NETO
2018-12-24AP03Appointment of Geoffrey Murray Chadwick as company secretary on 2018-12-11
2018-12-21AP01DIRECTOR APPOINTED DR. PEGGY ELAINE CHANSLEY COOK
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12PSC07CESSATION OF ORIGIN INC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-12PSC05Change of details for Wheatsheaf Investments Limited as a person with significant control on 2018-03-27
2018-05-11SH08Change of share class name or designation
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 108297.93
2018-04-27SH0127/03/18 STATEMENT OF CAPITAL GBP 108297.93
2018-04-19RES01ADOPT ARTICLES 19/04/18
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD NELSON III
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESTON
2018-04-09TM02Termination of appointment of John Damascene Fernandes on 2018-03-27
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IAN HAMILTON
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100570060001
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-04-27SH08Change of share class name or designation
2016-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-04-21RES01ADOPT ARTICLES 17/03/2016
2016-04-21SH10Particulars of variation of rights attached to shares
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-21SH0117/03/16 STATEMENT OF CAPITAL GBP 100000
2016-03-21AP01DIRECTOR APPOINTED MR PETER JUUL KRISTENSEN
2016-03-21AP03SECRETARY APPOINTED MR JOHN DAMASCENE FERNANDES
2016-03-18AP01DIRECTOR APPOINTED MR JOHN HAMILTON
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FERNANDES
2016-03-11AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to OWS AGRI LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OWS AGRI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OWS AGRI LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OWS AGRI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OWS AGRI LTD
Trademarks
We have not found any records of OWS AGRI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWS AGRI LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as OWS AGRI LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OWS AGRI LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWS AGRI LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OWS AGRI LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.