ORGANICS OPERATIONS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Application to strike the company off the register

View Document

25/06/2125 June 2021 Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to North Cottage Reading Road Goring RG8 0LL on 2021-06-25

View Document

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / EARTHWORM LIMITED / 15/01/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRQ BENJAMIN RICHARD PRIOR / 03/04/2020

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR SPENCER BURNHAM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 COMPANY NAME CHANGED EARTHWORM OPERATIONS LIMITED CERTIFICATE ISSUED ON 11/12/19

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PRIOR / 27/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM KENTLE WOOD HOUSE BROWNS ROAD DAVENTRY NORTHAMPTONSHIRE NN11 4NS ENGLAND

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD PRIOR / 27/08/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EARTHWORM LIMITED

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PRIOR / 25/05/2017

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD PRIOR / 25/05/2017

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM BROWNS ROAD DAVENTRY NORTHAMPTONSHIRE NN11 4NS

View Document

05/01/175 January 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/09/157 September 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/07/1411 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PRIOR / 04/05/2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD PRIOR / 04/05/2011

View Document

06/05/116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/05/116 May 2011 COMPANY NAME CHANGED EARTHWORM LTD. CERTIFICATE ISSUED ON 06/05/11

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/07/1030 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PRIOR / 04/08/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BURNHAM / 04/08/2009

View Document

23/06/0823 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company