About

Registered Number: 06967888
Date of Incorporation: 21/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Greenhill House, Suite C Ff East Wing, Thorpe Road, Thorpe Wood, Peterborough, PE3 6RU,

 

Offre Et Demande Agricole Uk Ltd was registered on 21 July 2009 and are based in Peterborough, it's status is listed as "Active". We don't currently know the number of employees at Offre Et Demande Agricole Uk Ltd. The current directors of the company are listed as Mallet, Marc Sébastien, Sd Company Secretaries Limited, De Kerpoisson, Renaud Herve, Sefton, Simon Jerome at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLET, Marc Sébastien 13 August 2019 - 1
DE KERPOISSON, Renaud Herve 21 July 2009 13 August 2019 1
SEFTON, Simon Jerome 21 July 2009 21 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SD COMPANY SECRETARIES LIMITED 21 July 2009 13 August 2019 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 07 July 2020
PSC04 - N/A 07 July 2020
CH01 - Change of particulars for director 07 July 2020
AD01 - Change of registered office address 06 July 2020
AA - Annual Accounts 10 September 2019
AD01 - Change of registered office address 14 August 2019
CS01 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
TM02 - Termination of appointment of secretary 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 August 2018
PSC02 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA01 - Change of accounting reference date 20 April 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 September 2014
CH04 - Change of particulars for corporate secretary 08 September 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 02 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 11 August 2010
AA01 - Change of accounting reference date 28 July 2010
SH01 - Return of Allotment of shares 28 July 2010
287 - Change in situation or address of Registered Office 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.