About

Registered Number: 05140098
Date of Incorporation: 27/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 53 Rodney Street, Liverpool, Merseyside, L1 9ER

 

Organic Direct Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of Organic Direct Ltd are Billington, Rodney Reginald, Olivier, Barbara Linda. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Rodney Reginald 28 May 2004 28 May 2004 1
OLIVIER, Barbara Linda 28 May 2004 01 June 2020 1

Filing History

Document Type Date
RP04CS01 - N/A 30 July 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
PSC01 - N/A 01 June 2020
PSC07 - N/A 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 04 July 2018
DISS40 - Notice of striking-off action discontinued 09 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 08 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 31 March 2017
DISS40 - Notice of striking-off action discontinued 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 March 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 18 December 2008
225 - Change of Accounting Reference Date 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 16 June 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 09 June 2006
GAZ1 - First notification of strike-off action in London Gazette 15 November 2005
363s - Annual Return 14 November 2005
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
287 - Change in situation or address of Registered Office 21 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 27 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.