About

Registered Number: 04050913
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 31 Turbine Way, Ecotech Business Park, Swaffham, Norfolk, PE37 7XD

 

Based in Norfolk, Organic Food Federation was registered on 10 August 2000. The current directors of Organic Food Federation are listed as Wade, Julian, Marriage, George David, Shah, Mayur Velji in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Julian 10 August 2000 - 1
MARRIAGE, George David 10 August 2000 11 June 2002 1
SHAH, Mayur Velji 10 August 2000 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 09 May 2018
RESOLUTIONS - N/A 16 February 2018
RESOLUTIONS - N/A 17 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 15 October 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 20 January 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 02 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 07 September 2001
287 - Change in situation or address of Registered Office 10 May 2001
395 - Particulars of a mortgage or charge 10 March 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 13 July 2004 Outstanding

N/A

Tenancy agreement 07 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.