About

Registered Number: 04467510
Date of Incorporation: 21/06/2002 (22 years ago)
Company Status: Active
Registered Address: First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL,

 

Established in 2002, Organic Foods, Drinks & Investments Holdings Ltd has its registered office in Bristol, it has a status of "Active". The current directors of the organisation are listed as Cambouroglou, Daniella, Cambouroglou, Lynda, Reader, Jason Antony, Speer, Jacqueline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBOUROGLOU, Daniella 14 September 2017 - 1
CAMBOUROGLOU, Lynda 14 September 2017 - 1
READER, Jason Antony 17 September 2010 20 September 2012 1
SPEER, Jacqueline 15 July 2013 14 September 2017 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 28 December 2018
PSC04 - N/A 27 December 2018
CH01 - Change of particulars for director 27 December 2018
CH01 - Change of particulars for director 27 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 December 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
AD01 - Change of registered office address 15 September 2017
TM01 - Termination of appointment of director 15 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 17 July 2014
MISC - Miscellaneous document 09 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 12 February 2013
AP01 - Appointment of director 04 February 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
TM02 - Termination of appointment of secretary 26 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 22 June 2012
MISC - Miscellaneous document 08 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 23 June 2011
DISS40 - Notice of striking-off action discontinued 12 March 2011
AA - Annual Accounts 09 March 2011
DISS16(SOAS) - N/A 05 March 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 21 June 2010
DISS40 - Notice of striking-off action discontinued 10 April 2010
AA - Annual Accounts 07 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 01 July 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
AA - Annual Accounts 12 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
363a - Annual Return 01 July 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 17 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
363a - Annual Return 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
225 - Change of Accounting Reference Date 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
AA - Annual Accounts 05 August 2005
363a - Annual Return 27 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2005
AA - Annual Accounts 11 January 2005
363a - Annual Return 28 June 2004
363a - Annual Return 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
MEM/ARTS - N/A 17 June 2003
123 - Notice of increase in nominal capital 17 June 2003
MEM/ARTS - N/A 17 January 2003
CERTNM - Change of name certificate 16 January 2003
RESOLUTIONS - N/A 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 14 January 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.