About

Registered Number: 03055163
Date of Incorporation: 04/05/1995 (29 years ago)
Company Status: Active
Registered Address: Thomas Swan Admin Building, Rotary Way, Consett, County Durham, DH8 7ND

 

Organic Specialities Ltd was established in 1995, it's status in the Companies House registry is set to "Active". The companies director is listed as Cavet, David Mitchell. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAVET, David Mitchell 10 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 03 June 2013
AP03 - Appointment of secretary 28 May 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 09 May 2000
CERTNM - Change of name certificate 17 November 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 29 May 1997
RESOLUTIONS - N/A 24 December 1996
AA - Annual Accounts 24 December 1996
363s - Annual Return 21 August 1996
288 - N/A 15 May 1995
288 - N/A 15 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
287 - Change in situation or address of Registered Office 15 May 1995
NEWINC - New incorporation documents 04 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.