Company number 07431246
Status Active
Incorporation Date 5 November 2010
Company Type Private Limited Company
Address SOVEREIGN COURT 2 UNIVERSITY OF WARWICK SCIENCE PARK, SIR WILLIAM LYONS ROAD, COVENTRY, WEST MIDLANDS, CV4 7EZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ORGANICS EUROPE CO LIMITED are www.organicseuropeco.co.uk, and www.organics-europe-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Organics Europe Co Limited is a Private Limited Company.
The company registration number is 07431246. Organics Europe Co Limited has been working since 05 November 2010.
The present status of the company is Active. The registered address of Organics Europe Co Limited is Sovereign Court 2 University of Warwick Science Park Sir William Lyons Road Coventry West Midlands Cv4 7ez. . JACQUES, Mark is a Secretary of the company. EDEN, Robert David, Doctor is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
ORGANICS EUROPE CO LIMITED Events
08 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
22 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 11 more events
24 Sep 2011
Current accounting period extended from 30 November 2011 to 31 March 2012
30 Aug 2011
First Gazette notice for compulsory strike-off
14 Jul 2011
Company name changed nicelease LIMITED\certificate issued on 14/07/11
-
RES15 ‐
Change company name resolution on 2011-07-13
-
NM01 ‐
Change of name by resolution
17 Jan 2011
Termination of appointment of Graham Stephens as a director
05 Nov 2010
Incorporation