ORGANIK DESIGN LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS9 8LZ

Company number 06478743
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address HARMONY HOUSE, 34 HIGH STREET, ALDRIDGE, WALSALL, WS9 8LZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of ORGANIK DESIGN LIMITED are www.organikdesign.co.uk, and www.organik-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Organik Design Limited is a Private Limited Company. The company registration number is 06478743. Organik Design Limited has been working since 21 January 2008. The present status of the company is Active. The registered address of Organik Design Limited is Harmony House 34 High Street Aldridge Walsall Ws9 8lz. . JONES, Mandy is a Secretary of the company. JONES, Mandy is a Director of the company. WHITESIDE, Stephen Frederick is a Director of the company. Director MILNER, Timothy Robin has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
JONES, Mandy
Appointed Date: 21 January 2008

Director
JONES, Mandy
Appointed Date: 21 January 2008
64 years old

Director
WHITESIDE, Stephen Frederick
Appointed Date: 21 January 2008
65 years old

Resigned Directors

Director
MILNER, Timothy Robin
Resigned: 05 March 2010
Appointed Date: 21 January 2008
51 years old

Persons With Significant Control

Mandy Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Frederick Whiteside
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORGANIK DESIGN LIMITED Events

26 Jan 2017
Confirmation statement made on 21 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 16 more events
12 Feb 2010
Director's details changed for Mandy Jones on 21 January 2010
21 Dec 2009
Total exemption small company accounts made up to 31 January 2009
23 Apr 2009
Return made up to 21/01/09; full list of members
24 Jul 2008
Particulars of a mortgage or charge / charge no: 1
21 Jan 2008
Incorporation

ORGANIK DESIGN LIMITED Charges

14 July 2010
Rent deposit deed
Delivered: 23 July 2010
Status: Outstanding
Persons entitled: Roger Dickson Gray and Marion Josephine Gray
Description: The company's interest in a separate designated interest…
11 July 2008
Rent deposit deed
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Kenneth William Gray & Roger Dickson Gray
Description: £4,009.69, see image for full details.