Advanced company searchLink opens in new window

ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED

Company number 03388324

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AA Full accounts made up to 31 March 2023
02 Aug 2023 TM01 Termination of appointment of Neil Angus Kennedy as a director on 6 July 2023
02 Aug 2023 AP01 Appointment of Mr Carl Edward Ravenhall as a director on 6 July 2023
07 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
05 Jun 2023 AD02 Register inspection address has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
11 May 2023 CH01 Director's details changed for Martyn James Anthony on 31 March 2023
12 Apr 2023 AP01 Appointment of Martyn James Anthony as a director on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of David Anthony James Williams as a director on 31 March 2023
19 Dec 2022 AA Full accounts made up to 31 March 2022
14 Jun 2022 TM01 Termination of appointment of Amanda Grist as a director on 13 June 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
05 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2022 CH01 Director's details changed for David Anthony James Williams on 16 February 2022
22 Dec 2021 AA Full accounts made up to 31 March 2021
15 Sep 2021 TM01 Termination of appointment of Richard Hampton as a director on 2 September 2021
14 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
26 Apr 2021 AP01 Appointment of David Anthony James Williams as a director on 6 April 2021
20 Apr 2021 SH06 Cancellation of shares. Statement of capital on 25 March 2021
  • GBP 1,065.00
20 Apr 2021 SH03 Purchase of own shares.
16 Apr 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2021 AA Full accounts made up to 31 March 2020
23 Dec 2020 TM01 Termination of appointment of Sarah Helen Maria Slade as a director on 22 December 2020
15 Dec 2020 TM01 Termination of appointment of Andrew John Pitts as a director on 11 December 2020
17 Nov 2020 PSC02 Notification of Omsco Group Limited as a person with significant control on 3 November 2020