Advanced company searchLink opens in new window

ORGANIC PRODUCTS COMPANY (UK) LTD

Company number 09571350

Filter by category

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)
22 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2023 AD01 Registered office address changed from 25 Goodlass Road (Kyzen Sports) Liverpool L24 9HJ England to Astute House Wilmslow Road Handforth SK9 3HP on 13 March 2023
13 Mar 2023 LIQ02 Statement of affairs
13 Mar 2023 600 Appointment of a voluntary liquidator
13 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-03
20 Jul 2022 AD01 Registered office address changed from 23-25 Goodlass Road (Kyzen) Liverpool L24 9HJ England to 25 Goodlass Road (Kyzen Sports) Liverpool L24 9HJ on 20 July 2022
10 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
13 Apr 2022 TM01 Termination of appointment of Ben Garner as a director on 5 June 2019
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to 23-25 Goodlass Road (Kyzen) Liverpool L24 9HJ on 1 April 2021
04 Feb 2021 AA Micro company accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 AP01 Appointment of Mr Ben Garner as a director on 5 June 2019
06 Jun 2019 AP01 Appointment of Mr Kieran Mills as a director on 5 June 2019
06 Jun 2019 TM01 Termination of appointment of Russell Lee Mills as a director on 5 June 2019
23 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
13 May 2019 PSC04 Change of details for Mr Keiran Mills as a person with significant control on 13 May 2019
13 May 2019 PSC01 Notification of Keiran Mills as a person with significant control on 3 April 2019
13 May 2019 PSC07 Cessation of David Noble as a person with significant control on 3 May 2019
13 May 2019 PSC07 Cessation of Russell Lee Mills as a person with significant control on 3 May 2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 3 May 2019
  • GBP 10
11 Mar 2019 PSC07 Cessation of Neil Sang as a person with significant control on 8 March 2019