Download leads from Nexok and grow your business. Find out more

Organix Brands Limited

Documents

Total Documents285
Total Pages2,180

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates
1 October 2022Full accounts made up to 31 December 2021
6 September 2022Appointment of Mr Matthew Goddard as a director on 1 September 2022
6 September 2022Termination of appointment of Jim Frandsen as a director on 1 September 2022
14 June 2022Appointment of Mr Jim Frandsen as a director on 14 June 2022
14 June 2022Termination of appointment of Mark Golder as a director on 14 June 2022
11 April 2022Confirmation statement made on 10 April 2022 with no updates
5 October 2021Full accounts made up to 31 December 2020
4 September 2021Memorandum and Articles of Association
4 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 April 2021Confirmation statement made on 10 April 2021 with no updates
17 December 2020Full accounts made up to 31 December 2019
5 October 2020Termination of appointment of Philipp Von Jagow as a director on 31 August 2020
5 October 2020Appointment of Mr Mark Golder as a director on 1 October 2020
14 April 2020Confirmation statement made on 10 April 2020 with no updates
2 September 2019Full accounts made up to 31 December 2018
25 June 2019Secretary's details changed for Miss Rachel Debra Shutler on 25 June 2019
20 May 2019Confirmation statement made on 10 April 2019 with no updates
3 September 2018Full accounts made up to 31 December 2017
29 June 2018Confirmation statement made on 21 May 2018 with no updates
13 September 2017Full accounts made up to 31 December 2016
13 September 2017Full accounts made up to 31 December 2016
22 May 2017Confirmation statement made on 21 May 2017 with updates
22 May 2017Confirmation statement made on 21 May 2017 with updates
13 April 2017Termination of appointment of Anna Louise Rosier as a secretary on 13 April 2017
13 April 2017Appointment of Miss Rachel Debra Shutler as a secretary on 13 April 2017
13 April 2017Termination of appointment of Anna Louise Rosier as a director on 13 April 2017
13 April 2017Appointment of Miss Rachel Debra Shutler as a secretary on 13 April 2017
13 April 2017Termination of appointment of Anna Louise Rosier as a secretary on 13 April 2017
13 April 2017Termination of appointment of Anna Louise Rosier as a director on 13 April 2017
20 February 2017Appointment of Mr Philipp Von Jagow as a director on 20 February 2017
20 February 2017Appointment of Mr Philipp Von Jagow as a director on 20 February 2017
14 September 2016Full accounts made up to 31 December 2015
14 September 2016Full accounts made up to 31 December 2015
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 46,666.6
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 46,666.6
8 April 2016Termination of appointment of Rene Baenziger as a director on 8 April 2016
8 April 2016Termination of appointment of Rene Baenziger as a director on 8 April 2016
8 April 2016Appointment of Mr Markus Lenke as a director on 8 April 2016
8 April 2016Appointment of Mr Markus Lenke as a director on 8 April 2016
21 August 2015Full accounts made up to 31 December 2014
21 August 2015Full accounts made up to 31 December 2014
1 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 46,666.6
1 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 46,666.6
29 May 2015Appointment of Mrs Anna Louise Rosier as a secretary on 29 May 2015
29 May 2015Termination of appointment of Kevin Antony Joy as a secretary on 29 May 2015
29 May 2015Appointment of Mrs Anna Louise Rosier as a secretary on 29 May 2015
29 May 2015Termination of appointment of Kevin Antony Joy as a secretary on 29 May 2015
9 September 2014Full accounts made up to 31 December 2013
9 September 2014Full accounts made up to 31 December 2013
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 46,666.6
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 46,666.6
29 August 2013Full accounts made up to 31 December 2012
29 August 2013Full accounts made up to 31 December 2012
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
21 September 2012Full accounts made up to 31 December 2011
21 September 2012Full accounts made up to 31 December 2011
31 May 2012Termination of appointment of Andrew Lawson as a director
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
31 May 2012Termination of appointment of Andrew Lawson as a director
31 May 2012Termination of appointment of Andrew Lawson as a director
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
31 May 2012Termination of appointment of Andrew Lawson as a director
23 August 2011Full accounts made up to 31 December 2010
23 August 2011Full accounts made up to 31 December 2010
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders
23 December 2010Director's details changed for Rene Baenziger on 22 December 2010
23 December 2010Director's details changed for Rene Baenziger on 22 December 2010
25 September 2010Full accounts made up to 31 December 2009
25 September 2010Full accounts made up to 31 December 2009
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
31 January 2010Registered office address changed from Knapp Mill Mill Road Christchurch Dorset BH23 2LU on 31 January 2010
31 January 2010Registered office address changed from Knapp Mill Mill Road Christchurch Dorset BH23 2LU on 31 January 2010
15 October 2009Full accounts made up to 31 December 2008
15 October 2009Full accounts made up to 31 December 2008
23 June 2009Return made up to 21/05/09; full list of members
23 June 2009Return made up to 21/05/09; full list of members
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008
30 June 2008Accounting reference date extended from 30/06/2008 to 31/12/2008
30 June 2008Auditor's resignation
30 June 2008Auditor's resignation
18 June 2008Return made up to 21/05/08; full list of members
18 June 2008Return made up to 21/05/08; full list of members
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2008Director appointed andrew lawson
4 March 2008Appointment terminated director adrian trim
4 March 2008Appointment terminated director michael thrasher
4 March 2008Director appointed rene baenziger
4 March 2008Appointment terminated director adrian trim
4 March 2008Appointment terminated director elizabeth vann
4 March 2008Appointment terminated director michael thrasher
4 March 2008Director appointed rene baenziger
4 March 2008Appointment terminated director elizabeth vann
4 March 2008Director appointed andrew lawson
1 February 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Conv shares 20/01/95
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
1 February 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Conv shares 20/01/95
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 December 2007Full accounts made up to 30 June 2007
20 December 2007Full accounts made up to 30 June 2007
14 December 2007Director's particulars changed
14 December 2007Director's particulars changed
20 November 2007Declaration of satisfaction of mortgage/charge
20 November 2007Declaration of satisfaction of mortgage/charge
14 November 2007Registered office changed on 14/11/07 from: organix brands PLC knapp mill, mill road christchurch dorset BH23 2LU
14 November 2007Registered office changed on 14/11/07 from: organix brands PLC knapp mill, mill road christchurch dorset BH23 2LU
18 September 2007Return made up to 19/05/07; change of members; amend
18 September 2007Return made up to 19/05/07; change of members; amend
29 August 2007New director appointed
29 August 2007New director appointed
9 August 2007Return made up to 19/05/07; change of members
9 August 2007Return made up to 19/05/07; change of members
30 May 2007Ad 02/05/07--------- £ si [email protected]=562 £ ic 46667/47229
30 May 2007£ ic 47229/46667 04/05/07 £ sr [email protected]=562
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 May 2007£ ic 47229/46667 04/05/07 £ sr [email protected]=562
30 May 2007Ad 02/05/07--------- £ si [email protected]=562 £ ic 46667/47229
30 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 May 2007New secretary appointed
29 May 2007Secretary resigned
29 May 2007Secretary resigned
29 May 2007New secretary appointed
13 April 2007Full accounts made up to 30 June 2006
13 April 2007Full accounts made up to 30 June 2006
13 July 2006Return made up to 19/05/06; full list of members
13 July 2006Return made up to 19/05/06; full list of members
16 January 2006Full accounts made up to 30 June 2005
16 January 2006Full accounts made up to 30 June 2005
19 May 2005Return made up to 19/05/05; full list of members
19 May 2005Return made up to 19/05/05; full list of members
27 April 2005£ ic 63333/46667 23/03/05 £ sr [email protected]=16666
27 April 2005£ ic 63333/46667 23/03/05 £ sr [email protected]=16666
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 March 2005Certificate of re-registration from Public Limited Company to Private
22 March 2005Re-registration of Memorandum and Articles
22 March 2005Certificate of re-registration from Public Limited Company to Private
22 March 2005Application for reregistration from PLC to private
22 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
22 March 2005Re-registration of Memorandum and Articles
22 March 2005Resolutions
  • RES02 ‐ Resolution of re-registration
22 March 2005Application for reregistration from PLC to private
25 January 2005Full accounts made up to 30 June 2004
25 January 2005Full accounts made up to 30 June 2004
3 September 2004£ sr [email protected] 03/10/03
3 September 2004£ sr [email protected] 13/09/02
3 September 2004£ sr [email protected] 13/09/02
3 September 2004£ sr [email protected] 03/10/03
6 August 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
6 August 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
11 June 2004New secretary appointed
11 June 2004New secretary appointed
26 March 2004Particulars of mortgage/charge
26 March 2004Particulars of mortgage/charge
17 December 2003Full accounts made up to 30 June 2003
17 December 2003Full accounts made up to 30 June 2003
7 June 2003Return made up to 19/05/03; change of members
7 June 2003Return made up to 19/05/03; change of members
16 May 2003New secretary appointed
16 May 2003New secretary appointed
11 March 2003Secretary resigned
11 March 2003Secretary resigned
27 January 2003Full accounts made up to 30 June 2002
27 January 2003Full accounts made up to 30 June 2002
24 September 2002Director resigned
24 September 2002Director resigned
24 May 2002Return made up to 19/05/02; full list of members
24 May 2002Return made up to 19/05/02; full list of members
24 January 2002Full accounts made up to 30 June 2001
24 January 2002Full accounts made up to 30 June 2001
16 January 2002New secretary appointed
16 January 2002New secretary appointed
27 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
27 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
23 March 2001Ad 08/03/01--------- £ si [email protected]=600 £ ic 63333/63933
23 March 2001Ad 08/03/01--------- £ si [email protected]=600 £ ic 63333/63933
30 January 2001Full accounts made up to 30 June 2000
30 January 2001Full accounts made up to 30 June 2000
15 November 2000New director appointed
15 November 2000New director appointed
8 August 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
8 August 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
27 June 2000Secretary resigned
27 June 2000New secretary appointed;new director appointed
27 June 2000Secretary resigned
27 June 2000New secretary appointed;new director appointed
15 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
15 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
8 May 2000£ ic 66666/63333 18/04/00 £ sr [email protected]=3333
8 May 2000£ ic 66666/63333 18/04/00 £ sr [email protected]=3333
31 January 2000Full accounts made up to 30 June 1999
31 January 2000Full accounts made up to 30 June 1999
12 November 1999Director resigned
12 November 1999Director resigned
19 October 1999Registered office changed on 19/10/99 from: organix house 4 fairfield close christchurch dorset BH23 1QZ
19 October 1999Registered office changed on 19/10/99 from: organix house 4 fairfield close christchurch dorset BH23 1QZ
15 September 1999Secretary resigned
15 September 1999Director's particulars changed
15 September 1999Director's particulars changed
15 September 1999Director's particulars changed
15 September 1999New secretary appointed
15 September 1999Director's particulars changed
15 September 1999Secretary resigned
15 September 1999New secretary appointed
7 July 1999Director resigned
7 July 1999Return made up to 19/05/99; full list of members
7 July 1999Return made up to 19/05/99; full list of members
7 July 1999Director resigned
1 June 1999New director appointed
1 June 1999New director appointed
1 June 1999New director appointed
1 June 1999New director appointed
2 February 1999Director resigned
2 February 1999Director resigned
19 January 1999Full accounts made up to 30 June 1998
19 January 1999Full accounts made up to 30 June 1998
18 June 1998Return made up to 19/05/98; change of members
18 June 1998Return made up to 19/05/98; change of members
31 January 1998Full accounts made up to 30 June 1997
31 January 1998Full accounts made up to 30 June 1997
14 January 1998Director's particulars changed
14 January 1998Director's particulars changed
14 January 1998Director's particulars changed
14 January 1998Director's particulars changed
17 October 1997Minutes
17 October 1997Minutes
16 October 1997New director appointed
16 October 1997New director appointed
27 May 1997Return made up to 19/05/97; full list of members
27 May 1997Return made up to 19/05/97; full list of members
18 April 1997Director's particulars changed
18 April 1997Director's particulars changed
18 April 1997Director's particulars changed
18 April 1997Director's particulars changed
18 April 1997Director's particulars changed
18 April 1997Director's particulars changed
4 February 1997Full accounts made up to 30 June 1996
4 February 1997Full accounts made up to 30 June 1996
5 November 1996New secretary appointed
5 November 1996Secretary resigned
5 November 1996Secretary resigned
5 November 1996New secretary appointed
4 October 1996Return made up to 19/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
4 October 1996Return made up to 19/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
11 September 1996New director appointed
11 September 1996New director appointed
4 July 1996Auditor's resignation
4 July 1996Auditor's resignation
26 June 1996Auditor's resignation
26 June 1996Auditor's resignation
15 February 1996Registered office changed on 15/02/96 from: 21 church road poole dorset BH14 8UF
15 February 1996Registered office changed on 15/02/96 from: 21 church road poole dorset BH14 8UF
5 February 1996Full accounts made up to 30 June 1995
5 February 1996Full accounts made up to 30 June 1995
30 August 1995Particulars of mortgage/charge
30 August 1995Particulars of mortgage/charge
7 June 1995Return made up to 19/05/95; full list of members
7 June 1995Return made up to 19/05/95; full list of members
8 February 1995Ad 20/01/95--------- £ si [email protected]=16666 £ ic 50000/66666
8 February 1995Ad 20/01/95--------- £ si [email protected]=16666 £ ic 50000/66666
29 January 1995Full accounts made up to 30 June 1994
29 January 1995Full accounts made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
4 October 1994Company name changed captiva brands international PLC\certificate issued on 05/10/94
4 October 1994Company name changed captiva brands international PLC\certificate issued on 05/10/94
25 May 1994Return made up to 19/05/94; full list of members
25 May 1994Return made up to 19/05/94; full list of members
23 March 1994Full accounts made up to 30 June 1993
23 March 1994Full accounts made up to 30 June 1993
22 March 1994Return made up to 19/05/93; full list of members
22 March 1994Return made up to 19/05/93; full list of members
17 February 1994Return made up to 19/05/92; full list of members
17 February 1994Return made up to 19/05/92; full list of members
18 January 1993Accounting reference date notified as 30/06
18 January 1993Accounting reference date notified as 30/06
4 June 1992Certificate of authorisation to commence business and borrow
4 June 1992Application to commence business
4 June 1992Certificate of authorisation to commence business and borrow
4 June 1992Application to commence business
19 May 1992Incorporation
19 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing