Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORGANIC VENTURES LIMITED
Company Information for

ORGANIC VENTURES LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
03743748
Private Limited Company
Dissolved

Dissolved 2014-11-07

Company Overview

About Organic Ventures Ltd
ORGANIC VENTURES LIMITED was founded on 1999-03-30 and had its registered office in Marble Arch. The company was dissolved on the 2014-11-07 and is no longer trading or active.

Key Data
Company Name
ORGANIC VENTURES LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Previous Names
CATCHULATA COMPUTING VENTURES LIMITED24/08/1999
Filing Information
Company Number 03743748
Date formed 1999-03-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-11-07
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB271358792  
Last Datalog update: 2015-05-14 23:53:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORGANIC VENTURES LIMITED
The following companies were found which have the same name as ORGANIC VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Organic Ventures LLC 5596 S Sycamore St Littleton CO 80120 Delinquent Company formed on the 2009-04-29
Organic Ventures, Inc. 9205 Aspen Creek Pt Highlands Ranch CO 80129 Delinquent Company formed on the 2010-01-25
ORGANIC VENTURES, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2010-04-22
ORGANIC VENTURES LIMITED 25 MUIRFIELD AVENUE DONCASTER DN4 6UP Active Company formed on the 2016-11-17
ORGANIC VENTURES LLC Delaware Unknown
ORGANIC VENTURES, INC. 1331 BRICKELL BAY DR. MIAMI FL 33131 Inactive Company formed on the 2008-07-01
ORGANIC VENTURES LLC California Unknown
ORGANIC VENTURES LLC New Jersey Unknown
Organic Ventures LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2018-08-02
ORGANIC VENTURES INC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2024-05-15

Company Officers of ORGANIC VENTURES LIMITED

Current Directors
Officer Role Date Appointed
CHANTELLE YVETTE LUDSKI
Company Secretary 2000-11-01
MICHAEL BIDDLE
Director 2000-12-05
MICHAEL BENJAMIN KRAFTMAN
Director 2000-12-05
MALCOLM TREVOR LEE
Director 2000-11-01
CHANTELLE YVETTE LUDSKI
Director 1999-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LEE
Director 2008-05-13 2011-11-30
EMMA JANE BLAIKIE
Company Secretary 2000-06-06 2000-11-01
CHANTELLE YVETTE LUDSKI
Company Secretary 1999-07-30 2000-06-06
PETER GOTTGENS
Director 1999-07-30 2000-06-06
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-03-30 1999-07-30
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-03-30 1999-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BIDDLE THE CYCLE (INGO) LIMITED Director 2013-07-16 CURRENT 1998-03-23 Active
MICHAEL BIDDLE OPTICAL REVOLUTION LIMITED Director 2011-01-19 CURRENT 2000-05-19 Liquidation
MICHAEL BIDDLE CANTOR DEVELOPMENTS (MORDEN) INVESTMENT LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2013-10-15
MICHAEL BENJAMIN KRAFTMAN INFINITY RELIANCE LIMITED Director 2016-12-30 CURRENT 2009-09-29 Active
MICHAEL BENJAMIN KRAFTMAN GETLENSES UK LTD Director 2014-02-04 CURRENT 1997-11-12 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT LTD Director 2014-02-04 CURRENT 2005-08-05 Active - Proposal to Strike off
MICHAEL BENJAMIN KRAFTMAN SOLO OPTICS HOLDINGS LIMITED Director 2009-09-08 CURRENT 2001-12-14 Dissolved 2013-11-19
MICHAEL BENJAMIN KRAFTMAN OPTICAL REVOLUTION LIMITED Director 2009-09-08 CURRENT 2000-05-19 Liquidation
MICHAEL BENJAMIN KRAFTMAN VISION DISPENSING LTD. Director 2008-11-28 CURRENT 2000-01-24 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT EUROPE LTD Director 2008-03-18 CURRENT 2008-03-18 Active
MICHAEL BENJAMIN KRAFTMAN VISION DIRECT GROUP LTD Director 2004-05-10 CURRENT 2004-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM UNIT 26 ABBEY INDUSTRIAL ESTSTE MOUNT PLEASANT WEMBLEY HA0 1NR
2013-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2013
2012-06-184.20STATEMENT OF AFFAIRS/4.19
2012-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 26A ABBEY INDUSTRIAL ESTATE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1NR
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19LATEST SOC19/05/11 STATEMENT OF CAPITAL;GBP 3585.3
2011-05-19AR0130/03/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-14AR0130/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE YVETTE LUDSKI / 30/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TREVOR LEE / 30/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 30/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENJAMIN KRAFTMAN / 30/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIDDLE / 30/03/2010
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-0188(2)CAPITALS NOT ROLLED UP
2009-09-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-26363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-17363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-02288aDIRECTOR APPOINTED ANDREW LEE
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-27363sRETURN MADE UP TO 30/03/06; NO CHANGE OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: UNIT 3A WESTWOOD BUSINESS CENTRE 98 VICTORIA ROAD LONDON NW10 6NB
2005-04-26363sRETURN MADE UP TO 14/03/05; NO CHANGE OF MEMBERS
2004-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-12-1088(2)RAD 13/11/01--------- £ SI 9373@.1
2003-12-1088(2)RAD 26/03/01--------- £ SI 778@.1
2003-12-1088(2)RAD 19/07/01--------- £ SI 150@.1
2003-12-1088(2)RAD 02/04/03--------- £ SI 6397@.1=639 £ IC 1356/1995
2003-11-13363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/03
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: 31 ALLISON ROAD LONDON W3 6HZ
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-13395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-15363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-12-11363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-0588(2)RAD 05/03/01--------- £ SI 3562@.1=356 £ IC 1000/1356
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 27 LIDDON ROAD CHALGROVE OXFORD OXFORDSHIRE OX44 7YH
2001-02-15225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2001-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-29123£ NC 1000/10000 05/12/00
2000-12-29122S-DIV 05/12/00
2000-12-29WRES01ADOPT ARTICLES 05/12/00
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/00
2000-12-29WRES12VARYING SHARE RIGHTS AND NAMES 05/12/00
2000-12-2988(2)RAD 05/12/00--------- £ SI 9970@.1=997 £ IC 3/1000
2000-11-13288aNEW DIRECTOR APPOINTED
2000-10-30288cDIRECTOR'S PARTICULARS CHANGED
2000-10-30288aNEW SECRETARY APPOINTED
2000-10-30288bSECRETARY RESIGNED
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-24287REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 42 DEVONSHIRE ROAD LONDON W4 2HD
2000-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-06-14288bDIRECTOR RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-06-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
1589 - Manufacture of other food products



Licences & Regulatory approval
We could not find any licences issued to ORGANIC VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-30
Fines / Sanctions
No fines or sanctions have been issued against ORGANIC VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2002-11-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2001-01-08 Satisfied THE GHAZAL GROUP LIMITED
MORTGAGE DEBENTURE 2000-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ORGANIC VENTURES LIMITED registering or being granted any patents
Domain Names

ORGANIC VENTURES LIMITED owns 1 domain names.

freshnaturallyorganic.co.uk  

Trademarks
We have not found any records of ORGANIC VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORGANIC VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1589 - Manufacture of other food products) as ORGANIC VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORGANIC VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyORGANIC VENTURES LIMITEDEvent Date2014-05-27
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 24 July 2014 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Office Holder details: A Duncan, (IP No. 9319) and N A Bennett, (IP No. 9083) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: A Duncan, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 A Duncan and N A Bennett , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORGANIC VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORGANIC VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.