Advanced company searchLink opens in new window

ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED

Company number 03388324

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)
24 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Oct 2018 SH06 Cancellation of shares. Statement of capital on 10 October 2018
  • GBP 1,270.00
24 Oct 2018 SH03 Purchase of own shares.
19 Oct 2018 AA Full accounts made up to 31 March 2018
18 Oct 2018 AP01 Appointment of Ross Paton as a director on 10 October 2018
18 Oct 2018 AP01 Appointment of Mr John Arthur Alpe as a director on 10 October 2018
17 Oct 2018 TM01 Termination of appointment of Elizabeth Anne Willis as a director on 10 October 2018
17 Oct 2018 TM01 Termination of appointment of Graham John Kent as a director on 10 October 2018
16 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 1,315
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1,310
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,305
16 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 1,290
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,285
09 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,280
02 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 1,275
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 1,265
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 1,260
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
31 May 2018 AD03 Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
31 May 2018 AD04 Register(s) moved to registered office address 501 Parkway Worle Weston Super Mare Somerset BS22 6WA
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 April 2018
  • GBP 1,245
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 1,225
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 1,215
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 1,200
16 Nov 2017 CH01 Director's details changed for Ms Amanda Grist on 5 September 2016