Company NameOrgiv Consulting Plc
Company StatusDissolved
Company Number06925923
CategoryPublic Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Wolfgang Glaser
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressKurze Gasse 4
Kaufbeuren
87600
Germany
Director NameOrgiv Holding Limited (Corporation)
StatusClosed
Appointed05 June 2009(same day as company formation)
Correspondence AddressVictory Business Centre Somers Road North
Unit 310
Portsmouth
PO1 1PJ
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed05 June 2009(same day as company formation)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ

Contact

Websiteorgiv.co.uk

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

12.5k at £1Orgiv Holding LTD
99.99%
Ordinary
1 at £1Oxden LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
3 July 2013Accounts made up to 31 December 2012 (2 pages)
3 July 2013Secretary's details changed for Oxden Ltd on 15 February 2013 (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 12,500
(5 pages)
3 July 2013Director's details changed for Orgiv Holding Limited on 15 February 2013 (2 pages)
3 July 2013Secretary's details changed for Oxden Ltd on 15 February 2013 (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 12,500
(5 pages)
3 July 2013Accounts made up to 31 December 2012 (2 pages)
3 July 2013Director's details changed for Orgiv Holding Limited on 15 February 2013 (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 12,500
(5 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
14 August 2012Director's details changed for Orgiv Holding Limited on 15 September 2011 (2 pages)
14 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Orgiv Holding Limited on 15 September 2011 (2 pages)
28 June 2012Accounts made up to 31 December 2011 (2 pages)
28 June 2012Accounts made up to 31 December 2011 (2 pages)
15 February 2012Secretary's details changed for Oxden Ltd on 1 September 2011 (2 pages)
15 February 2012Secretary's details changed for Oxden Ltd on 1 September 2011 (2 pages)
15 February 2012Secretary's details changed for Oxden Ltd on 1 September 2011 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Oxden Ltd on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Oxden Ltd on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
30 June 2011Secretary's details changed for Oxden Ltd on 1 March 2011 (2 pages)
27 June 2011Accounts made up to 31 December 2010 (2 pages)
27 June 2011Accounts made up to 31 December 2010 (2 pages)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 1 March 2011 (1 page)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Oxden Ltd on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Orgiv Holding Limited on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Oxden Ltd on 5 June 2010 (2 pages)
28 June 2010Secretary's details changed for Oxden Ltd on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Wolfgang Glaser on 5 June 2010 (2 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Wolfgang Glaser on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Orgiv Holding Limited on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Wolfgang Glaser on 5 June 2010 (2 pages)
28 June 2010Director's details changed for Orgiv Holding Limited on 5 June 2010 (2 pages)
24 June 2010Accounts made up to 31 December 2009 (2 pages)
24 June 2010Accounts made up to 31 December 2009 (2 pages)
12 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010 (1 page)
12 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010 (1 page)
4 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
4 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom on 3 December 2009 (1 page)
5 June 2009Incorporation (14 pages)
5 June 2009Incorporation (14 pages)