Background WavePink WaveYellow Wave

ORGANIC WINE COMPANY LIMITED(THE) (01973291)

ORGANIC WINE COMPANY LIMITED(THE) (01973291) is an active UK company. incorporated on 20 December 1985. with registered office in Wallingford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). ORGANIC WINE COMPANY LIMITED(THE) has been registered for 40 years. Current directors include MASON, Anthony Frank.

Company Number
01973291
Status
active
Type
ltd
Incorporated
20 December 1985
Age
40 years
Address
3 Hambleden Drive, Wallingford, OX10 0PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MASON, Anthony Frank
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORGANIC WINE COMPANY LIMITED(THE)

ORGANIC WINE COMPANY LIMITED(THE) is an active company incorporated on 20 December 1985 with the registered office located in Wallingford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). ORGANIC WINE COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 46342)

Status

active

Active since 40 years ago

Company No

01973291

LTD Company

Age

40 Years

Incorporated 20 December 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

LISTRITE LIMITED
From: 20 December 1985To: 14 January 1986
Contact
Address

3 Hambleden Drive Wallingford, OX10 0PQ,

Previous Addresses

1 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PZ
From: 20 December 1985To: 17 June 2025
Timeline

No significant events found

Capital Table
People

Officers

7

2 Active
5 Resigned

CLIFFORD-SMITH, Jonathan Lloyd

Active
Mistletoe Cottage, PershoreWR10 3BJ
Secretary
Appointed 30 Jul 1990

MASON, Anthony Frank

Active
Innisfree, High WycombeHP13 5PZ
Born April 1944
Director
Appointed 21 Jul 1986

WITAN BUSINESS SERVICES LTD

Resigned
Bailey HillBA7 7AD
Corporate secretary
Appointed 07 Jul 1989
Resigned 30 Jul 1990

BINES, Robin David

Resigned
Sussex Place, AshurstBN44 3AL
Born December 1950
Director
Appointed 21 Jul 1986
Resigned 22 Oct 2001

FORREST, Derek Hall

Resigned
Bon Accord, High WycombeHP13 5QA
Born April 1934
Director
Appointed 22 Jul 1986
Resigned 17 Jan 2001

KEAY, Pamela Jane

Resigned
Keepers Cottage, LouthLN11 0SD
Born July 1946
Director
Appointed 21 Jun 1989
Resigned 06 Jun 2003

RECKO, Henry

Resigned
Chateau Prodor 10-28 Kempenaar, NetherlandsFOREIGN
Director
Appointed 24 Apr 1987
Resigned 11 Mar 1991

Persons with significant control

1

Mr Anthony Frank Mason

Active
Hambleden Drive, WallingfordOX10 0PQ
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
21 January 2000
288cChange of Particulars
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
3 March 1998
288cChange of Particulars
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Legacy
8 December 1997
363aAnnual Return
Legacy
8 December 1997
363aAnnual Return
Miscellaneous
8 December 1997
MISCMISC
Legacy
8 December 1997
363aAnnual Return
Legacy
8 December 1997
363aAnnual Return
Miscellaneous
8 December 1997
MISCMISC
Miscellaneous
8 December 1997
MISCMISC
Legacy
8 December 1997
287Change of Registered Office
Miscellaneous
8 December 1997
MISCMISC
Miscellaneous
8 December 1997
MISCMISC
Legacy
8 December 1997
PUC 2PUC 2
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
8 December 1997
363aAnnual Return
Restoration Order Of Court
27 November 1997
AC92AC92
Gazette Dissolved Compulsary
9 June 1992
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 February 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
13 June 1990
288288
Legacy
16 May 1990
363363
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
15 September 1989
PUC 2PUC 2
Legacy
23 August 1989
363363
Legacy
18 July 1989
288288
Legacy
18 July 1989
287Change of Registered Office
Legacy
18 July 1989
288288
Legacy
18 July 1989
288288
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
30 December 1988
AC05AC05
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 August 1986
287Change of Registered Office