Background WavePink WaveYellow Wave

UK ORGANIC ASSOCIATION C.I.C. (06582072)

UK ORGANIC ASSOCIATION C.I.C. (06582072) is an active UK company. incorporated on 1 May 2008. with registered office in Andover. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UK ORGANIC ASSOCIATION C.I.C. has been registered for 17 years. Current directors include CARNE, Adrian Jarrad, KERR, Roger Martin, MOORE, Anthony Paul and 1 others.

Company Number
06582072
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2008
Age
17 years
Address
18 Rooksbury Road, Andover, SP10 2LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARNE, Adrian Jarrad, KERR, Roger Martin, MOORE, Anthony Paul, ROBINSON, Dominic Ian O'Connor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ORGANIC ASSOCIATION C.I.C.

UK ORGANIC ASSOCIATION C.I.C. is an active company incorporated on 1 May 2008 with the registered office located in Andover. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UK ORGANIC ASSOCIATION C.I.C. was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06582072

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 May 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 June 2024 - 31 July 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

ORGANIC TRADE (UK) LIMITED
From: 1 May 2008To: 20 December 2023
Contact
Address

18 Rooksbury Road Andover, SP10 2LW,

Previous Addresses

, Ridgeway House Easton Town, Sherston, Malmesbury, Wiltshire, SN16 0PT, England
From: 11 July 2014To: 28 April 2015
, the Greenhouse 120-122, Commercial Road, Bournemouth, BH2 5LT
From: 25 March 2010To: 11 July 2014
, the Saxon Centre 11 Bargates, Christchurch, Dorset, BH23 1PZ
From: 1 May 2008To: 25 March 2010
Timeline

46 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
34
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

CARNE, Adrian Jarrad

Active
Rooksbury Road, AndoverSP10 2LW
Born August 1966
Director
Appointed 20 Nov 2019

KERR, Roger Martin

Active
Rooksbury Road, AndoverSP10 2LW
Born September 1962
Director
Appointed 28 Feb 2019

MOORE, Anthony Paul

Active
Rooksbury Road, AndoverSP10 2LW
Born March 1965
Director
Appointed 19 Feb 2014

ROBINSON, Dominic Ian O'Connor

Active
Rooksbury Road, AndoverSP10 2LW
Born February 1987
Director
Appointed 22 Mar 2023

BOWLES, Huw Martin Richard

Resigned
Rooksbury Road, AndoverSP10 2LW
Secretary
Appointed 18 Sept 2013
Resigned 29 Nov 2016

LUDSKI, Chantelle Yvette

Resigned
24 Harrow View Road, LondonW5 1LZ
Secretary
Appointed 21 May 2008
Resigned 18 Mar 2010

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 01 May 2008
Resigned 21 May 2008

BAIRD MANTLE, Catriona Jane

Resigned
Rooksbury Road, AndoverSP10 2LW
Born July 1983
Director
Appointed 22 Sept 2023
Resigned 26 Jun 2025

BLACKSHAW, Adrian James Michael

Resigned
Rooksbury Road, AndoverSP10 2LW
Born October 1951
Director
Appointed 30 Nov 2016
Resigned 22 Feb 2019

BOWLES, Huw Martin Richard

Resigned
120-122, BournemouthBH2 5LT
Born November 1966
Director
Appointed 26 Mar 2010
Resigned 18 Sept 2013

BURGESS, David William Ashley

Resigned
Rooksbury Road, AndoverSP10 2LW
Born November 1968
Director
Appointed 20 Nov 2019
Resigned 04 Apr 2023

DIMETTO, Cristina

Resigned
Rooksbury Road, AndoverSP10 2LW
Born February 1979
Director
Appointed 22 Sept 2023
Resigned 31 Jul 2025

FORREST, Adam

Resigned
Rooksbury Road, AndoverSP10 2LW
Born July 1989
Director
Appointed 22 Sept 2023
Resigned 30 Jun 2025

HUNT, Hazel

Resigned
Rooksbury Road, AndoverSP10 2LW
Born August 1976
Director
Appointed 22 Sept 2023
Resigned 31 Jul 2025

LANA, William John

Resigned
120-122, BournemouthBH2 5LT
Born March 1968
Director
Appointed 21 May 2008
Resigned 09 May 2012

LUDSKI, Chantelle Yvette

Resigned
120-122, BournemouthBH2 5LT
Born May 1966
Director
Appointed 21 May 2008
Resigned 09 May 2012

O'REGAN, Harriet Emily

Resigned
Rooksbury Road, AndoverSP10 2LW
Born June 1977
Director
Appointed 20 Nov 2019
Resigned 22 Mar 2023

ROSIER, Anna Louise

Resigned
Rooksbury Road, AndoverSP10 2LW
Born October 1972
Director
Appointed 25 Mar 2010
Resigned 16 Feb 2018

SAWYER, Martin

Resigned
Rooksbury Road, AndoverSP10 2LW
Born May 1958
Director
Appointed 28 Feb 2019
Resigned 31 May 2022

SMART, Russell Alexander

Resigned
Westbrook Farm House, WinchesterSO21 3DB
Born October 1963
Director
Appointed 21 May 2008
Resigned 03 Mar 2010

TODD, Lucy Clare

Resigned
Rooksbury Road, AndoverSP10 2LW
Born July 1982
Director
Appointed 22 Sept 2023
Resigned 26 Jun 2025

VANN THRASHER, Elizabeth Julie

Resigned
Avon Tyrrell, ChristchurchBH23 8EW
Born September 1958
Director
Appointed 21 May 2008
Resigned 25 Mar 2010

WAKELEY, Adam John Paul

Resigned
Rooksbury Road, AndoverSP10 2LW
Born May 1965
Director
Appointed 19 Feb 2014
Resigned 14 Mar 2019

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 01 May 2008
Resigned 21 May 2008

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 01 May 2008
Resigned 21 May 2008

Persons with significant control

4

0 Active
4 Ceased

Mr Adrian James Michael Blackshaw

Ceased
Rooksbury Road, AndoverSP10 2LW
Born October 1951

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 30 Nov 2016

Mr Anthony Paul Moore

Ceased
Rooksbury Road, AndoverSP10 2LW
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Adam John Paul Wakeley

Ceased
Rooksbury Road, AndoverSP10 2LW
Born May 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Anna Louise Rosier

Ceased
Rooksbury Road, AndoverSP10 2LW
Born October 1972

Nature of Control

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

Filing History

99

Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
20 December 2023
CICCONCICCON
Change Of Name Notice
20 December 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Legacy
7 September 2009
287Change of Registered Office
Legacy
26 May 2009
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Incorporation Company
1 May 2008
NEWINCIncorporation