TARSUS ORGANEX LIMITED

Register to unlock more data on OkredoRegister

TARSUS ORGANEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03280222

Incorporation date

19/11/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Howick Place, London SW1P 1WGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon12/02/2025
Application to strike the company off the register
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon11/04/2024
Director's details changed for Sinead Catherine Davies on 2024-04-10
dot icon03/01/2024
Termination of appointment of Mark Temple-Smith as a director on 2023-12-18
dot icon03/01/2024
Appointment of Mr Simon Robert Bane as a director on 2023-12-18
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon03/10/2023
Change of details for Tarsus Holdings Limited as a person with significant control on 2023-09-30
dot icon02/10/2023
Registered office address changed from Metro Building 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on 2023-10-02
dot icon04/05/2023
Appointment of Sinead Catherine Davies as a director on 2023-04-17
dot icon04/05/2023
Appointment of Mark Temple-Smith as a director on 2023-04-17
dot icon04/05/2023
Appointment of Mr Nicholas Michael Perkins as a director on 2023-04-17
dot icon27/04/2023
Appointment of Informa Cosec Limited as a secretary on 2023-04-17
dot icon27/04/2023
Termination of appointment of Simon Joseph Smith as a secretary on 2023-04-17
dot icon27/04/2023
Termination of appointment of James Douglas Emslie as a director on 2023-04-17
dot icon27/04/2023
Termination of appointment of Daniel Philip O'brien as a director on 2023-04-17
dot icon27/04/2023
Termination of appointment of Simon Joseph Smith as a director on 2023-04-17
dot icon21/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon11/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon09/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon09/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/11/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon27/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/11/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon07/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon30/10/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon23/10/2019
Satisfaction of charge 1 in full
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/01/2019
Satisfaction of charge 032802220002 in full
dot icon02/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon06/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with updates
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/03/2017
Memorandum and Articles of Association
dot icon17/03/2017
Resolutions
dot icon24/02/2017
Director's details changed for Simon Joseph Smith on 2017-02-24
dot icon09/01/2017
Director's details changed for Simon Joseph Smith on 2016-12-13
dot icon09/12/2016
Registration of charge 032802220002, created on 2016-12-02
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon11/11/2016
Appointment of Simon Joseph Smith as a director on 2016-11-11
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon15/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon04/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr James Douglas Emslie on 2013-11-06
dot icon09/09/2013
Auditor's resignation
dot icon15/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/07/2013
Auditor's resignation
dot icon04/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-19 with full list of shareholders
dot icon05/01/2012
Appointment of Mr Daniel Philip O'brien as a director
dot icon05/01/2012
Termination of appointment of Ashley Milton as a director
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Mr Ashley Giles Milton on 2011-03-17
dot icon06/01/2011
Annual return made up to 2010-11-19 with full list of shareholders
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Appointment of Mr Simon Joseph Smith as a secretary
dot icon19/04/2010
Termination of appointment of Peter Begg as a secretary
dot icon06/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/01/2009
Return made up to 19/11/08; full list of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from 4TH floor metro building 1 butterwick london W6 8DL
dot icon22/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/12/2008
Director appointed ashley giles milton
dot icon25/11/2008
Appointment terminated director neil jones
dot icon30/11/2007
Return made up to 19/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/01/2007
Return made up to 19/11/06; full list of members
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Return made up to 19/11/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 19/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
New director appointed
dot icon16/04/2004
Director resigned
dot icon16/12/2003
Return made up to 19/11/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon30/12/2002
Return made up to 19/11/02; full list of members
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon26/02/2002
Full accounts made up to 2000-12-31
dot icon31/12/2001
Return made up to 19/11/01; full list of members
dot icon07/12/2000
Return made up to 19/11/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon19/05/2000
Registered office changed on 19/05/00 from: lamb house church street london W4 2PD
dot icon04/01/2000
Certificate of change of name
dot icon04/01/2000
New director appointed
dot icon22/12/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon22/12/1999
Registered office changed on 22/12/99 from: 299 amersham road hazlemere high wycombe buckinghamshire HP15 7PX
dot icon22/12/1999
New secretary appointed
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon09/12/1999
Ad 06/09/99--------- £ si 38@1
dot icon12/11/1999
Return made up to 19/11/99; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon04/02/1999
Return made up to 19/11/98; full list of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon27/11/1997
Return made up to 19/11/97; full list of members
dot icon12/11/1997
Registered office changed on 12/11/97 from: 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon20/01/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Registered office changed on 09/12/96 from: 98 high street thame oxfordshire OX9 3EH
dot icon19/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milton, Ashley Giles
Director
06/11/2008 - 31/07/2011
42
Bane, Simon Robert
Director
18/12/2023 - Present
144
Perkins, Nicholas Michael
Director
17/04/2023 - Present
158
INFORMA COSEC LIMITED
Corporate Secretary
17/04/2023 - Present
105
Needs, Anthony James
Director
10/12/1999 - 18/10/2002
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TARSUS ORGANEX LIMITED

TARSUS ORGANEX LIMITED is an(a) Dissolved company incorporated on 19/11/1996 with the registered office located at 5 Howick Place, London SW1P 1WG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TARSUS ORGANEX LIMITED?

toggle

TARSUS ORGANEX LIMITED is currently Dissolved. It was registered on 19/11/1996 and dissolved on 13/05/2025.

Where is TARSUS ORGANEX LIMITED located?

toggle

TARSUS ORGANEX LIMITED is registered at 5 Howick Place, London SW1P 1WG.

What does TARSUS ORGANEX LIMITED do?

toggle

TARSUS ORGANEX LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TARSUS ORGANEX LIMITED?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.