ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Organic Milk Suppliers Co-Operative Limited

Organic Milk Suppliers Co-Operative Limited is an active company incorporated on 2 June 1997 with the registered office located in Weston-super-Mare, Somerset. Organic Milk Suppliers Co-Operative Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03388324
Private limited company
Age
28 years
Incorporated 2 June 1997
Size
Unreported
Confirmation
Submitted
Dated 2 June 2025 (6 months ago)
Next confirmation dated 2 June 2026
Due by 16 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
501 Parkway, Worle
Weston-Super-Mare
Somerset
BS22 6WA
England
Address changed on 5 Jun 2025 (6 months ago)
Previous address was C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom
Telephone
01934511115
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1970
Director • Accountant • British • Lives in England • Born in Mar 1969
Omsco Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omsco Group Limited
London Law Secretarial Limited, Martyn James Anthony, and 1 more are mutual people.
Active
Lockes Field Management Company Limited
London Law Secretarial Limited is a mutual person.
Active
London Law Services Limited
London Law Secretarial Limited is a mutual person.
Active
London Law Limited
London Law Secretarial Limited is a mutual person.
Active
Summerfield House Day Nursery Limited
London Law Secretarial Limited is a mutual person.
Active
Source 4 Personnel Solutions Limited
London Law Secretarial Limited is a mutual person.
Active
Hostelworld Services Limited
London Law Secretarial Limited is a mutual person.
Active
Regency Shipping Limited
London Law Secretarial Limited is a mutual person.
Active
Brands
Organic Herd
Organic Herd is a collective of over 160 organic dairy farmers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£156K
Increased by £96K (+160%)
Turnover
£47.84M
Decreased by £19.21M (-29%)
Employees
7
Same as previous period
Total Assets
£15.99M
Decreased by £2.19M (-12%)
Total Liabilities
-£14.03M
Decreased by £2.19M (-13%)
Net Assets
£1.96M
Same as previous period
Debt Ratio (%)
88%
Decreased by 1.47% (-2%)
Latest Activity
Mr Andrew James Rowsell Appointed
4 Months Ago on 11 Jul 2025
Carl Edward Ravenhall Resigned
4 Months Ago on 11 Jul 2025
Inspection Address Changed
6 Months Ago on 5 Jun 2025
Confirmation Submitted
6 Months Ago on 5 Jun 2025
Full Accounts Submitted
11 Months Ago on 30 Dec 2024
London Law Secretarial Limited Details Changed
1 Year 1 Month Ago on 16 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Oct 2024
London Law Secretarial Limited Appointed
1 Year 3 Months Ago on 5 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Sep 2024
Martyn James Anthony Details Changed
1 Year 10 Months Ago on 18 Jan 2024
Get Credit Report
Discover Organic Milk Suppliers Co-Operative Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Martyn James Anthony on 18 January 2024
Submitted on 18 Nov 2025
Appointment of Mr Andrew James Rowsell as a director on 11 July 2025
Submitted on 6 Oct 2025
Termination of appointment of Carl Edward Ravenhall as a director on 11 July 2025
Submitted on 6 Oct 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 5 Jun 2025
Secretary's details changed for London Law Secretarial Limited on 16 October 2024
Submitted on 5 Jun 2025
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to 1st Floor, 8 Bridle Close Kingston upon Thames Surrey KT1 2JW
Submitted on 5 Jun 2025
Full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 501 Parkway, Worle Weston-Super-Mare Somerset BS22 6WA on 8 October 2024
Submitted on 8 Oct 2024
Registered office address changed from 501 Parkway Worle Weston Super Mare Somerset BS22 6WA to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 5 September 2024
Submitted on 5 Sep 2024
Appointment of London Law Secretarial Limited as a secretary on 5 September 2024
Submitted on 5 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year