Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORGANON LABORATORIES LIMITED
Company Information for

ORGANON LABORATORIES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00353334
Private Limited Company
Liquidation

Company Overview

About Organon Laboratories Ltd
ORGANON LABORATORIES LIMITED was founded on 1939-05-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Organon Laboratories Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORGANON LABORATORIES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EN11
 
Telephone01698 736000
 
Filing Information
Company Number 00353334
Company ID Number 00353334
Date formed 1939-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts FULL
Last Datalog update: 2021-03-05 19:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORGANON LABORATORIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORGANON LABORATORIES LIMITED
The following companies were found which have the same name as ORGANON LABORATORIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORGANON LABORATORIES LIMITED C/O UNITED DRUG PLC BELGARD ROAD TALLAGHT DUBLIN 24 TALLAGHT, DUBLIN, IRELAND Discontinued Company formed on the 1992-10-09
ORGANON LABORATORIES PRIVATE LIMITED A-14 GEETANJALI ENCLAVE NEWDELHI Delhi STRIKE OFF Company formed on the 1989-09-29

Company Officers of ORGANON LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROBINSKI
Company Secretary 2010-08-12
EBRU CAN TEMUCIN
Director 2017-06-23
MARTIN IAN ROGERS
Director 2018-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JANE HOUSON
Director 2016-09-06 2018-02-19
SIMON NICHOLSON
Director 2014-12-31 2018-02-19
GERTRAUD POLZ
Director 2016-09-06 2017-06-23
MELISSA LEONARD
Director 2013-12-11 2016-10-15
MICHAEL THOMAS NALLY
Director 2014-06-30 2016-09-30
KEITH BOUSFIELD
Director 2012-03-23 2014-12-31
DEEPAK KUMAR KHANNA
Director 2010-08-12 2014-06-30
MARK ANDREW CHARLES MCDOWELL
Director 2010-08-12 2013-12-31
HASEEB AHMAD
Director 2010-08-12 2012-03-23
STIJN MICHIEL EHREN
Director 2008-04-28 2011-12-13
NICOLA ANN PAGE
Company Secretary 2008-04-28 2010-08-12
CHRISTOPHER HUW HILL
Director 2009-04-08 2010-08-12
STEVEN HUBRIG KOEHLER
Director 2008-04-28 2010-08-12
MARIA TERESA HILADO
Director 2008-11-27 2009-07-02
GORDON COUTTS
Director 2008-04-28 2009-04-08
CHRISTOPHER JAMES COOPER
Company Secretary 2003-09-01 2008-04-28
DAMARIS ANDERSON SUPPLE
Director 2006-09-08 2008-04-28
CHRISTOPHER HUW HILL
Director 2003-06-30 2008-04-28
CHARLES DAVID NICHOLSON
Director 2004-03-01 2008-04-28
FRANS VINCENT CROMME
Director 2005-01-17 2006-09-08
PETER LEONARD SCOTT SMITH
Director 2000-08-31 2005-01-17
GERARDUS CLEMENS MARIA VAN ALPHEN
Director 2004-03-01 2004-11-23
DERRICK ANDREW COLBY
Company Secretary 2000-03-13 2003-09-01
JOHANNES JACOB DE RIDDER
Director 1999-03-01 2003-06-30
HENRICUS MARIE JOSEPH RADDER
Director 1992-06-18 2002-01-01
JACOB LAKEMAN
Director 1994-07-22 2000-08-31
JACOB LAKEMAN
Director 1994-07-22 2000-08-31
DEREK MICHAEL TOMBS
Company Secretary 1992-06-18 2000-03-13
BRIAN JOHN BOATFIELD
Director 1992-06-18 1999-06-30
ANGUS WILLIAM SIM
Director 1992-06-18 1999-03-31
TJEERD KALFF
Director 1994-07-22 1996-05-01
PAUL KORNELIUS BRONS
Director 1992-06-18 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN IAN ROGERS MSD CONSUMER CARE LIMITED Director 2018-02-13 CURRENT 1948-10-06 Active - Proposal to Strike off
MARTIN IAN ROGERS SCHERING-PLOUGH INT LIMITED Director 2018-02-13 CURRENT 1968-06-20 Active - Proposal to Strike off
MARTIN IAN ROGERS DIOSYNTH LIMITED Director 2018-02-13 CURRENT 1971-12-23 Active - Proposal to Strike off
MARTIN IAN ROGERS KIRBY-WARRICK PHARMACEUTICALS LIMITED Director 2018-02-13 CURRENT 1976-11-23 Active - Proposal to Strike off
MARTIN IAN ROGERS CUBIST (UK) LTD Director 2018-02-13 CURRENT 2014-03-26 Liquidation
MARTIN IAN ROGERS MSD ONCOLOGY LTD. Director 2018-02-13 CURRENT 2002-01-31 Active - Proposal to Strike off
MARTIN IAN ROGERS ROSETTA BIOSOFTWARE UK LIMITED Director 2018-02-13 CURRENT 2006-11-14 Liquidation
MARTIN IAN ROGERS PLOUGH (U.K.) LIMITED Director 2018-02-13 CURRENT 1947-07-07 Dissolved 2018-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-24Final Gazette dissolved via compulsory strike-off
2021-09-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-25LIQ01Voluntary liquidation declaration of solvency
2021-01-12AD03Registers moved to registered inspection location of West Hill Hertford Road Hoddesdon EN11 9BU
2021-01-12AD02Register inspection address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to West Hill Hertford Road Hoddesdon EN11 9BU
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England
2021-01-11600Appointment of a voluntary liquidator
2021-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-21
2020-11-30TM02Termination of appointment of Richard Robinski on 2020-11-23
2020-11-30AP03Appointment of Amy Davies as company secretary on 2020-11-23
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21RP04AP01Second filing of director appointment of Ebru Can Temucin
2018-09-21RP04AP01Second filing of director appointment of Ebru Can Temucin
2018-08-06CH01Director's details changed for Dr Ebru Can Temucin on 2017-07-01
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 1.85
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE HOUSON
2018-02-28AP01DIRECTOR APPOINTED MARTIN IAN ROGERS
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GERTRAUD POLZ
2017-08-14AP01DIRECTOR APPOINTED EBRU CAN TEMUCIN
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1.85
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LEONARD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NALLY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED GERTRAUD POLZ
2016-09-19AP01DIRECTOR APPOINTED LOUISE JANE HOUSON
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1.85
2016-07-04AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WHITE
2016-03-17CH01Director's details changed for Simon Nicholson on 2015-12-11
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1.85
2015-07-15AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS KATHERINE ELIZABETH WHITE
2015-01-06AP01DIRECTOR APPOINTED SIMON NICHOLSON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOUSFIELD
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MICHAEL THOMAS NALLY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHANNA
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 1.85
2014-07-03AR0116/06/14 FULL LIST
2014-01-09ANNOTATIONClarification
2014-01-09RP04SECOND FILING FOR FORM AP01
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL
2013-12-13AP01DIRECTOR APPOINTED MELISSA SCHAEFER LEONARD
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-02SH20STATEMENT BY DIRECTORS
2013-12-02CAP-SSSOLVENCY STATEMENT DATED 28/11/13
2013-12-02SH1902/12/13 STATEMENT OF CAPITAL GBP 1.85
2013-12-02RES06REDUCE ISSUED CAPITAL 29/11/2013
2013-07-26AR0116/06/13 FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O ORGANON LABORATORIES LIMITED WEST HILL HERTFORD ROAD HODDESDON HERTFORDSHIRE EN11 9BU UNITED KINGDOM
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM SCHERING-PLOUGH HOUSE FALCON WAY SHIRE PARK WELWYN GARDEN CITY HERTS AL7 1TW ENGLAND
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-28AR0116/06/12 FULL LIST
2012-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ROBINSKI / 15/06/2012
2012-04-10AP01DIRECTOR APPOINTED KEITH BOUSFIELD
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HASEEB AHMAD
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STIJN EHREN
2011-07-21AR0116/06/11 FULL LIST
2011-07-20AD02SAIL ADDRESS CHANGED FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA ENGLAND
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 01/09/2010
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 09/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB AHMAD / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 01/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HASEEB AHMAD / 12/08/2010
2010-11-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AP01DIRECTOR APPOINTED DEEPAK KUMAR KHANNA
2010-08-20AP03SECRETARY APPOINTED RICHARD ROBINSKI
2010-08-18AP01DIRECTOR APPOINTED HASEEB AHMAD
2010-08-18AP01DIRECTOR APPOINTED MR MARK ANDREW CHARLES MCDOWELL
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KOEHLER
2010-08-13TM02APPOINTMENT TERMINATED, SECRETARY NICOLA PAGE
2010-06-30AR0116/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER HUW HILL / 16/06/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON COUTTS
2010-05-06MEM/ARTSARTICLES OF ASSOCIATION
2010-04-26RES01ALTER ARTICLES 25/03/2009
2010-04-26RES13AUTH OF CONFLICT OF INTEREST MAY BE GIVEN BY DIR 25/03/2009
2009-12-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-16AD02SAIL ADDRESS CREATED
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0FL
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR MARIA HILADO
2009-06-17363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / STIJN EHREN / 15/05/2009
2009-05-12288aDIRECTOR APPOINTED CHRISTOPHER HUW HILL
2008-12-30288aDIRECTOR APPOINTED MARIA TERESA HILADO
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED STEVEN HUBRIG KOEHLER
2008-06-11288aDIRECTOR APPOINTED GORDON COUTTS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ORGANON LABORATORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-29
Fines / Sanctions
No fines or sanctions have been issued against ORGANON LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 21ST JANUARY 2002 2002-01-21 Satisfied SCOTTISH ENTERPRISE
STANDARD SECURITY (CLAWBACK) WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 APRIL 2002 AND 2000-08-17 Satisfied THE SCOTTISH MINISTERS
STANDARD SECURITY (REDEMPTION) WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 APRIL 2002 AND 2000-08-17 Satisfied THE SCOTTISH MINISTERS
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 24 MARCH 2000 AND DATED 10 MARCH 2000 AND ALSO 2000-03-15 Satisfied SCOTTISH ENTERPRISE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORGANON LABORATORIES LIMITED

Intangible Assets
Patents
We have not found any records of ORGANON LABORATORIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ORGANON LABORATORIES LIMITED owns 1 domain names.

organon.co.uk  

Trademarks
We have not found any records of ORGANON LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORGANON LABORATORIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ORGANON LABORATORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORGANON LABORATORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORGANON LABORATORIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORGANON LABORATORIES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.