Company NameOrganic Sea Harvest Holdings Limited
Company StatusActive
Company NumberSC366612
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 5 months ago)
Previous NamesDrever Seafoods Ltd and Villa Seafood UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Ove Magnar Thu
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 April 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressPostvegen 13
6018
Alesund
Norway
Director NameMr Domenic Porporo
Date of BirthMay 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed01 April 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleBusiness Owner
Country of ResidenceCanada
Correspondence Address10 Golden Gate Court
Toronto
Ontario M1p3a5
Canada
Director NameMr Tiemen Brouwer
Date of BirthMarch 1989 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressC/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameMr Hugh Mackay Drever
StatusCurrent
Appointed01 April 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressC/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Hugh Mackay Drever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameMr Ernst Jan Kruis
Date of BirthMay 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSaffery Champness Kintail House
Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 894807
Telephone regionTain

Location

Registered AddressC/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hugh Mackay Drever
100.00%
Ordinary

Financials

Year2014
Net Worth£5,931
Cash£25,669
Current Liabilities£19,738

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

22 February 2021Delivered on: 2 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

2 March 2021Registration of charge SC3666120001, created on 22 February 2021 (18 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 November 2020Second filing of a statement of capital following an allotment of shares on 16 June 2020
  • GBP 200,001
(4 pages)
19 October 2020Appointment of Mr Ernst Jan Kruis as a director on 15 June 2020 (2 pages)
7 October 2020Change of details for 2400074 Ontario Inc. as a person with significant control on 16 June 2020 (2 pages)
7 October 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 200.001
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/11/2020
(3 pages)
7 October 2020Notification of Visscher Seafood B.V. as a person with significant control on 16 June 2020 (2 pages)
7 October 2020Change of details for Villa Seafood Group As as a person with significant control on 16 June 2020 (2 pages)
6 October 2020Change of share class name or designation (2 pages)
5 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 October 2020Memorandum and Articles of Association (35 pages)
7 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Notification of 2400074 Ontario Inc. as a person with significant control on 1 August 2016 (2 pages)
20 March 2018Notification of Villa Seafood Group As as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
15 August 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 May 2017Appointment of Domenic Proporo as a director on 1 April 2017 (3 pages)
11 May 2017Appointment of Ove Magnar Thu as a director on 1 April 2017 (3 pages)
11 May 2017Appointment of Domenic Proporo as a director on 1 April 2017 (3 pages)
11 May 2017Appointment of Ove Magnar Thu as a director on 1 April 2017 (3 pages)
17 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
9 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
9 February 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
11 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 50,000
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 133,333
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 50,000
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 133,333
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 50,000
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 50,000
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
19 November 2015Company name changed drever seafoods LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
19 November 2015Company name changed drever seafoods LTD\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption full accounts made up to 31 October 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 October 2010 (11 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (3 pages)
15 December 2009Appointment of Hugh Mackay Drever as a director (3 pages)
15 December 2009Appointment of Hugh Mackay Drever as a director (3 pages)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 October 2009Incorporation (22 pages)
9 October 2009Incorporation (22 pages)