You are here: bizstats.co.uk > a-z index > O list > OW list

Ows Agri Ltd LONDON


Founded in 2016, Ows Agri, classified under reg no. 10057006 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, London the company has been in the business for eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Fiona E. and Anthony J.. In addition one secretary - Lisa S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ows Agri Ltd Address / Contact

Office Address 70 Grosvenor Street
Town London
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10057006
Date of Incorporation Fri, 11th Mar 2016
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 25 August 2022

Fiona E.

Position: Director

Appointed: 25 August 2022

Anthony J.

Position: Director

Appointed: 06 July 2017

Mohammad S.

Position: Director

Appointed: 11 December 2018

Resigned: 25 August 2022

Geoffrey C.

Position: Secretary

Appointed: 11 December 2018

Resigned: 08 April 2022

Peggy C.

Position: Director

Appointed: 11 December 2018

Resigned: 20 March 2020

Sylvio P.

Position: Director

Appointed: 11 December 2018

Resigned: 04 October 2019

John F.

Position: Secretary

Appointed: 17 March 2016

Resigned: 27 March 2018

Peter K.

Position: Director

Appointed: 17 March 2016

Resigned: 25 August 2022

John H.

Position: Director

Appointed: 17 March 2016

Resigned: 06 July 2017

Michael P.

Position: Director

Appointed: 11 March 2016

Resigned: 27 March 2018

John F.

Position: Director

Appointed: 11 March 2016

Resigned: 17 March 2016

Howard N.

Position: Director

Appointed: 11 March 2016

Resigned: 27 March 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Grosvenor Food & Agtech Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Origin Inc that put Princeton, United States as the official address. This PSC has a legal form of "a delaware corporation", owns 25-50% shares. This PSC owns 25-50% shares.

Grosvenor Food & Agtech Limited

70 Grosvenor Street, Eccleston, London, W1K 3JP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03221116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Origin Inc

2 Research Way Third Floor, Princeton, 08450, United States

Legal authority Delaware Code
Legal form Delaware Corporation
Country registered Usa
Place registered Delaware
Registration number Na
Notified on 6 April 2016
Ceased on 27 March 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates Saturday 2nd March 2024
filed on: 5th, March 2024
Free Download (3 pages)

Company search