Advanced company searchLink opens in new window

ORIGIN TECHNICAL BUSINESS SERVICES LIMITED

Company number 03676756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 AA Full accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
03 Jan 2016 AA Full accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
01 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 200
09 Oct 2014 AP03 Appointment of Mr John Mcmorrow as a secretary on 6 October 2014
09 Oct 2014 AP01 Appointment of Mr John Mcmorrow as a director on 6 October 2014
09 Oct 2014 AP01 Appointment of Mr David Russell Gibson as a director on 6 October 2014
09 Oct 2014 AP01 Appointment of Mr Philip Bellamy-Lee as a director on 6 October 2014
09 Oct 2014 AD01 Registered office address changed from Controlpoint House Carrwood Road Chesterfield Derbyshire S41 9QB England to Ship Canal House 98 King Street Manchester M2 4WU on 9 October 2014
08 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
08 Oct 2014 TM01 Termination of appointment of Antony Frederick Greasley as a director on 6 October 2014
08 Oct 2014 TM01 Termination of appointment of Neil Anthony Green as a director on 6 October 2014
08 Oct 2014 TM01 Termination of appointment of Stephen William Hamshaw as a director on 6 October 2014
08 Oct 2014 TM01 Termination of appointment of Simon Patrick Matthews as a director on 6 October 2014
08 Oct 2014 TM02 Termination of appointment of Antony Frederick Greasley as a secretary on 6 October 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Aug 2014 MR04 Satisfaction of charge 1 in full
18 Aug 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
01 May 2014 AP01 Appointment of Mr Neil Anthony Green as a director
07 Apr 2014 TM01 Termination of appointment of Mark Kemmitt as a director
05 Mar 2014 AD01 Registered office address changed from Fusion House Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ on 5 March 2014
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders