Advanced company searchLink opens in new window

THE ORIGINAL INVESTMENT COMPANY LIMITED

Company number 07863578

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)
29 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
16 Feb 2016 AD01 Registered office address changed from Summer Lake Spine Road South Cerney Cirencester Gloucestershire GL7 5LW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 16 February 2016
08 Feb 2016 4.70 Declaration of solvency
08 Feb 2016 600 Appointment of a voluntary liquidator
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-27
08 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
12 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 30 April 2014
13 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
23 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
14 Feb 2013 CERTNM Company name changed cotswold park rangers LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-01-18
07 Feb 2013 CONNOT Change of name notice
17 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
25 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 10,000
25 Apr 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2012 AP01 Appointment of Mr Philip Victor Masters as a director
29 Nov 2011 NEWINC Incorporation