ORIGIN COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

20/12/2420 December 2024 Registration of charge 100865110005, created on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Talktalk Telecom Group Limited as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Tim Morris as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Talktalk Finco Limited as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Talktalk Telecom Group Limited as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Talktalk Telecom Limited as a person with significant control on 2024-12-19

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

03/09/243 September 2024 Appointment of Sir Charles William Dunstone as a director on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

03/11/233 November 2023 Registration of charge 100865110004, created on 2023-10-27

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

26/04/2326 April 2023 Appointment of Mr James Donald Smith as a director on 2023-04-17

View Document

06/03/236 March 2023 Certificate of change of name

View Document

03/03/233 March 2023 Change of details for Tosca Iom Finco Limited as a person with significant control on 2023-02-24

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

17/10/2217 October 2022 Satisfaction of charge 100865110001 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 100865110002 in full

View Document

17/10/2217 October 2022 Appointment of Tim Morris as a secretary on 2022-10-13

View Document

17/10/2217 October 2022 Satisfaction of charge 100865110003 in full

View Document

14/10/2214 October 2022 Termination of appointment of Raman Bhatia as a director on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of Vincent Francis Casey as a director on 2022-10-13

View Document

14/10/2214 October 2022 Appointment of Mrs Tristia Adele Harrison as a director on 2022-10-13

View Document

14/10/2214 October 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-10-13

View Document

14/10/2214 October 2022 Cessation of Ovo (S) Energy Services Limited as a person with significant control on 2022-10-13

View Document

14/10/2214 October 2022 Appointment of Mr Phil John Eayres as a director on 2022-10-13

View Document

14/10/2214 October 2022 Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED England to Soapworks Ordsall Lane Salford M5 3TT on 2022-10-14

View Document

14/10/2214 October 2022 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

14/10/2214 October 2022 Termination of appointment of Vincent Casey as a secretary on 2022-10-13

View Document

14/10/2214 October 2022 Notification of Tosca Iom Finco Limited as a person with significant control on 2022-10-13

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Adrian Letts as a director on 2022-03-01

View Document

17/01/2217 January 2022 Termination of appointment of William Thomas Castell as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of David William Walter as a director on 2021-11-30

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF SSE ENERGY SERVICES GROUP LIMITED AS A PSC

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVO (S) ENERGY SERVICES LIMITED

View Document

11/08/2011 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100865110002

View Document

28/01/2028 January 2020 ARTICLES OF ASSOCIATION

View Document

28/01/2028 January 2020 ALTER ARTICLES 17/01/2020

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100865110001

View Document

21/01/2021 January 2020 SECRETARY APPOINTED MR VINCENT CASEY

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY PETER LAWNS

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM NO.1 FORBURY PLACE 43 FORBURY ROAD READING RG1 3JH UNITED KINGDOM

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORBES

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR STEPHEN JAMES FITZPATRICK

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR ADRIAN LETTS

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR VINCENT FRANCIS CASEY

View Document

16/01/2016 January 2020 COMPANY NAME CHANGED SSE RETAIL TELECOMS LIMITED CERTIFICATE ISSUED ON 16/01/20

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WALTER / 26/07/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSE ENERGY SERVICES GROUP LIMITED

View Document

23/05/1823 May 2018 CESSATION OF SSE PLC AS A PSC

View Document

02/04/182 April 2018 CESSATION OF SSE ENERGY SUPPLY LIMITED AS A PSC

View Document

02/04/182 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SSE PLC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ANTHONY EDWARD KEELING

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORRIS

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING RG1 8BU ENGLAND

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / SSE ENERGY SUPPLY LIMITED / 02/10/2017

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 ADOPT ARTICLES 31/03/2016

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company