THE ORIGIN HEALTH AND FITNESS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

07/05/257 May 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Change of details for Mr Kevin Alan Reynolds as a person with significant control on 2023-07-28

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 164-166 HIGH ROAD ILFORD ESSEX IG1 1LL ENGLAND

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE SCOTT

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE SCOTT

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

07/02/187 February 2018 01/03/17 STATEMENT OF CAPITAL GBP 110

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/07/1729 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045493390003

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MISS NATALIE SCOTT

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN REYNOLDS / 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN REYNOLDS / 01/02/2017

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH

View Document

18/11/1118 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN REYNOLDS / 18/12/2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED MISS NATALIE SCOTT

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT SYKES

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 105 SUTTONS LANE HORNCHURCH ESSEX RM12 6RR

View Document

25/04/0725 April 2007 SUBDIVISION 28/02/07

View Document

25/04/0725 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0725 April 2007 CAPITALISE £61.32 28/02/07

View Document

25/04/0725 April 2007 S-DIV 28/02/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0510 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information