THE ORIGIN HEALTH AND FITNESS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Confirmation statement made on 2025-02-25 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Change of details for Mr Kevin Alan Reynolds as a person with significant control on 2023-07-28 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 164-166 HIGH ROAD ILFORD ESSEX IG1 1LL ENGLAND |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, SECRETARY NATALIE SCOTT |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NATALIE SCOTT |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
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 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
07/02/187 February 2018 | 01/03/17 STATEMENT OF CAPITAL GBP 110 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/07/1729 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 045493390003 |
12/05/1712 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/04/1710 April 2017 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
16/02/1716 February 2017 | DIRECTOR APPOINTED MISS NATALIE SCOTT |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN REYNOLDS / 16/02/2017 |
16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN REYNOLDS / 01/02/2017 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/02/1612 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
14/11/1514 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/02/1518 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/02/1411 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
05/11/135 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
02/10/132 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
06/08/136 August 2013 | FULL ACCOUNTS MADE UP TO 31/10/12 |
26/10/1226 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM FIRST FLOOR 114-116 CURTAIN ROAD LONDON EC2A 3AH |
18/11/1118 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
23/05/1123 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/12/0918 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALAN REYNOLDS / 18/12/2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/05/098 May 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
09/04/099 April 2009 | SECRETARY APPOINTED MISS NATALIE SCOTT |
10/02/0910 February 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT SYKES |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/11/074 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 105 SUTTONS LANE HORNCHURCH ESSEX RM12 6RR |
25/04/0725 April 2007 | SUBDIVISION 28/02/07 |
25/04/0725 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0725 April 2007 | CAPITALISE £61.32 28/02/07 |
25/04/0725 April 2007 | S-DIV 28/02/07 |
25/10/0625 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/03/062 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/10/0510 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
09/04/039 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0227 October 2002 | NEW SECRETARY APPOINTED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
27/10/0227 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
24/10/0224 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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