ORIGIN 3 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

10/04/2510 April 2025 Previous accounting period shortened from 2025-05-30 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Termination of appointment of Josie Ida Cornelia Orton as a secretary on 2025-02-18

View Document

03/03/253 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Total exemption full accounts made up to 2021-05-30

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-05-31

View Document

13/10/2113 October 2021 Secretary's details changed for Mrs Josie Ida Cornelia Orton on 2020-08-14

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

11/10/2111 October 2021 Director's details changed for Mr Jonathan Barrie Orton on 2020-06-26

View Document

11/10/2111 October 2021 Director's details changed for Mr Jonathan Barrie Orton on 2020-08-14

View Document

11/10/2111 October 2021 Change of details for Mr Christopher John Wilson as a person with significant control on 2020-08-14

View Document

11/10/2111 October 2021 Change of details for Mr Christopher John Wilson as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Jonathan Barrie Orton as a person with significant control on 2020-06-26

View Document

11/10/2111 October 2021 Change of details for Mr Jonathan Barrie Orton as a person with significant control on 2019-04-25

View Document

11/10/2111 October 2021 Change of details for Mr Jonathan Barrie Orton as a person with significant control on 2020-08-14

View Document

11/10/2111 October 2021 Notification of Christopher John Wilson as a person with significant control on 2019-04-25

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2019-04-25

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Christopher John Wilson on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mr Christopher John Wilson on 2020-08-14

View Document

11/10/2111 October 2021 Registered office address changed from 23 Westfield Park 23 Westfield Park Redland Bristol BS6 6LT England to 23 Westfield Park Redland Bristol BS6 6LT on 2021-10-11

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM TYNDALL HOUSE 17 WHITELADIES ROAD BRISTOL BS8 1PB

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN DANKS

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/03/1829 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063702310001

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/10/1321 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSIE IDA CORNELIA ORTON / 31/05/2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 127 HAMPTON ROAD REDLAND BRISTOL BS6 6JE

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/09/1220 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSIE IDA CORNELIA ORTON / 12/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARRIE ORTON / 12/09/2012

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1211 January 2012 11/01/12 STATEMENT OF CAPITAL GBP 50

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER AYTON

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MRS JOSIE IDA CORNELIA ORTON

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR COLIN MARK DANKS

View Document

30/09/1130 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILSON

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY ROGER AYTON

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1021 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER LEWIS AYTON / 12/09/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ORTON / 12/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER LEWIS AYTON / 12/09/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO KIRBY

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM THE GEORGIAN HOUSE GAS FERRY ROAD BRISTOL BS1 6UN UK

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED APG PLANNING LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BIGNELL

View Document

11/03/0911 March 2009 SECRETARY APPOINTED ROGER LEWIS AYTON

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM GEORGIAN HOUSE BRISTOL BRISTOL BS1 6UN

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER AYTON / 13/09/2008

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/05/08

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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