ORIGIN ALLOY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewParticulars of variation of rights attached to shares

View Document

20/08/2520 August 2025 NewChange of share class name or designation

View Document

20/08/2520 August 2025 NewResolutions

View Document

20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2025-08-04

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Current accounting period shortened from 2024-11-30 to 2024-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Notification of Michael Leslie Stanley as a person with significant control on 2020-04-06

View Document

16/11/2116 November 2021 Notification of Andrew John Howe as a person with significant control on 2020-04-06

View Document

16/11/2116 November 2021 Withdrawal of a person with significant control statement on 2021-11-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE STANLEY / 07/09/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM SHAKESPEARE HOUSE SALOP STREET BOLTON LANCASHIRE BL2 1DZ

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE ELIZABETH GREEN

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER KNEE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOWE / 15/05/2016

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/04/1614 April 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/03/1418 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

25/10/1325 October 2013 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

19/04/1319 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED ORIGIN ALLOYS LTD CERTIFICATE ISSUED ON 13/04/11

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1131 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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