ORIGIN ALLOY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Particulars of variation of rights attached to shares |
20/08/2520 August 2025 New | Change of share class name or designation |
20/08/2520 August 2025 New | Resolutions |
20/08/2520 August 2025 New | Memorandum and Articles of Association |
18/08/2518 August 2025 New | Statement of capital following an allotment of shares on 2025-08-04 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-15 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/08/2427 August 2024 | Current accounting period shortened from 2024-11-30 to 2024-08-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-11-30 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-15 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Notification of Michael Leslie Stanley as a person with significant control on 2020-04-06 |
16/11/2116 November 2021 | Notification of Andrew John Howe as a person with significant control on 2020-04-06 |
16/11/2116 November 2021 | Withdrawal of a person with significant control statement on 2021-11-16 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
26/11/2026 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE STANLEY / 07/09/2020 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM SHAKESPEARE HOUSE SALOP STREET BOLTON LANCASHIRE BL2 1DZ |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, SECRETARY LOUISE ELIZABETH GREEN |
16/06/2016 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER KNEE |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
16/08/1816 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HOWE / 15/05/2016 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | 30/11/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
14/04/1614 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/03/153 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/03/1418 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/11/135 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
25/10/1325 October 2013 | PREVSHO FROM 31/01/2013 TO 30/11/2012 |
19/04/1319 April 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/10/125 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
27/02/1227 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
13/04/1113 April 2011 | COMPANY NAME CHANGED ORIGIN ALLOYS LTD CERTIFICATE ISSUED ON 13/04/11 |
13/04/1113 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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