ORIGIN ANALYTICAL LTD

Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Registration of charge 074018200004, created on 2024-04-03

View Document

12/01/2412 January 2024 Appointment of Professor Alan Raymond Butcher as a director on 2024-01-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

25/08/2325 August 2023 Accounts for a small company made up to 2022-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

03/03/153 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

20/12/1420 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074018200002

View Document

13/10/1413 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074018200001

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

14/10/1314 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/11/126 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 COMPANY NAME CHANGED CHEMOSTRAT ANALYTICAL LTD CERTIFICATE ISSUED ON 07/06/12

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1230 May 2012 SECRETARY APPOINTED MRS RUTH ESTHER BRIDGE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR WILLIAM JAMES BOOTH

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/11/119 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR JOHN MARTIN

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED DR TIMOTHY JOHN PEARCE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD MERRICK

View Document

31/08/1131 August 2011 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

08/10/108 October 2010 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