ORIGIN COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/08/2414 August 2024 Change of details for Mr Ruairidh Andrew Cooper as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Registered office address changed from Office 9 Huntly Business Centre Gordon Street Huntly AB54 8FG Scotland to Barleywood Eastertown Oldmeldrum Inverurie AB51 0HB on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Neil Campbell Baxter as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Neil Campbell Baxter on 2024-08-14

View Document

14/08/2414 August 2024 Director's details changed for Mr Ruairidh Andrew Cooper on 2024-08-14

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Notification of Neil Campbell Baxter as a person with significant control on 2024-02-23

View Document

13/03/2413 March 2024 Appointment of Neil Campbell Baxter as a director on 2024-02-23

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Change of details for Mr Ruairidh Andrew Cooper as a person with significant control on 2024-02-23

View Document

27/02/2427 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Director's details changed for Mr Ruairidh Andrew Cooper on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Ruairidh Andrew Cooper as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Registered office address changed from Marnoch Lodge Bridge of Marnoch Huntly Aberdeenshire AB54 7UE to Office 9 Huntly Business Centre Gordon Street Huntly AB54 8FG on 2022-12-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

02/06/152 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRIDH ANDREW COOPER / 31/03/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM EDINKILLIE HOUSE DURRIS BANCHORY AB31 6BU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM WHITHALL HOUSE, 33 YEAMAN SHORE DUNDEE DD1 4BJU

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUAIRIDH ANDREW COOPER / 01/02/2012

View Document

05/01/125 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

27/05/1127 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR RUAIRIDH ANDREW COOPER

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANET ARMELL

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM NUESTRO CASA MERCURYLANE CROFT KIRKTON, ST CYRUS MONTROSE ANGUS DD10 0BW

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY JANET ARMELL

View Document

01/03/111 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET EVELYN ARMELL / 10/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMELL

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/06/076 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/06/9723 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/08/918 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9131 July 1991 COMPANY NAME CHANGED ACTIVEBASIC LIMITED CERTIFICATE ISSUED ON 01/08/91

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 31/05/91

View Document

31/05/9131 May 1991 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