ORIGIN PACKAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

17/06/2517 June 2025 Full accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Change of details for Mr Joseph William Pocock as a person with significant control on 2024-10-08

View Document

13/02/2513 February 2025 Director's details changed for Joseph William Pocock on 2024-10-08

View Document

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

View Accounts

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

15/07/2415 July 2024 Resolutions

View Document

14/06/2414 June 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Satisfaction of charge 070976400001 in full

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

04/07/234 July 2023 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

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registration of charge 070976400003, created on 2021-06-10

View Document

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

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RYAN WADE / 24/08/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM POCOCK / 24/08/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES POCOCK / 24/08/2018

View Document

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

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 21/08/17 STATEMENT OF CAPITAL GBP 1467619

View Document

07/09/177 September 2017 ADOPT ARTICLES 21/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM POCOCK / 26/08/2016

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH RYAN WADE / 26/08/2016

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES POCOCK / 26/08/2016

View Document

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

View Accounts

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM, MELTON HOUSE WYKE WAY, MELTON, EAST YORKSHIRE, HU14 3HH

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/01/1618 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

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

View Accounts

15/05/1515 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1515 May 2015 29/04/15 STATEMENT OF CAPITAL GBP 1467599

View Document

15/05/1515 May 2015 ADOPT ARTICLES 29/04/2015

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

23/04/1523 April 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 11/09/14 STATEMENT OF CAPITAL GBP 1467589

View Document

22/10/1422 October 2014 ADOPT ARTICLES 13/09/2014

View Document

05/06/145 June 2014 10/01/14 STATEMENT OF CAPITAL GBP 500

View Document

16/04/1416 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1224 May 2012 INCREASE AUTH SHARE CAPITAL 13/03/2012

View Document

24/05/1224 May 2012 13/03/12 STATEMENT OF CAPITAL GBP 101

View Document

24/01/1224 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES POCOCK / 08/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RYAN WADE / 08/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM POCOCK / 08/12/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED JOSEPH WILLIAM POCOCK

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH POCOCK

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED JOSEPH WILLIAM POCOCK

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED KEITH RYAN WADE

View Document

15/02/1015 February 2010 08/02/10 STATEMENT OF CAPITAL GBP 98

View Document

08/12/098 December 2009 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