ORIGIN PRIMARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

03/01/253 January 2025 Registered office address changed from 164-180 Union Street Union Street Unit 311 London SE1 0LH England to 164-180 Union Street Unit 311 London SE1 0LH on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 164-180 Union Street London SE1 0LH United Kingdom to 164-180 Union Street Union Street Unit 311 London SE1 0LH on 2025-01-03

View Document

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

View Accounts

02/10/242 October 2024 Registered office address changed from 164-180 Union Street Print Rooms - Unit 509 London SE1 0LH England to 164-180 Union Street London SE1 0LH on 2024-10-02

View Document

09/08/249 August 2024 Appointment of Ms Monika Anna Fuchs as a director on 2024-08-05

View Document

09/08/249 August 2024 Termination of appointment of Guido Wille as a director on 2024-08-05

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-18

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-07-13

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

14/01/2314 January 2023 Second filing of Confirmation Statement dated 2022-05-03

View Document

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

View Accounts

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-13

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

05/01/225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-21

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

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

View Accounts

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM METAL BOX FACTORY, UNIT 518 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

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

View Accounts

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

23/11/2023 November 2020 ARTICLES OF ASSOCIATION

View Document

18/11/2018 November 2020 SECOND FILED SH01 - 09/11/20 STATEMENT OF CAPITAL GBP 36.9162

View Document

17/11/2017 November 2020 ADOPT ARTICLES 02/10/2020

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 09/11/20 STATEMENT OF CAPITAL GBP 36.9083

View Document

16/11/2016 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 36.9083

View Document

13/11/2013 November 2020 SECOND FILED SH01 - 09/11/20 STATEMENT OF CAPITAL GBP 36.9004

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR ARNAUD DELESTIENNE

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR PHILIPPE MUELLER

View Document

09/11/209 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 36.91

View Document

27/10/2027 October 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

02/07/202 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 25.6811

View Document

29/11/1929 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 25.6247

View Document

27/11/1927 November 2019 26/11/19 STATEMENT OF CAPITAL GBP 22.5665

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN RAJA PALANIAPPAN / 18/11/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM METAL BOX FACTORY, UNIT 518 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 22.3375

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/02/1813 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 22.3285

View Document

05/06/175 June 2017 22/03/17 STATEMENT OF CAPITAL GBP 22.1635

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 06/02/17 STATEMENT OF CAPITAL GBP 21.9889

View Document

25/01/1725 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 21.6036

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/12/1616 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1612 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 19.7147

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 17.4407

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVIN RAJA PALANIAPPAN / 01/10/2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 71 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

15/01/1615 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 17.3564

View Document

07/12/157 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 16.9344

View Document

07/12/157 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 13.9858

View Document

07/12/157 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 71 SHELTON STREET SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O WEWORK 1 FORE STREET LONDON EC2Y 9DT UNITED KINGDOM

View Document

16/11/1516 November 2015 ADOPT ARTICLES 06/08/2015

View Document

16/11/1516 November 2015 15/10/15 STATEMENT OF CAPITAL GBP 11.5663

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM C/O WEWORK 1 FORE STREET LONDON EC2Y 5EJ UNITED KINGDOM

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O WEWORK 1 FORE STREET LONDON UNITED KINGDOM

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 71 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/08/153 August 2015 26/05/15 STATEMENT OF CAPITAL GBP 10.6383

View Document

17/07/1517 July 2015 ADOPT ARTICLES 18/05/2015

View Document

08/07/158 July 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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