ORIGIN SERIES ATHLETIC LTD

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 no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/12/236 December 2023 Change of details for Mr Mark John Wood as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from 74 Ratcliff Court Barleyfields Bristol BS2 0FD England to 102 Ridgeway Lane Bristol BS14 9PH on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from 102 Ridgeway Lane Bristol BS14 9PH England to 102 Ridgeway Lane Bristol BS14 9PH on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Miss Kate Felicity Slee on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Mark John Wood on 2023-12-06

View Document

06/12/236 December 2023 Change of details for Miss Kate Felicity Slee as a person with significant control on 2023-12-06

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Director's details changed for Mr Mark John Wood on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 7 Harebell Road Emersons Green Bristol BS16 7LY England to 74 Ratcliff Court Barleyfields Bristol BS2 0FD on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Mark John Wood as a person with significant control on 2023-06-06

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

08/04/218 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 74 BARLEYFIELDS BRISTOL BS2 0FD ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW HEDLEY / 24/07/2019

View Document

08/07/198 July 2019 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