ORIGIN TECHNICAL BUSINESS SERVICES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a members' voluntary winding up

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-26

View Document

16/09/2316 September 2023 Appointment of a voluntary liquidator

View Document

25/07/2325 July 2023 Removal of liquidator by court order

View Document

02/05/232 May 2023 Termination of appointment of Luca Sutera as a director on 2023-04-30

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to 1 More London Place London SE1 2AF on 2022-11-08

View Document

08/11/228 November 2022 Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Appointment of a voluntary liquidator

View Document

08/11/228 November 2022 Declaration of solvency

View Document

07/11/227 November 2022 Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU

View Document

04/11/224 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/11/224 November 2022

View Document

18/10/2218 October 2022

View Document

18/10/2218 October 2022

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021

View Document

18/12/2118 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

18/12/2118 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Statement of capital on 2021-12-14

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

22/11/2122 November 2021 Appointment of Mr David Sing as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

22/11/2122 November 2021 Director's details changed for Mr Luca Sutera on 2021-11-22

View Document

06/10/216 October 2021 Appointment of Mr Luca Sutera as a director on 2021-10-06

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
CONTROLPOINT HOUSE CARRWOOD ROAD
CHESTERFIELD
DERBYSHIRE
S41 9QB
ENGLAND

View Document

09/10/149 October 2014 SECRETARY APPOINTED MR JOHN MCMORROW

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DAVID RUSSELL GIBSON

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY GREASLEY

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY ANTONY GREASLEY

View Document

08/10/148 October 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEWS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL GREEN

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/08/1426 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1418 August 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR NEIL ANTHONY GREEN

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KEMMITT

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
FUSION HOUSE
CHESTERFIELD TRADING ESTATE
CHESTERFIELD
DERBYSHIRE
S41 9PZ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL KEMMITT / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HAMSHAW / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FREDERICK GREASLEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK MATTHEWS / 10/11/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED MR STEPHEN WILLIAM HAMSHAW

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ERIC BRIDGSTOCK

View Document

15/12/0815 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/015 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

31/05/0131 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 340 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2SP

View Document

16/02/0116 February 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED ENERGY WORLD (U.K.) LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99

View Document

19/04/9919 April 1999 S366A DISP HOLDING AGM 30/03/99

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH PE6 8EA

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

15/12/9815 December 1998 REDESIGNATION OF SHARES 03/12/98

View Document

01/12/981 December 1998 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