ORIGIN TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-08-30

View Document

13/05/2413 May 2024 Termination of appointment of Marcus John Bamberg as a director on 2024-04-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

19/10/2319 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Confirmation statement made on 2022-04-19 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-30

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 85 FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL ROCK / 21/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM UNIT 1D ONE OAKS COURT WARWICK ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1GS ENGLAND

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF PSC STATEMENT ON 08/08/2018

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/06/1624 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM RECO HOUSE 2ND FLOOR 928 HIGH ROAD LONDON N12 9RW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY OAKSHETT

View Document

02/07/152 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR MARCUS JOHN BAMBERG

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 24 KENYON STREET LONDON SW6 6LD ENGLAND

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM SUITE C 1 JUPITER COURT 10 - 12 TOWORTH RISE SOUTH SURBITON SURREY KT5 9NN

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/05/1415 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM SUITE C 1JUPITER COURT 10-12 TOLWORTH RISE SOUTH SURBITON SURREY KT5 9NN UNITED KINGDOM

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT 4 BROOMHOUSE STUDIOS 50 SULIVAN ROAD LONDON SW6 3DX UNITED KINGDOM

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS BAMBERG

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY STUART OAKSHETT / 08/05/2012

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM UNIT 5 THE PIPER BUILDING PETERBOROUGH ROAD LONDON SW6 3EF

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL ROCK / 19/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 113 HIGH STREET SLOUGH BERKS SL1 1DH ENGLAND

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM UNIT 5 THE PIPER BUILDING PETERBOROUGH ROAD FULHAM LONDON SW6 3EF

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY OAKSHETT / 11/06/2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/05/0623 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: UNIT 4C THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: UNIT 4C THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW

View Document

24/08/0424 August 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/033 December 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/08/0327 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

14/12/0114 December 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/04/0019 April 2000 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