ORIGIN DEVELOPMENT SOLUTIONS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Declaration of solvency

View Document

17/03/2517 March 2025 Registered office address changed from Marsland Chambers 1a Marsland Road Sale M33 3HP United Kingdom to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2025-03-17

View Document

17/03/2517 March 2025 Resolutions

View Document

17/03/2517 March 2025 Appointment of a voluntary liquidator

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

14/02/2514 February 2025 Previous accounting period shortened from 2025-04-30 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom to Marsland Chambers 1a Marsland Road Sale M33 3HP on 2025-01-28

View Document

05/08/245 August 2024 Termination of appointment of Andrew Nicholas Holman as a director on 2024-07-18

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/02/2327 February 2023 Change of details for Lindsey Ann Holman as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM ASHGATES CORPORATE SERVICES LTD 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DE24 8HG

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANN HOLMAN / 19/02/2013

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ANN HOLMAN / 19/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS HOLMAN / 19/02/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS HOLMAN / 19/02/2010

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY ANN HOLMAN / 19/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/04/08

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: WHARF LODGE, 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 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