ORIGIN GROUP HOLDCO LIMITED

Company Documents

DateDescription
04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/04/242 April 2024

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

18/10/2318 October 2023 Registration of charge 087849510005, created on 2023-10-12

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

10/08/2110 August 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

10/08/2110 August 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087849510003

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087849510001

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087849510002

View Document

13/08/1813 August 2018 ADOPT ARTICLES 25/07/2018

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM DAWES FARM BOGNOR ROAD HORSHAM WEST SUSSEX RH12 3SH

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

07/08/187 August 2018 CESSATION OF AUGUST EQUITY PARTNERS III GP LIMITED AS A PSC

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMS

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROBBELAAR

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOBBS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MRS CATHERINE BECK

View Document

12/03/1812 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS SUSAN JANE GROBBELAAR

View Document

22/03/1722 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MICHAEL ANTHONY TIMS

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH WARNER

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TIMOTHY LONSDALE / 17/11/2016

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON BADELEK

View Document

02/08/162 August 2016 DIRECTOR APPOINTED KEITH WARNER

View Document

02/08/162 August 2016 DIRECTOR APPOINTED SHARON MICHELLE BADELEK

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES

View Document

12/02/1612 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087849510002

View Document

02/12/152 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED WESTPOINT GROUP HOLDCO LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

17/04/1517 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 5030.00

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/03/155 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/155 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/155 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 4955.00

View Document

25/02/1525 February 2015 SOLVENCY STATEMENT DATED 15/02/15

View Document

25/02/1525 February 2015 REDUCE ISSUED CAPITAL 15/02/2015

View Document

25/02/1525 February 2015 STATEMENT BY DIRECTORS

View Document

25/02/1525 February 2015 25/02/15 STATEMENT OF CAPITAL GBP 5030.00

View Document

23/12/1423 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM, 10 SLINGSBY PLACE, ST MARTIN'S COURTYARD, LONDON, WC2E 9AB, UNITED KINGDOM

View Document

15/12/1415 December 2014 PREVSHO FROM 31/03/2015 TO 30/06/2014

View Document

09/12/149 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 5030.00

View Document

27/11/1427 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1414 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/1414 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 4705.06

View Document

06/11/146 November 2014 SOLVENCY STATEMENT DATED 05/11/14

View Document

06/11/146 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 5030.00

View Document

06/11/146 November 2014 REDUCE ISSUED CAPITAL 05/11/2014

View Document

06/11/146 November 2014 STATEMENT BY DIRECTORS

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087849510001

View Document

14/03/1414 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 5030.00

View Document

24/02/1424 February 2014 SECOND FILING FOR FORM SH01

View Document

12/02/1412 February 2014 11/01/14 STATEMENT OF CAPITAL GBP 5001.15

View Document

22/01/1422 January 2014 SUB-DIVISION 11/01/14

View Document

22/01/1422 January 2014 ADOPT ARTICLES 11/01/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED STEVEN DUNCAN

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED PHILIP RATTLE

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MATTHEW CLIVE DOBBS

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HAWKES

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED OVAL (2267) LIMITED CERTIFICATE ISSUED ON 20/01/14

View Document

22/11/1322 November 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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