ORIGIN STORAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/10/2429 October 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/01/247 January 2024 Full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

05/12/235 December 2023 Director's details changed for Mr Stuart Eling on 2023-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Accounts for a small company made up to 2021-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

05/01/225 January 2022 Secretary's details changed for Madeleine Panter on 2020-03-05

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

17/04/2017 April 2020 DIRECTORS AUTHORISED TO ENTER THE GUARANTEE 28/02/2020

View Document

17/04/2017 April 2020 25/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041175520008

View Document

05/03/205 March 2020 CESSATION OF ANDREW CORDIAL AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIGIN STORAGE HOLDINGS LTD

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW CORDIAL

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041175520007

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041175520006

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 01/05/18 STATEMENT OF CAPITAL GBP 810

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR STUART ELING

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MS MADELEINE PANTER

View Document

22/06/1822 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MADELINE PANTER / 22/06/2018

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041175520005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1812 February 2018 ADOPT ARTICLES 08/02/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

02/09/172 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY CHERYL NIXON

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MADELINE PANTER

View Document

11/01/1211 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CORDIAL / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL MATTHEWS / 01/10/2009

View Document

05/12/095 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/095 December 2009 05/12/09 STATEMENT OF CAPITAL GBP 730

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER

View Document

29/07/0929 July 2009 AUDITOR'S RESIGNATION

View Document

12/12/0812 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/06/083 June 2008 SECRETARY APPOINTED CHERYL MATTHEWS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY DIANE EDWORTHY

View Document

12/02/0812 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 AUDITOR'S RESIGNATION

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 44-46 OLD STEINE BRIGHTON EAST SUSSEX DN1 1NH

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: OPTIONS HOUSE 31-33 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3DP

View Document

06/08/026 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 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