UKBizDB.co.uk

ORIGEN FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Origen Financial Services Limited. The company was founded 24 years ago and was given the registration number 03926629. The firm's registered office is in FARNBOROUGH. You can find them at Infor House, 1 Lakeside Road, Farnborough, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ORIGEN FINANCIAL SERVICES LIMITED
Company Number:03926629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Infor House, 1 Lakeside Road, Farnborough, Hampshire, GU14 6XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 4, 2 Gladiator Way, Farnborough, United Kingdom, GU14 6XN

Secretary24 January 2011Active
Ascent 4, 2 Gladiator Way, Farnborough, United Kingdom, GU14 6XN

Director17 December 2019Active
Ascent 4, 2 Gladiator Way, Farnborough, United Kingdom, GU14 6XN

Director21 April 2011Active
Ascent 4, 2 Gladiator Way, Farnborough, United Kingdom, GU14 6XN

Director10 February 2017Active
Aegon Lochside Crescent, Edinburgh Park, Edinburgh, United Kingdom, EH12 9SE

Director29 March 2022Active
Infor House, 1 Lakeside Road, Farnborough, Hampshire, United Kingdom, GU14 6XP

Director12 January 2024Active
Ascent 4, 2 Gladiator Way, Farnborough, United Kingdom, GU14 6XN

Director31 December 2018Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Secretary29 August 2008Active
Tappie Toorie 6 Dunstan Lane, St. Mellion, Saltash, PL12 6UE

Secretary16 August 2000Active
70 Coombe Lane West, Kingston-Upon-Thames, KT2 7DA

Secretary29 April 2003Active
2 Westerings, Danbury, Chelmsford, CM3 4ND

Secretary28 January 2005Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary16 February 2000Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director05 May 2010Active
39-49 Commercial Road, Southampton, SO15 1GA

Nominee Director16 February 2000Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director12 May 2014Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director09 November 2010Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director16 December 2011Active
Infor House, 1 Lakeside Road, Farnborough, GU14 6XP

Director05 April 2017Active
Sunset House, Museum Hill, Haslemere, GU27 2JR

Director09 March 2006Active
2 Hopetoun Park, Gullane, EH31 2EP

Director01 March 2005Active
Derby House 12 Merchiston Avenue, Edinburgh, EH10 4NY

Director19 June 2006Active
77, Bassett Green Close, Bassett, Southampton, SO16 3QX

Director14 April 2008Active
1st, Floor Pyramid House, Solartron Road, Farnborough, United Kingdom, GU14 7QL

Director12 February 2010Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director09 July 2010Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director15 April 2011Active
Huntly, 32 Gillespie Road, Edinburgh, EH13 0NN

Director14 August 2009Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director02 February 2012Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director01 March 2005Active
6 Braid Avenue, Edinburgh, EH10 6DR

Director05 June 2008Active
Infor House, 1 Lakeside Road, Farnborough, England, GU14 6XP

Director15 June 2012Active
Tappie Toorie 6 Dunstan Lane, St. Mellion, Saltash, PL12 6UE

Director07 July 2000Active
35 Friston Way, Rochester, ME1 2UU

Director06 June 2000Active
1st, Floor Pyramid House, Solartron Road, Farnborough, United Kingdom, GU14 7QL

Director02 February 2012Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director09 November 2010Active
Origen, 40-43 Chancery Lane, London, WC2A 1JA

Director22 July 2008Active

People with Significant Control

Momentum Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ascent 4, 2 Gladiator Way, Farnborough, England, GU14 6XN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Capital

Capital allotment shares.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-12-05Capital

Capital allotment shares.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

Move registers to registered office company with new address.

Download
2022-10-11Address

Move registers to registered office company with new address.

Download
2022-10-11Address

Move registers to registered office company with new address.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-09Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.