UKBizDB.co.uk

ORIGIN 3 LTD

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

This company is commonly known as Origin 3 Ltd. The company was founded 16 years ago and was given the registration number 06370231. The firm's registered office is in BRISTOL. You can find them at 23 Westfield Park 23 Westfield Park, Redland, Bristol, . This company's SIC code is 71112 - Urban planning and landscape architectural activities.

Company Information

Name:ORIGIN 3 LTD
Company Number:06370231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71112 - Urban planning and landscape architectural activities

Office Address & Contact

Registered Address:23 Westfield Park 23 Westfield Park, Redland, Bristol, England, BS6 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT

Secretary15 December 2011Active
23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT

Director16 October 2007Active
23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT

Director19 July 2011Active
St. Brandon's House, 29 Great George Street, Bristol, Great Britain, BS1 5QT

Secretary13 February 2009Active
103 Effingham Road, St Andrews, Bristol, BS6 5AY

Secretary16 October 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary13 September 2007Active
St. Brandon's House, 29 Great George Street, Bristol, Great Britain, BS1 5QT

Director16 October 2007Active
103 Effingham Road, St Andrews, Bristol, BS6 5AY

Director16 October 2007Active
Tyndall House, 17 Whiteladies Road, Bristol, England, BS8 1PB

Director01 January 2011Active
New Lodge, Broomhouse Lane, London, SW6 3DR

Director16 October 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director13 September 2007Active

People with Significant Control

Mr Christopher John Wilson
Notified on:25 April 2019
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Barrie Orton
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:23, Westfield Park, Bristol, United Kingdom, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Accounts

Change account reference date company previous shortened.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Change person secretary company with change date.

Download
2021-10-12Gazette

Gazette filings brought up to date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.