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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT | Secretary | 15 December 2011 | Active |
23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT | Director | 16 October 2007 | Active |
23 Westfield Park, Redland, Bristol, United Kingdom, BS6 6LT | Director | 19 July 2011 | Active |
St. Brandon's House, 29 Great George Street, Bristol, Great Britain, BS1 5QT | Secretary | 13 February 2009 | Active |
103 Effingham Road, St Andrews, Bristol, BS6 5AY | Secretary | 16 October 2007 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 13 September 2007 | Active |
St. Brandon's House, 29 Great George Street, Bristol, Great Britain, BS1 5QT | Director | 16 October 2007 | Active |
103 Effingham Road, St Andrews, Bristol, BS6 5AY | Director | 16 October 2007 | Active |
Tyndall House, 17 Whiteladies Road, Bristol, England, BS8 1PB | Director | 01 January 2011 | Active |
New Lodge, Broomhouse Lane, London, SW6 3DR | Director | 16 October 2007 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 13 September 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Officers | Change person secretary company with change date. | Download |
2021-10-12 | Gazette | Gazette filings brought up to date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Capital | Capital allotment shares. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.