UKBizDB.co.uk

ORIGIN BROADBAND BUSINESS LIMITED

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

This company is commonly known as Origin Broadband Business Limited. The company was founded 12 years ago and was given the registration number 08027502. The firm's registered office is in ROTHERHAM. You can find them at Origin Broadband, Old Town Hall, Rotherham, South Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ORIGIN BROADBAND BUSINESS LIMITED
Company Number:08027502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Origin Broadband, Old Town Hall, Rotherham, South Yorkshire, England, S60 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director12 April 2012Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director01 July 2023Active
Unit 9, Yorkshire Way, Armthorpe, Doncaster, United Kingdom, DN3 3FB

Director19 November 2012Active
Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER

Director12 April 2012Active

People with Significant Control

Jlo Group Limited
Notified on:01 July 2023
Status:Active
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henri Thierry Leon Wust
Notified on:30 June 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Joseph Bryssau
Notified on:30 June 2016
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:Charlotte House, 500 Charlotte Road, Sheffield, England, S2 4ER
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Resolution

Resolution.

Download
2021-07-16Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-04-30Address

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

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Address

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

Download

Copyright © 2024. All rights reserved.