This company is commonly known as Origin Print Solutions Limited. The company was founded 18 years ago and was given the registration number 05535263. The firm's registered office is in WILMSLOW. You can find them at Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | ORIGIN PRINT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05535263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2005 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, England, SK9 3HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, The Orchards, Roecliffe, Boroughbridge, England, YO51 9LY | Secretary | 01 November 2019 | Active |
121a, Grenville Street, Stockport, United Kingdom, SK3 9EU | Director | 24 January 2024 | Active |
Suite 1, Deanway Technology Centre 2, Wilmslow Road, Handforth, Wilmslow, England, SK9 3HW | Secretary | 31 October 2014 | Active |
Holmes Beaumont & Holroyd, 15 Ropergate End, Pontefract, WF8 1JT | Secretary | 12 August 2005 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Secretary | 12 August 2005 | Active |
Riverside, The Orchards, Roecliffe, Boroughbridge, York, England, YO51 9LY | Director | 12 August 2005 | Active |
Regency House, Westminster Place York Business Park, York, YO26 6RW | Corporate Nominee Director | 12 August 2005 | Active |
Mr Thomas Avery | ||
Notified on | : | 31 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 121a, Grenville Street, Stockport, United Kingdom, SK3 9EU |
Nature of control | : |
|
Mr Stephen Thomas Avery | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Riverside, Roecliffe, York, England, YO51 9LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Capital | Capital return purchase own shares. | Download |
2024-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-22 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.