UKBizDB.co.uk

ORIGINAL FS HOLDINGS LIMITED

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

This company is commonly known as Original Fs Holdings Limited. The company was founded 19 years ago and was given the registration number 05233577. The firm's registered office is in BILLINGTON ROAD, BURNLEY. You can find them at C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ORIGINAL FS HOLDINGS LIMITED
Company Number:05233577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:26 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, East Lancashire, BB11 5UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director31 January 2024Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2019Active
24 Grassington Road, Skipton, BD23 1LL

Secretary12 November 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 September 2004Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director21 March 2018Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 March 2015Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2016Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2019Active
15 Evesham Avenue, Abbey Manopr Park, Yeovil, BA21 3SP

Director12 November 2004Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 March 2015Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director21 March 2018Active
The Chapel, 4 Chapel Mews, Burnley Road East, Whitewell Bottom, Rossendale, BB4 9NT

Director12 November 2004Active
6 Grosvenor Crescent Mews, London, SW1X 7EU

Director12 November 2004Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director25 April 2017Active
9 Richmond Green, Richmond Road, Bowdon, WA14 2UB

Director26 July 2005Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director04 December 2017Active
24 Grassington Road, Skipton, BD23 1LL

Director12 November 2004Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director25 April 2017Active
2 The Armitage, East Morton, BD20 5RJ

Director12 November 2004Active
40 Jameson Drive, Corbridge, NE45 5EX

Director12 November 2004Active
Yew House Private Road, Rodborough Common, Stroud, GL5 5BT

Director12 November 2004Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director13 August 2013Active
Maple Lodge, New Road Brandesburton, East Riding, YO25 8RX

Director12 November 2004Active
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX

Director12 January 2009Active
54 Lombard Street, London, EC3P 3AH

Director15 November 2004Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director18 September 2014Active
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB

Director26 February 2016Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 September 2004Active

People with Significant Control

Ofs (Ds) Acquisitions Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Orient Business Park, Billington Road, Burnley, England, BB11 5UB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.