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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 31 January 2024 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 26 February 2019 | Active |
24 Grassington Road, Skipton, BD23 1LL | Secretary | 12 November 2004 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 16 September 2004 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 21 March 2018 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 26 March 2015 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 26 February 2016 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 26 February 2019 | Active |
15 Evesham Avenue, Abbey Manopr Park, Yeovil, BA21 3SP | Director | 12 November 2004 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 26 March 2015 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 21 March 2018 | Active |
The Chapel, 4 Chapel Mews, Burnley Road East, Whitewell Bottom, Rossendale, BB4 9NT | Director | 12 November 2004 | Active |
6 Grosvenor Crescent Mews, London, SW1X 7EU | Director | 12 November 2004 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 25 April 2017 | Active |
9 Richmond Green, Richmond Road, Bowdon, WA14 2UB | Director | 26 July 2005 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 04 December 2017 | Active |
24 Grassington Road, Skipton, BD23 1LL | Director | 12 November 2004 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 25 April 2017 | Active |
2 The Armitage, East Morton, BD20 5RJ | Director | 12 November 2004 | Active |
40 Jameson Drive, Corbridge, NE45 5EX | Director | 12 November 2004 | Active |
Yew House Private Road, Rodborough Common, Stroud, GL5 5BT | Director | 12 November 2004 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 13 August 2013 | Active |
Maple Lodge, New Road Brandesburton, East Riding, YO25 8RX | Director | 12 November 2004 | Active |
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 12 January 2009 | Active |
54 Lombard Street, London, EC3P 3AH | Director | 15 November 2004 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 18 September 2014 | Active |
C/O The Factory Shop Ltd, Orient Business Park, Billington Road, Burnley, BB11 5UB | Director | 26 February 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 September 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.