Warning: file_put_contents(c/da349273fd3718404b2ead9649c1f389.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/edd0fced465a61011b54f0d4930f5fac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Original Issue Limited, BR3 4QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORIGINAL ISSUE LIMITED

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

This company is commonly known as Original Issue Limited. The company was founded 10 years ago and was given the registration number 08630840. The firm's registered office is in BECKENHAM. You can find them at 38 Sidney Road, , Beckenham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ORIGINAL ISSUE LIMITED
Company Number:08630840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:38 Sidney Road, Beckenham, England, BR3 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Sidney Road, Beckenham, England, BR3 4QA

Secretary30 July 2013Active
38, Sidney Road, Beckenham, England, BR3 4QA

Director30 July 2013Active
30, Yarrow Drive, Harrogate, United Kingdom, HG3 2XD

Director30 July 2013Active
40 Otley Road, Killinghall, Harrogate, United Kingdom, HG3 2DW

Director30 July 2013Active
6, 172 Beckenham Road, Beckenham, England, BR3 4RJ

Director01 January 2014Active
26, Barrow Road, Kenilworth, England, CV8 1EH

Director29 February 2020Active

People with Significant Control

Mrs Samantha Jayne Bradley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:30, Yarrow Drive, Harrogate, England, HG3 2XD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Stephanie Jayne Kent
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:40, Otley Road, Harrogate, England, HG3 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander David Kent
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:38, Sidney Road, Beckenham, England, BR3 4QA
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Accounts

Accounts with accounts type dormant.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-11Dissolution

Dissolution withdrawal application strike off company.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-30Dissolution

Dissolution application strike off company.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-09-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-29Capital

Capital allotment shares.

Download
2020-02-29Officers

Appoint person director company with name date.

Download
2020-02-29Address

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

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Capital

Capital cancellation shares.

Download
2017-08-01Capital

Capital return purchase own shares.

Download
2017-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.