UKBizDB.co.uk

ROMAN ORIGINALS PLC

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

This company is commonly known as Roman Originals Plc. The company was founded 54 years ago and was given the registration number 00980843. The firm's registered office is in BIRMINGHAM. You can find them at Unit 1, Vantage Point, 5 Wingfoot Close, Birmingham, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:ROMAN ORIGINALS PLC
Company Number:00980843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 1, Vantage Point, 5 Wingfoot Close, Birmingham, England, B24 9JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Vantage Point, 5 Wingfoot Close, Birmingham, England, B24 9JH

Secretary04 October 2006Active
Unit 1, Vantage Point, 5 Wingfoot Close, Birmingham, England, B24 9JH

Director-Active
Unit 1, Vantage Point, 5 Wingfoot Close, Birmingham, England, B24 9JH

Director-Active
Highfields Withy Hill Road, Bassetts Pole, Sutton Coldfield, B75 6JU

Secretary-Active
Highfields, Withy Hill Road Bassets Pole, Sutton Coldfield, B75 6JU

Director-Active
Highfields Withy Hill Road, Bassetts Pole, Sutton Coldfield, B75 6JU

Director-Active
Sudeley, Talbot Avenue, Little Aston, B74 3DB

Director-Active

People with Significant Control

Roman Originals Holdings Ltd
Notified on:04 June 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Vantage Point, Wingfoot Way, Birmingham, United Kingdom, B24 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Erich Christodoulou
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Vantage Point, Birmingham, United Kingdom, B24 9JH
Nature of control:
  • Significant influence or control
Mr Peter Euripides Christodoulou
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Vantage Point, Birmingham, United Kingdom, B24 9JH
Nature of control:
  • Significant influence or control

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-19Address

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

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-15Capital

Capital allotment shares.

Download
2018-05-15Capital

Capital variation of rights attached to shares.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-05-04Resolution

Resolution.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Accounts

Accounts with accounts type full.

Download
2017-04-28Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.