ORIGIN AMENITY SOLUTIONS LIMITED
Overview
Company Name | ORIGIN AMENITY SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00157345 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORIGIN AMENITY SOLUTIONS LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ORIGIN AMENITY SOLUTIONS LIMITED located?
Registered Office Address | 1-3 Freeman Court Jarman Way Orchard Road SG8 5HW Royston Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORIGIN AMENITY SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
RIGBY TAYLOR LIMITED | Jul 24, 1919 | Jul 24, 1919 |
What are the latest accounts for ORIGIN AMENITY SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for ORIGIN AMENITY SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2025 |
---|---|
Next Confirmation Statement Due | Apr 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2024 |
Overdue | No |
What are the latest filings for ORIGIN AMENITY SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Brendan Kent as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Mr Robert Emile Beeney on Mar 23, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Ronan Andrew Hughes as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Brendan Kent as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Origin Secretarial Limited as a secretary on May 01, 2021 | 2 pages | AP04 | ||||||||||
Full accounts made up to Jul 31, 2020 | 28 pages | AA | ||||||||||
Appointment of Mr Thomas James (Tj) Kelly as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sean Gerard Coyle as a director on Nov 19, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Michael Dunne as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2017 | 28 pages | AA | ||||||||||
Appointment of Mr Peter Dunne as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Imelda Hurley as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ORIGIN AMENITY SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORIGIN SECRETARIAL LIMITED | Secretary | Riverwalk Citywest Business Campus D24 DCW0 Dublin 24 4-6 Ireland |
| 283174200001 | ||||||||||||||
BEENEY, Robert Emile | Director | Jarman Way Orchard Road SG8 5HW Royston 1-3 Freeman Court Hertfordshire | England | British | Accountant | 132798690004 | ||||||||||||
CLARK, Christopher | Director | Jarman Way Orchard Road SG8 5HW Royston 1-3 Freeman Court Hertfordshire | United Kingdom | British | Managing Director | 87714930001 | ||||||||||||
COYLE, Sean Gerard | Director | Riverwalk Citywest Business Campus Dublin 24 4-6 Ireland | Ireland | Irish | Company Director | 253248680001 | ||||||||||||
KELLY, Thomas James (Tj), Mr. | Director | Riverwalk Citywest Business Campus D24 DCW0 Dublin 24 4-6 Ireland | Ireland | Irish | Company Director | 281722290001 | ||||||||||||
RIGBY, David | Secretary | 10 Glendevon Close BL3 4TZ Bolton Lancashire | British | 5140520001 | ||||||||||||||
BAXENDALE, Mark Richard | Director | 60 Birches Road Turton Bottoms Edgworth BL7 0DX Bolton Lancashire | British | Director | 48546190001 | |||||||||||||
BEEDHAM, Robert Edward | Director | 20 Newstead Drive BL3 3RE Bolton | England | British | Director | 2984790003 | ||||||||||||
DUNNE, Peter Michael | Director | Greenlea Road Terenure D6WPN84 Dublin 90 Ireland | Ireland | Irish | Chartered Accountant | 296556910001 | ||||||||||||
FITZGERALD, Brendan | Director | Edward Lane, Bloomfield Avenue Donnybrook Dublin 4 17 Ireland | Ireland | Irish | Accountant | 142986030006 | ||||||||||||
GASKELL, Peter | Director | Rigby Taylor House Crown Lane BL6 5HP Horwich, Bolton Lancashire | England | British | Director | 5140540002 | ||||||||||||
GIBLIN, Declan Patrick | Director | Jarman Way Orchard Road SG8 5HW Royston 1-3 Freeman Court Hertfordshire | England | Irish | Director | 33529010002 | ||||||||||||
HEDLEY, Hugh Bernard | Director | Rigby Taylor House Crown Lane BL6 5HP Horwich, Bolton Lancashire | England | British | Company Chairman | 4130100001 | ||||||||||||
HUGHES, Ronan Andrew | Director | Whittington Lodge Farm Whittington GL54 4HB Cheltenham The Glebe Barn United Kingdom | England | Irish | Director | 164466890010 | ||||||||||||
HURLEY, Imelda | Director | Hyde Park Terenure Dublin 6w 12 Ireland | Ireland | Irish | Chief Financial Officer | 190470420004 | ||||||||||||
KENT, Brendan | Director | Jarman Way Orchard Road SG8 5HW Royston 1-3 Freeman Court Hertfordshire | Ireland | Irish | Company Executive | 283175720001 | ||||||||||||
MORGAN, David John | Director | 9 Antrobus Close Hatton CV35 7BW Warwick Warwickshire | British | Director | 26512260001 | |||||||||||||
RIGBY, David | Director | 10 Glendevon Close BL3 4TZ Bolton Lancashire | British | Director | 5140520001 | |||||||||||||
ROBINSON, Andrew Hamilton, Mr. | Director | Rigby Taylor House Crown Lane BL6 5HP Horwich, Bolton Lancashire | Scotland | British | Director | 41233970003 | ||||||||||||
RYAN, Edward Jonathan | Director | Oakdene Ockham Road South KT24 6RZ East Horsley Surrey | British | Director | 39487920002 | |||||||||||||
WILLIAMS, Clive Richard | Director | Greystones Hall Drive CB3 7QN Hardwich Cambridgeshire | British | Director | 39686480001 |
Who are the persons with significant control of ORIGIN AMENITY SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Origin Enterprises Uk Limited | Apr 06, 2016 | Campsie Real Estate BT47 3PF Londonderry Unit 4a Mclean Road Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ORIGIN AMENITY SOLUTIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2017 | Oct 20, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does ORIGIN AMENITY SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Mar 04, 2002 Delivered On Mar 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 11, 1991 Delivered On Oct 23, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See doc M395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A credit agreement | Created On Dec 04, 1990 Delivered On Dec 11, 1990 | Satisfied | Amount secured Sterling pounds 22227-43 due from the company to chargee pursuant to the terms of the agreement. | |
Short particulars All its right, title & interest in all sums payable under the insurance. (See doc). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collateral debenture | Created On Apr 16, 1986 Delivered On Apr 22, 1986 | Satisfied | Amount secured All monies due or to become due from printsphere limited to the chargee on any account whatsoever. | |
Short particulars Stock-in-trade, work-in-progress pre-payments investments l/h property known as victoria works garside street bolton. L/h property known as unit 7 rive rway development peamarsh surrey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further guarantee & debenture | Created On Feb 06, 1985 Delivered On Feb 12, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking and assets charged by the principal deed and further deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Further guarantee & debenture | Created On Jan 24, 1984 Delivered On Feb 09, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking and assets charged by the principal deed and further deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Mar 08, 1982 Delivered On Mar 24, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or rigby taylor (south) limited to the chargee on any account whatsoever. | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0