Advanced company searchLink opens in new window

ORIGEN FINANCIAL SERVICES LIMITED

Company number 03926629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2021 AA Full accounts made up to 31 December 2020
16 Apr 2021 PSC05 Change of details for Aegon Uk Plc as a person with significant control on 8 March 2021
12 Apr 2021 PSC05 Change of details for a person with significant control
09 Mar 2021 PSC05 Change of details for a person with significant control
08 Mar 2021 AD01 Registered office address changed from Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN on 8 March 2021
27 Nov 2020 AP01 Appointment of Stephen Mcgee as a director on 18 November 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
03 Jun 2020 AA Full accounts made up to 31 December 2019
13 Jan 2020 CH01 Director's details changed for Ms Michelle Louse Davis on 17 December 2019
10 Jan 2020 AP01 Appointment of Ms Michelle Louse Davis as a director on 17 December 2019
03 Oct 2019 CS01 27/09/19 Statement of Capital gbp 8750001
09 May 2019 AA Full accounts made up to 31 December 2018
11 Jan 2019 TM01 Termination of appointment of Kevin Mark Gravener as a director on 31 December 2018
11 Jan 2019 AP01 Appointment of Mr Alec Charles Ramsey as a director on 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
03 Oct 2018 AD02 Register inspection address has been changed from 1st Floor, Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP
08 May 2018 AA Full accounts made up to 31 December 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
28 Jun 2017 TM01 Termination of appointment of Peter Brian Coleman as a director on 7 June 2017
09 May 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 AP01 Appointment of Mr Peter Brian Coleman as a director on 5 April 2017
15 Feb 2017 AP01 Appointment of Mr Duncan George Jarrett as a director on 10 February 2017
04 Jan 2017 CH01 Director's details changed for Mr Stephen James Mcgee on 4 January 2017
07 Dec 2016 ANNOTATION Rectified The AP01 was removed from the public register on 17/03/2017 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
07 Dec 2016 ANNOTATION Rectified The AP01 was removed from the public register on 17/03/2017 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate