About

Registered Number: 07486862
Date of Incorporation: 10/01/2011 (13 years and 5 months ago)
Company Status: Active
Registered Address: Origin Broadband, Old Town Hall, Rotherham, South Yorkshire, S60 1QX,

 

Having been setup in 2011, Origin Broadband Ltd have registered office in Rotherham, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Bryssau, Oliver Joseph, Bryssau, Lynn Caroline, Cardwell, Stephen, Wust, Henri Thierry Leon for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSSAU, Oliver Joseph 10 January 2011 - 1
CARDWELL, Stephen 10 March 2016 22 May 2018 1
WUST, Henri Thierry Leon 19 February 2011 13 March 2020 1
Secretary Name Appointed Resigned Total Appointments
BRYSSAU, Lynn Caroline 10 January 2011 09 December 2011 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
MR04 - N/A 18 August 2020
CVA4 - N/A 21 April 2020
TM01 - Termination of appointment of director 25 March 2020
CVA3 - N/A 25 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 20 September 2019
MR04 - N/A 12 September 2019
CH01 - Change of particulars for director 30 August 2019
TM01 - Termination of appointment of director 11 June 2019
AD01 - Change of registered office address 30 April 2019
PSC05 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
CVA1 - N/A 16 January 2019
AA - Annual Accounts 10 December 2018
MR01 - N/A 15 November 2018
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 31 August 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 12 July 2018
RESOLUTIONS - N/A 11 July 2018
PSC02 - N/A 03 July 2018
PSC02 - N/A 03 July 2018
PSC09 - N/A 03 July 2018
SH01 - Return of Allotment of shares 28 June 2018
SH01 - Return of Allotment of shares 21 June 2018
SH01 - Return of Allotment of shares 08 June 2018
RESOLUTIONS - N/A 01 June 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 18 May 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 26 March 2018
AUD - Auditor's letter of resignation 19 March 2018
MR04 - N/A 05 March 2018
MR01 - N/A 13 February 2018
TM01 - Termination of appointment of director 09 February 2018
SH01 - Return of Allotment of shares 01 February 2018
RESOLUTIONS - N/A 30 January 2018
SH01 - Return of Allotment of shares 06 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 21 August 2017
SH01 - Return of Allotment of shares 10 August 2017
CS01 - N/A 27 January 2017
SH01 - Return of Allotment of shares 19 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
RESOLUTIONS - N/A 18 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2017
AP01 - Appointment of director 23 December 2016
MR04 - N/A 21 December 2016
AA01 - Change of accounting reference date 10 November 2016
SH01 - Return of Allotment of shares 09 November 2016
AA - Annual Accounts 28 September 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
AP01 - Appointment of director 16 March 2016
RESOLUTIONS - N/A 15 March 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
RESOLUTIONS - N/A 21 December 2015
MR01 - N/A 07 July 2015
RESOLUTIONS - N/A 06 July 2015
SH01 - Return of Allotment of shares 06 July 2015
MR01 - N/A 03 July 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
AA - Annual Accounts 09 February 2015
AA - Annual Accounts 09 February 2015
AA01 - Change of accounting reference date 24 December 2014
MR01 - N/A 20 August 2014
AD01 - Change of registered office address 09 April 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 16 October 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 09 December 2011
AA01 - Change of accounting reference date 20 October 2011
SH01 - Return of Allotment of shares 09 August 2011
SH01 - Return of Allotment of shares 09 August 2011
SH01 - Return of Allotment of shares 08 August 2011
AD01 - Change of registered office address 27 June 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 05 April 2011
SH01 - Return of Allotment of shares 09 March 2011
AP01 - Appointment of director 21 February 2011
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 01 February 2018 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

A registered charge 20 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.