Origin Print Solutions Ltd was registered on 12 August 2005, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 4 directors listed as Avery, Thomas, Avery, Stephen Thomas, Neimantas, Julie, Nutton, Ian for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY, Stephen Thomas | 12 August 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERY, Thomas | 01 November 2019 | - | 1 |
NEIMANTAS, Julie | 31 October 2014 | 31 October 2019 | 1 |
NUTTON, Ian | 12 August 2005 | 31 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 10 January 2020 | |
AP03 - Appointment of secretary | 08 January 2020 | |
TM02 - Termination of appointment of secretary | 08 January 2020 | |
CS01 - N/A | 22 August 2019 | |
AD01 - Change of registered office address | 20 February 2019 | |
AA - Annual Accounts | 16 January 2019 | |
AD01 - Change of registered office address | 14 August 2018 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 23 January 2017 | |
CS01 - N/A | 22 August 2016 | |
AD01 - Change of registered office address | 22 August 2016 | |
AD01 - Change of registered office address | 22 August 2016 | |
AD01 - Change of registered office address | 22 August 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AP03 - Appointment of secretary | 31 October 2014 | |
TM02 - Termination of appointment of secretary | 31 October 2014 | |
AD01 - Change of registered office address | 31 October 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 13 August 2012 | |
AA - Annual Accounts | 29 November 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 10 September 2007 | |
287 - Change in situation or address of Registered Office | 28 June 2007 | |
AA - Annual Accounts | 22 June 2007 | |
287 - Change in situation or address of Registered Office | 14 June 2007 | |
RESOLUTIONS - N/A | 02 January 2007 | |
RESOLUTIONS - N/A | 02 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2007 | |
225 - Change of Accounting Reference Date | 02 January 2007 | |
363s - Annual Return | 19 September 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2005 | |
288b - Notice of resignation of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
NEWINC - New incorporation documents | 12 August 2005 |