About

Registered Number: 05535263
Date of Incorporation: 12/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Suite 1, Deanway Technology Centre 2 Wilmslow Road, Handforth, Wilmslow, SK9 3HW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.