About

Registered Number: 04437204
Date of Incorporation: 13/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Aylesbury House, 17 - 18 Aylesbury Street, London, EC1R 0DB,

 

Established in 2002, Original Travel Company Ltd have registered office in London, it's status is listed as "Active". There are 8 directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Thomas Edward 28 November 2002 - 1
BOUFERGUENE, Anne 03 March 2020 - 1
CAPESTAN, Alain Francois Georges 06 January 2017 - 1
GHOSH, Neill 11 February 2015 - 1
RIAL, Jean-Francois 06 January 2017 - 1
SMITH, Andrew Kevin 25 April 2018 - 1
NEWBURY, Nicholas George Arne 13 May 2002 01 April 2020 1
POULAIN, Alastair 28 November 2002 20 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
AP01 - Appointment of director 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
CS01 - N/A 05 May 2020
RP04CS01 - N/A 28 January 2020
RP04SH01 - N/A 28 January 2020
RESOLUTIONS - N/A 11 October 2019
SH01 - Return of Allotment of shares 02 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 12 March 2019
CH01 - Change of particulars for director 15 June 2018
AP01 - Appointment of director 16 May 2018
AP04 - Appointment of corporate secretary 10 May 2018
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 11 May 2017
RESOLUTIONS - N/A 09 February 2017
MA - Memorandum and Articles 09 February 2017
RP04AR01 - N/A 03 February 2017
CH01 - Change of particulars for director 01 February 2017
SH01 - Return of Allotment of shares 01 February 2017
AD01 - Change of registered office address 31 January 2017
TM01 - Termination of appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
RP04SH01 - N/A 16 January 2017
AD01 - Change of registered office address 08 November 2016
SH01 - Return of Allotment of shares 19 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 31 May 2016
SH01 - Return of Allotment of shares 05 January 2016
SH01 - Return of Allotment of shares 05 January 2016
SH06 - Notice of cancellation of shares 24 July 2015
SH03 - Return of purchase of own shares 24 July 2015
AA - Annual Accounts 02 July 2015
RESOLUTIONS - N/A 11 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2015
SH19 - Statement of capital 11 June 2015
CAP-SS - N/A 11 June 2015
TM02 - Termination of appointment of secretary 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
AR01 - Annual Return 07 May 2015
RESOLUTIONS - N/A 23 April 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 May 2014
MR01 - N/A 05 February 2014
MR04 - N/A 31 October 2013
MR04 - N/A 31 October 2013
RESOLUTIONS - N/A 16 July 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 22 May 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AD01 - Change of registered office address 20 July 2012
AR01 - Annual Return 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 30 May 2012
SH01 - Return of Allotment of shares 23 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 09 March 2011
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
353 - Register of members 06 May 2009
SA - Shares agreement 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
RESOLUTIONS - N/A 13 February 2009
395 - Particulars of a mortgage or charge 04 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
123 - Notice of increase in nominal capital 11 October 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
RESOLUTIONS - N/A 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2007
287 - Change in situation or address of Registered Office 15 August 2007
AA - Annual Accounts 11 August 2007
363s - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 29 June 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 28 July 2005
363s - Annual Return 30 June 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 10 May 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
123 - Notice of increase in nominal capital 11 December 2002
225 - Change of Accounting Reference Date 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

Memorandum of security over cash deposits 13 September 2012 Fully Satisfied

N/A

Mortgage debenture 13 September 2012 Fully Satisfied

N/A

Debenture 30 September 2008 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 22 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.