About

Registered Number: 08784951
Date of Incorporation: 21/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB,

 

Origin Group Holdco Ltd was registered on 21 November 2013, it's status at Companies House is "Active". The companies director is Thompson, Paul. We don't know the number of employees at Origin Group Holdco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Paul 01 July 2017 25 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
PARENT_ACC - N/A 12 May 2020
TM01 - Termination of appointment of director 30 April 2020
GUARANTEE2 - N/A 30 March 2020
AGREEMENT2 - N/A 30 March 2020
AP01 - Appointment of director 22 January 2020
CS01 - N/A 22 November 2019
MR01 - N/A 19 September 2019
AA - Annual Accounts 04 April 2019
MR01 - N/A 05 December 2018
CS01 - N/A 04 December 2018
MR04 - N/A 16 October 2018
MR04 - N/A 16 October 2018
RESOLUTIONS - N/A 13 August 2018
PSC07 - N/A 07 August 2018
PSC02 - N/A 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
AD01 - Change of registered office address 07 August 2018
SH08 - Notice of name or other designation of class of shares 20 July 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 12 March 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
SH08 - Notice of name or other designation of class of shares 31 January 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 22 March 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 21 November 2016
TM01 - Termination of appointment of director 10 November 2016
SH08 - Notice of name or other designation of class of shares 08 September 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 02 August 2016
TM01 - Termination of appointment of director 10 June 2016
SH08 - Notice of name or other designation of class of shares 22 March 2016
AR01 - Annual Return 12 February 2016
SH08 - Notice of name or other designation of class of shares 31 December 2015
MR01 - N/A 07 December 2015
AA - Annual Accounts 02 December 2015
CERTNM - Change of name certificate 26 November 2015
SH01 - Return of Allotment of shares 17 April 2015
AA - Annual Accounts 13 April 2015
RESOLUTIONS - N/A 05 March 2015
SH06 - Notice of cancellation of shares 05 March 2015
SH03 - Return of purchase of own shares 05 March 2015
RESOLUTIONS - N/A 25 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 February 2015
SH19 - Statement of capital 25 February 2015
CAP-SS - N/A 25 February 2015
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 15 December 2014
AA01 - Change of accounting reference date 15 December 2014
SH01 - Return of Allotment of shares 09 December 2014
SH03 - Return of purchase of own shares 27 November 2014
RESOLUTIONS - N/A 14 November 2014
SH06 - Notice of cancellation of shares 14 November 2014
RESOLUTIONS - N/A 06 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2014
SH19 - Statement of capital 06 November 2014
CAP-SS - N/A 06 November 2014
MR01 - N/A 20 September 2014
SH01 - Return of Allotment of shares 14 March 2014
RP04 - N/A 24 February 2014
SH01 - Return of Allotment of shares 12 February 2014
RESOLUTIONS - N/A 22 January 2014
SH08 - Notice of name or other designation of class of shares 22 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
CERTNM - Change of name certificate 20 January 2014
CONNOT - N/A 20 January 2014
TM01 - Termination of appointment of director 22 November 2013
AA01 - Change of accounting reference date 22 November 2013
NEWINC - New incorporation documents 21 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 28 November 2018 Outstanding

N/A

A registered charge 02 December 2015 Fully Satisfied

N/A

A registered charge 17 September 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.