ORIGIN MARTIAL ARTS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire
StatusACTIVE
Company No.03089818
CategoryPrivate Limited Company
Incorporated10 Aug 1995
Age28 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

ORIGIN MARTIAL ARTS LIMITED is an active private limited company with number 03089818. It was incorporated 28 years, 10 months, 6 days ago, on 10 August 1995. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-11

Psc name: Ms Dorian Bytom

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-11

Officer name: Ms Dorian Bytom

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christie Bytom

Change date: 2021-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-11

Officer name: Mrs Christie Bytom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-06

Psc name: Dorian Bytom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dorian Bytom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bytomix LIMITED\certificate issued on 06/05/05

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Address

Type: 287

Description: Registered office changed on 26/05/99 from: woodway farm industrial estate unit 2A aylesbury buckinghamshire HP18 9EP

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wealth uk LIMITED\certificate issued on 28/04/99

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/98; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed athelite LIMITED\certificate issued on 07/04/98

Documents

View document PDF

Legacy

Date: 11 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 06/03/97 from: 10 greens keep townside haddenham aylesbury bucks HP17 8BE

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 28/09/95 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 10 Aug 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET RUN LTD

4 SPINDLE STREET,COVENTRY,CV1 4NP

Number:11521638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAROLINE HILL LTD

64 CAMPBELL PARK AVENUE,BELFAST,BT4 3FL

Number:NI650031
Status:ACTIVE
Category:Private Limited Company

COLLATE HOME LIMITED

72 GOLBORNE ROAD,LONDON,W10 5PS

Number:11081511
Status:ACTIVE
Category:Private Limited Company

GREENPLAN DESIGNER HOMES (NUTHURST) LIMITED

PREMIER HOUSE,HORSHAM,RH13 5AD

Number:10539396
Status:ACTIVE
Category:Private Limited Company

IDEAS MATTER SERVICES LTD

FLAT B 59,LONDON,E9 7HN

Number:08380489
Status:ACTIVE
Category:Private Limited Company

J D N SOLUTIONS LTD

68 COVENTRY ROAD,TAMWORTH,B78 2LS

Number:09280709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source