Company NameOrigin Resources Ltd
DirectorsJames Anthony Case and Alexander Michael Davies
Company StatusActive
Company Number10096441
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Anthony Case
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleProject Coordinator
Country of ResidenceEngland
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Alexander Michael Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameJames Anthony Case
StatusCurrent
Appointed01 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 June 2016Director's details changed for James Anthony Case on 17 June 2016 (2 pages)
17 June 2016Secretary's details changed for James Anthony Case on 17 June 2016 (1 page)
17 June 2016Director's details changed for Alexander Michael Davies on 17 June 2016 (2 pages)
17 June 2016Secretary's details changed for James Anthony Case on 17 June 2016 (1 page)
17 June 2016Director's details changed for Alexander Michael Davies on 17 June 2016 (2 pages)
17 June 2016Director's details changed for James Anthony Case on 17 June 2016 (2 pages)
13 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 13 June 2016 (1 page)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 2
(28 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 2
(28 pages)