ORIGIN SECURITY LIMITED
BLACKBURN ORISEC LIMITED 15581 LIMITED ORIGIN SECURITY CONTROLS LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 08245579
Status Active
Incorporation Date 9 October 2012
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-04-01 . The most likely internet sites of ORIGIN SECURITY LIMITED are www.originsecurity.co.uk, and www.origin-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Origin Security Limited is a Private Limited Company. The company registration number is 08245579. Origin Security Limited has been working since 09 October 2012. The present status of the company is Active. The registered address of Origin Security Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . STEWART, Philip Clifford is a Secretary of the company. STEWART, Philip Clifford is a Director of the company. Secretary GALBRAITH, Colin Alexander has been resigned. Director AUSTEN, Robert James has been resigned. Director GALBRAITH, Colin Alexander has been resigned. Director O'CONNELL, Michael John has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
STEWART, Philip Clifford
Appointed Date: 17 October 2013

Director
STEWART, Philip Clifford
Appointed Date: 20 March 2013
68 years old

Resigned Directors

Secretary
GALBRAITH, Colin Alexander
Resigned: 17 October 2013
Appointed Date: 09 October 2012

Director
AUSTEN, Robert James
Resigned: 21 October 2013
Appointed Date: 09 November 2012
72 years old

Director
GALBRAITH, Colin Alexander
Resigned: 17 October 2013
Appointed Date: 09 October 2012
59 years old

Director
O'CONNELL, Michael John
Resigned: 21 October 2013
Appointed Date: 09 October 2012
59 years old

Persons With Significant Control

Mr Ben Cameron Stewart
Notified on: 6 April 2016
23 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Georgine Sally Stewart
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter Stewart
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jps Assets Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Gss Assets Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

Bcs Assets Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors as a member of a firm

ORIGIN SECURITY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
01 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-01

01 May 2016
Change of name notice
14 Jan 2016
Company name changed 15581 LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-13

...
... and 16 more events
28 Mar 2013
Appointment of Mr Philip Clifford Stewart as a director
28 Mar 2013
Current accounting period extended from 31 October 2013 to 31 March 2014
19 Nov 2012
Appointment of Robert James Austen as a director
12 Nov 2012
Registered office address changed from Wick House Barn Wick Stolford Bridgwater Somerset TA5 1TL United Kingdom on 12 November 2012
09 Oct 2012
Incorporation