ORIGIN LEGAL LIMITED
COLCHESTER EDGER 360 LIMITED

Hellopages » Essex » Colchester » CO4 5NE

Company number 04976835
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address THE STUDIO LODGE PARK, LODGE LANE LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1,000 . The most likely internet sites of ORIGIN LEGAL LIMITED are www.originlegal.co.uk, and www.origin-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Origin Legal Limited is a Private Limited Company. The company registration number is 04976835. Origin Legal Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Origin Legal Limited is The Studio Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. . PORTER, Andrew Richard is a Secretary of the company. HAXELL, Rupert Vince is a Director of the company. PORTER, Andrew Richard is a Director of the company. Secretary HARRISON, Georgina has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
PORTER, Andrew Richard
Appointed Date: 03 December 2007

Director
HAXELL, Rupert Vince
Appointed Date: 04 January 2005
67 years old

Director
PORTER, Andrew Richard
Appointed Date: 04 January 2005
58 years old

Resigned Directors

Secretary
HARRISON, Georgina
Resigned: 03 December 2007
Appointed Date: 17 January 2005

Secretary
CRESCENT HILL LIMITED
Resigned: 17 January 2005
Appointed Date: 26 November 2003

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Rupert Vince Haxell
Notified on: 26 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORIGIN LEGAL LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
27 Nov 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000

...
... and 38 more events
10 Jan 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2004
Return made up to 26/11/04; full list of members
23 Aug 2004
Company name changed edger 360 LIMITED\certificate issued on 23/08/04
26 Nov 2003
Incorporation