ORIGINAL STYLE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7LF

Company number 03018117
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address FALCON ROAD, SOWTON INDUSTRIAL ESTATE, EXETER, DEVON, EX2 7LF
Home Country United Kingdom
Nature of Business 23310 - Manufacture of ceramic tiles and flags
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 May 2016; Full accounts made up to 31 May 2015. The most likely internet sites of ORIGINAL STYLE LIMITED are www.originalstyle.co.uk, and www.original-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Original Style Limited is a Private Limited Company. The company registration number is 03018117. Original Style Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Original Style Limited is Falcon Road Sowton Industrial Estate Exeter Devon Ex2 7lf. . FRIPP, Matthew is a Secretary of the company. BROOK, Guy Courtenay Bagot is a Director of the company. FRIPP, Matthew James is a Director of the company. JENNINGS, Miles Peter is a Director of the company. SOWDEN, Christopher Alan is a Director of the company. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary SAGE, Morley Andrew has been resigned. Secretary WALKER, Andrew David has been resigned. Director COONEY, Christopher has been resigned. Director SAGE, Morley Andrew has been resigned. Director SOWDEN, Christopher Alan has been resigned. Director WALKER, Andrew David has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of ceramic tiles and flags".


Current Directors

Secretary
FRIPP, Matthew
Appointed Date: 05 October 2009

Director
BROOK, Guy Courtenay Bagot
Appointed Date: 25 May 1995
65 years old

Director
FRIPP, Matthew James
Appointed Date: 01 February 2010
48 years old

Director
JENNINGS, Miles Peter
Appointed Date: 18 March 1996
64 years old

Director
SOWDEN, Christopher Alan
Appointed Date: 09 July 2012
61 years old

Resigned Directors

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 25 May 1995
Appointed Date: 03 February 1995

Secretary
SAGE, Morley Andrew
Resigned: 01 June 2006
Appointed Date: 25 May 1995

Secretary
WALKER, Andrew David
Resigned: 05 October 2009
Appointed Date: 01 June 2006

Director
COONEY, Christopher
Resigned: 01 October 2007
Appointed Date: 01 June 1997
80 years old

Director
SAGE, Morley Andrew
Resigned: 01 June 2006
Appointed Date: 25 May 1995
63 years old

Director
SOWDEN, Christopher Alan
Resigned: 02 January 2001
Appointed Date: 01 February 2000
61 years old

Director
WALKER, Andrew David
Resigned: 31 July 2009
Appointed Date: 01 June 2006
62 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 25 May 1995
Appointed Date: 03 February 1995

Persons With Significant Control

Mr Guy Courtenay Bagot Brook
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Original Style Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORIGINAL STYLE LIMITED Events

08 Feb 2017
Confirmation statement made on 27 January 2017 with updates
13 Jan 2017
Full accounts made up to 31 May 2016
05 Feb 2016
Full accounts made up to 31 May 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

19 Feb 2015
Full accounts made up to 31 May 2014
...
... and 70 more events
12 Jun 1995
Memorandum and Articles of Association
08 Jun 1995
Company name changed bondco 572 LIMITED\certificate issued on 09/06/95
06 Jun 1995
Accounting reference date notified as 31/05
06 Jun 1995
Registered office changed on 06/06/95 from: darwin house southernhay gardens exeter devon EX1 1LA
03 Feb 1995
Incorporation

ORIGINAL STYLE LIMITED Charges

29 May 1997
Deed of floating charge
Delivered: 7 June 1997
Status: Satisfied on 22 October 2009
Persons entitled: Stovax (Holdings) Limited
Description: Floating charge all undertaking property and assets of the…