ORIGINAL BRANDS HOLDING LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 9LT

Company number 09703269
Status Active
Incorporation Date 25 July 2015
Company Type Private Limited Company
Address AUDIT HOUSE 260 FIELD END ROAD, EASTCOTE, MIDDLESEX, UNITED KINGDOM, HA4 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Appointment of Mg Group (Professional Services) Ltd as a secretary on 25 July 2015; Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 10 August 2015. The most likely internet sites of ORIGINAL BRANDS HOLDING LIMITED are www.originalbrandsholding.co.uk, and www.original-brands-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Original Brands Holding Limited is a Private Limited Company. The company registration number is 09703269. Original Brands Holding Limited has been working since 25 July 2015. The present status of the company is Active. The registered address of Original Brands Holding Limited is Audit House 260 Field End Road Eastcote Middlesex United Kingdom Ha4 9lt. The cash in hand is £0k. It is £0k against last year. . MG GROUP (PROFESSIONAL SERVICES) LTD is a Secretary of the company. CHEBOTAREV, Dmitry is a Director of the company. TURTSEVICH, Konstantin is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director KEITH, Philippa Anne has been resigned. The company operates in "Dormant Company".


original brands holding Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MG GROUP (PROFESSIONAL SERVICES) LTD
Appointed Date: 25 July 2015

Director
CHEBOTAREV, Dmitry
Appointed Date: 25 July 2015
60 years old

Director
TURTSEVICH, Konstantin
Appointed Date: 25 July 2015
45 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 25 July 2015
Appointed Date: 25 July 2015

Director
KEITH, Philippa Anne
Resigned: 25 July 2015
Appointed Date: 25 July 2015
55 years old

Persons With Significant Control

Mr Konstantin Turtsevich
Notified on: 29 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dmitry Chebotarev
Notified on: 29 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORIGINAL BRANDS HOLDING LIMITED Events

04 Oct 2016
Confirmation statement made on 24 July 2016 with updates
13 Aug 2015
Appointment of Mg Group (Professional Services) Ltd as a secretary on 25 July 2015
10 Aug 2015
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 10 August 2015
10 Aug 2015
Statement of capital following an allotment of shares on 25 July 2015
  • GBP 2

06 Aug 2015
Termination of appointment of Cargil Management Services Limited as a secretary on 25 July 2015
06 Aug 2015
Appointment of Dmitry Chebotarev as a director on 25 July 2015
06 Aug 2015
Termination of appointment of Philippa Anne Keith as a director on 25 July 2015
06 Aug 2015
Appointment of Konstantin Turtsevich as a director on 25 July 2015
25 Jul 2015
Incorporation
Statement of capital on 2015-07-25
  • GBP 1