ORIGINAL ENTERPRISES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 8BH

Company number 03659785
Status Active
Incorporation Date 30 October 1998
Company Type Private Limited Company
Address 35 WINTRINGHAM WAY, PURLEY ON THAMES, READING, BERKSHIRE, RG8 8BH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 2 . The most likely internet sites of ORIGINAL ENTERPRISES LIMITED are www.originalenterprises.co.uk, and www.original-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Original Enterprises Limited is a Private Limited Company. The company registration number is 03659785. Original Enterprises Limited has been working since 30 October 1998. The present status of the company is Active. The registered address of Original Enterprises Limited is 35 Wintringham Way Purley On Thames Reading Berkshire Rg8 8bh. The company`s financial liabilities are £54.98k. It is £20.13k against last year. And the total assets are £96.18k, which is £23.52k against last year. HAYLETT, Gillian is a Secretary of the company. HAYLETT, Gillian is a Director of the company. HAYLETT, Philip John is a Director of the company. Secretary HAYLETT, Gillian has been resigned. Secretary HAYLETT, Philip John has been resigned. Secretary SJD (SECRETARIES) LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director HAYLETT, Philip John has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


original enterprises Key Finiance

LIABILITIES £54.98k
+57%
CASH n/a
TOTAL ASSETS £96.18k
+32%
All Financial Figures

Current Directors

Secretary
HAYLETT, Gillian
Appointed Date: 03 April 2012

Director
HAYLETT, Gillian
Appointed Date: 30 October 1998
63 years old

Director
HAYLETT, Philip John
Appointed Date: 03 April 2012
63 years old

Resigned Directors

Secretary
HAYLETT, Gillian
Resigned: 24 November 2004
Appointed Date: 30 October 1998

Secretary
HAYLETT, Philip John
Resigned: 03 April 2012
Appointed Date: 05 January 2007

Secretary
SJD (SECRETARIES) LIMITED
Resigned: 05 January 2007
Appointed Date: 24 November 2004

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Director
HAYLETT, Philip John
Resigned: 22 October 2004
Appointed Date: 30 October 1998
63 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Persons With Significant Control

Mrs Gillian Haylett
Notified on: 1 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORIGINAL ENTERPRISES LIMITED Events

15 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 2

...
... and 49 more events
22 Dec 1998
New director appointed
01 Dec 1998
Registered office changed on 01/12/98 from: 25 hill road theydon bois epping essex CM16 7LX
01 Dec 1998
Secretary resigned
01 Dec 1998
Director resigned
30 Oct 1998
Incorporation