ORIGINALFUSION LIMITED
READING ZURDO DESIGN SERVICES LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8AP

Company number 05050569
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 1 ANDROMEDA HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of ORIGINALFUSION LIMITED are www.originalfusion.co.uk, and www.originalfusion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Originalfusion Limited is a Private Limited Company. The company registration number is 05050569. Originalfusion Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Originalfusion Limited is 1 Andromeda House Calleva Park Aldermaston Reading Berkshire Rg7 8ap. . TURNER, Nicola is a Secretary of the company. ANDELA, Nicholaas Christiaan is a Director of the company. Secretary TURNER, Nicola has been resigned. Secretary TURNER, Nicola Sarah has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director DICKERS, Jonathon Charles William has been resigned. Director THOMPSON, Paul Mark has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TURNER, Nicola
Appointed Date: 10 January 2014

Director
ANDELA, Nicholaas Christiaan
Appointed Date: 26 February 2004
53 years old

Resigned Directors

Secretary
TURNER, Nicola
Resigned: 05 January 2010
Appointed Date: 01 March 2006

Secretary
TURNER, Nicola Sarah
Resigned: 21 January 2008
Appointed Date: 30 November 2005

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 20 February 2004

Director
DICKERS, Jonathon Charles William
Resigned: 14 May 2006
Appointed Date: 26 February 2004
56 years old

Director
THOMPSON, Paul Mark
Resigned: 01 June 2006
Appointed Date: 03 April 2006
53 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 26 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Nicholaas Andela
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ORIGINALFUSION LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 37 more events
05 Mar 2004
Director resigned
05 Mar 2004
New director appointed
05 Mar 2004
New director appointed
02 Mar 2004
Company name changed zurdo design services LIMITED\certificate issued on 02/03/04
20 Feb 2004
Incorporation